Company NameBusiness Reply UK Limited
DirectorYvonne Dorothy Miller
Company StatusActive
Company Number04670354
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Yvonne Dorothy Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Humble Green
Little Walding Field
Sudbury
Suffolk
CO10 0TB
Secretary NameNaomi Yvonne Dorothy Miller
NationalityBritish
StatusCurrent
Appointed01 January 2008(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressBell House
Humble Green Little Waldingfield
Sudbury
Suffolk
CO10 0TB
Secretary NameJason Hubbard
NationalityBritish
StatusResigned
Appointed24 February 2003(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressBell House Humble Green
Little Walding Field
Sudbury
Suffolk
CO10 0TB
Director NameMiss Naomi Yvonne Dorothy Miller
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Humble Green
Little Waldingfield
Sudbury
Suffolk
CO10 0TB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebusinessreply.co.uk

Location

Registered AddressBrms House, Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

100 at £1Yvonne Dorothy Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£718,483
Cash£28,679
Current Liabilities£208,132

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 Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

26 September 2005Delivered on: 29 September 2005
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 2005Delivered on: 23 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the south western side of milner road chilton industrial estate sudbury suffolk, t/n SK73000,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
15 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
19 February 2015Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 February 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Director's details changed for Naomi Yvonne Dorothy Miller on 1 December 2009 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Naomi Yvonne Dorothy Miller on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Naomi Yvonne Dorothy Miller on 1 December 2009 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 19/02/09; full list of members (3 pages)
16 April 2009Return made up to 19/02/09; full list of members (3 pages)
12 February 2009Director appointed naomi yvonne dorothy miller (2 pages)
12 February 2009Director appointed naomi yvonne dorothy miller (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 19/02/08; full list of members (3 pages)
20 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 19/02/07; full list of members (6 pages)
13 April 2007Return made up to 19/02/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 19/02/06; full list of members (6 pages)
28 February 2006Return made up to 19/02/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
28 February 2005Return made up to 19/02/05; full list of members (6 pages)
28 February 2005Return made up to 19/02/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2004Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
8 March 2003New secretary appointed (2 pages)
19 February 2003Incorporation (12 pages)
19 February 2003Incorporation (12 pages)