Company NameReprohouse Limited
DirectorGraham Peter Taylor
Company StatusActive
Company Number03748610
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Peter Taylor
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(4 days after company formation)
Appointment Duration24 years, 11 months
RoleWholesale
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameSuzanne Taylor
NationalityBritish
StatusCurrent
Appointed17 March 2001(1 year, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameSimon Peter Lance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2001)
RoleWholesale
Correspondence Address5 Teal Close
Black Notley
Braintree
Essex
CM7 8YB
Secretary NameMr Graham Peter Taylor
NationalityBritish
StatusResigned
Appointed12 April 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2001)
RoleWholesale
Country of ResidenceEngland
Correspondence Address3 Chapel Drive
Little Waltham
Chelmsford
Essex
CM3 3LW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.reprohouse.co.uk/
Email address[email protected]
Telephone01245 362121
Telephone regionChelmsford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£138,117
Cash£7,725
Current Liabilities£103,985

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Charges

30 January 2013Delivered on: 1 February 2013
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 July 2019Secretary's details changed for Suzanne Taylor on 3 July 2019 (1 page)
12 June 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 March 2017Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages)
13 March 2017Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages)
13 March 2017Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages)
13 March 2017Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 08/04/07; full list of members (6 pages)
27 April 2007Return made up to 08/04/07; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 08/04/06; full list of members (6 pages)
13 April 2006Return made up to 08/04/06; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 May 2005Return made up to 08/04/05; full list of members (6 pages)
19 May 2005Return made up to 08/04/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 08/04/04; full list of members (6 pages)
1 April 2004Return made up to 08/04/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 July 2003Registered office changed on 02/07/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
2 July 2003Registered office changed on 02/07/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 July 2001Return made up to 08/04/01; full list of members (6 pages)
9 July 2001Return made up to 08/04/01; full list of members (6 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA (1 page)
27 March 2001Director resigned (1 page)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 July 2000Return made up to 08/04/00; full list of members (6 pages)
11 July 2000Return made up to 08/04/00; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 April 1999Registered office changed on 23/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Incorporation (14 pages)
8 April 1999Incorporation (14 pages)