REYNOLDS SUBCO (UK) LIMITED

1 PARK ROW, LEEDS, LS1 5AB

Company Number: 03322218
Incorporation date: 17-Feb-1997
Dissolved date: 27-Sep-2016
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
17220 Manufacture of household and sanitary goods and of toilet requisites





SUMMARY

This company is 27.1 years old and is currently dissolved since 27-Sep-2016. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2014)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown PINSENT MASONS SECRETARIAL LIMITED 01 Jun 2001 28 Mar 2024 440 - 2645
Resigned SISEC LIMITED 31 Mar 1997 01 Jun 2001 91 - 537
Resigned Donna Callander DABNEY 17 Feb 1997 01 Jun 2001 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Clyde David WATSON 31 Dec 2013 Attorney Usa 0 - 22 (100.0%)
Resigned Lawrence Michael TUSKEY 17 Jul 2013 31 Dec 2013 Attorney American 0 - 22 (100.0%)
Resigned Sandra GLEASON 17 Jul 2013 31 Aug 2015 Chief Financial Officer American 0 - 22 (100.0%)
Resigned? Victor Lance MITCHELL 17 Jul 2013 Chief Executive Officer Usa 0 - 22 (100.0%)
Resigned Gary THOMAS 30 Nov 2009 17 Jul 2013 Vice President American 0 - 11 (100.0%)
Resigned Gregory Alan COLE 12 Dec 2008 17 Jul 2013 Director New Zealander 1 - 146 (40.0%)
Resigned Daniel Joseph ZIMMERLEE 29 Feb 2008 30 Nov 2009 Director American 0 - 11 (100.0%)
Resigned Michael Eugene GRAHAM 29 Feb 2008 17 Jul 2013 Director American 0 - 11 (100.0%)
Resigned Jose Ramon CAMINO 01 Feb 2008 29 Feb 2008 Lawyer Spanish 0 - 255 (20.0%)
Resigned Lluis Maria FARGAS MAS 01 Feb 2008 29 Feb 2008 Director Spanish 0 - 192 (10.5%)
Resigned George Ronald SMITH 01 Feb 2008 29 Feb 2008 Company Director British 0 - 214 (19.0%)
Resigned Sammy George KARAM 17 Jul 2007 12 Dec 2008 Managing Director American 0 - 11 (100.0%)
Resigned Peter James DEBNEY 01 Mar 2006 17 Jul 2007 Managing Director British 0 - 11 (100.0%)
Resigned Ian Trevor FAULL 30 Oct 2001 29 Feb 2008 Director British 1 - 224 (17.4%)
Resigned Mario PASANTES 19 Sep 2001 21 Mar 2006 Director America 0 - 11 (100.0%)
Resigned Donna Callander DABNEY 01 Jun 2001 29 Dec 2006 Director American 0 - 42 (50.0%)
Resigned Ruth MACK 01 Jun 2001 27 Apr 2006 Director American 0 - 11 (100.0%)
Resigned Ronald Dean DICKEL 01 Jun 2001 29 Feb 2008 Director American 0 - 21 (50.0%)
Resigned Julie CAPONI 01 Jun 2001 29 Dec 2006 Director American 0 - 11 (100.0%)
Resigned Stephen Charles BIRD 01 Jun 2001 02 Oct 2001 Director British 3 - 51 (12.5%)
Resigned James WRIGHT 01 Jun 2001 29 Dec 2006 Director American 0 - 11 (100.0%)
Resigned William PLUMMER 01 Jun 2001 31 Aug 2006 Director American 0 - 62 (33.3%)
Resigned Julian Howard TAYLOR 17 Feb 1997 01 Jun 2000 Executive American 0 - 11 (100.0%)
Resigned Dewey Michael JONES 17 Feb 1997 01 Aug 2000 Executive American 0 - 11 (100.0%)
Resigned Thomas Lee HAMMOND 17 Feb 1997 01 Jun 2001 Executive American 0 - 11 (100.0%)
Resigned Thomas Patrick CHRISTINO 17 Feb 1997 31 Dec 2000 Executive American 0 - 11 (100.0%)
Resigned Henry Robert BAUGHMAN 17 Feb 1997 01 Jun 2001 Executive American 0 - 55 (100.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

REYNOLDS SUBCO (UK) LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 17220 Manufacture of household and sanitary goods and of toilet requisites)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
KIMBERLY-CLARK EUROPE LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 04060641 2017-12-31 1,445,971,000 34,921,000
KIMBERLY - CLARK LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 00308676 2017-12-31 550,468,000 22,017,000 17290-Manufacture of other articles of paper and paperboard not elsewhere classified
RECKITT BENCKISER HEALTHCARE (UK) LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 00261312 2017-12-31 168,144,000 31,201,000
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 02741587 2017-12-31 140,935,000 4,363,000
RECKITT BENCKISER (UK) LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 03982446 2017-12-31 124,420,000 2,951,000
NORTHWOOD HYGIENE PRODUCTS LIMITED NORTHWOOD HOUSE, STAFFORD PARK 10, TELFORD, ENGLAND, TF3 3AB 07022313 2015-12-31 46,694,019 808,097
NORTHWOOD TISSUE (DISLEY) LIMITED WATERSIDE, DISLEY, STOCKPORT, CHESHIRE, ENGLAND, SK12 2HW 07022309 2017-12-31 19,049,474 0
KIMBERLY-CLARK INTERCONTINENTAL HOLDING LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 10106745 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium