Company NameRembuild Limited
DirectorsRichard Mather and Timothy Bennett
Company StatusActive
Company Number07392131
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Mather
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 212 Oaklands House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Timothy Bennett
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212 Oaklands House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Nigel Peter Mather
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Gibwood Road
Northenden
Manchester
Greater Manchester
M22 4BT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 9004912
Telephone regionManchester

Location

Registered AddressSuite 212 Oaklands House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,106
Cash£21,289
Current Liabilities£125,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

5 April 2012Delivered on: 26 April 2012
Satisfied on: 26 November 2013
Persons entitled: Nigel Peter Mather

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 57 tennyson road reddish t/no GM829453ALL buildings fixtures fittings plant and machinery see image for full details.
Fully Satisfied
5 April 2012Delivered on: 26 April 2012
Satisfied on: 26 November 2013
Persons entitled: Nigel Peter Mather

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
4 October 2022Registered office address changed from 26 Gibwood Road Northenden Manchester Greater Manchester M22 4BT to Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET on 4 October 2022 (1 page)
7 April 2022Notification of Timothy Bennett as a person with significant control on 31 January 2022 (2 pages)
7 April 2022Appointment of Mr Timothy Bennett as a director on 31 January 2022 (2 pages)
1 March 2022Memorandum and Articles of Association (19 pages)
17 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 February 2022Change of share class name or designation (2 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 January 2019Director's details changed for Mr Richard Mather on 18 January 2019 (2 pages)
18 January 2019Change of details for Mr Richard Mather as a person with significant control on 18 January 2019 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
4 December 2013Termination of appointment of Nigel Mather as a director (2 pages)
4 December 2013Termination of appointment of Nigel Mather as a director (2 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
22 October 2013Director's details changed for Mr Nigel Peter Mather on 31 January 2013 (2 pages)
22 October 2013Director's details changed for Mr Richard Mather on 31 January 2013 (2 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Director's details changed for Mr Richard Mather on 31 January 2013 (2 pages)
22 October 2013Director's details changed for Mr Nigel Peter Mather on 31 January 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Director's details changed for Nigel Mather on 1 May 2011 (2 pages)
4 November 2011Director's details changed for Nigel Mather on 1 May 2011 (2 pages)
4 November 2011Director's details changed for Nigel Mather on 1 May 2011 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Richard Mather on 1 May 2011 (3 pages)
16 September 2011Director's details changed for Richard Mather on 1 May 2011 (3 pages)
16 September 2011Director's details changed for Richard Mather on 1 May 2011 (3 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 April 2011Change of share class name or designation (2 pages)
27 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 April 2011Particulars of variation of rights attached to shares (2 pages)
27 April 2011Change of share class name or designation (2 pages)
27 April 2011Particulars of variation of rights attached to shares (2 pages)
27 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(4 pages)
26 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
26 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
7 October 2010Appointment of Nigel Mather as a director (3 pages)
7 October 2010Appointment of Nigel Mather as a director (3 pages)
7 October 2010Appointment of Richard Mather as a director (3 pages)
7 October 2010Appointment of Richard Mather as a director (3 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
30 September 2010Incorporation (49 pages)
30 September 2010Incorporation (49 pages)