Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACH HOLDINGS LIMITED
Company Information for

REACH HOLDINGS LIMITED

GROUND FLOOR, BLOCK A DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH,
Company Registration Number
06262884
Private Limited Company
Active

Company Overview

About Reach Holdings Ltd
REACH HOLDINGS LIMITED was founded on 2007-05-30 and has its registered office in Woking. The organisation's status is listed as "Active". Reach Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REACH HOLDINGS LIMITED
 
Legal Registered Office
GROUND FLOOR, BLOCK A DUKES COURT
DUKE STREET
WOKING
SURREY
GU21 5BH
Other companies in GU21
 
Filing Information
Company Number 06262884
Company ID Number 06262884
Date formed 2007-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 20:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REACH HOLDINGS LIMITED
The following companies were found which have the same name as REACH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACH HOLDINGS USA, LLC 5619 DTC Pkwy. SUITE 475 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2002-01-25
REACH HOLDINGS LLC 4949 MEADOWS ROAD SUITE 600 LAKE OSWEGO OR 97035 Active Company formed on the 2009-07-06
REACH HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2012-05-14
REACH HOLDINGS AUSTRALIA PTY LIMITED Active Company formed on the 2015-12-08
REACH HOLDINGS PTY LTD QLD 4217 Dissolved Company formed on the 2004-06-07
REACH HOLDINGS SINGAPORE PTE LTD RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-11
REACH HOLDINGS, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2005-06-22
REACH HOLDINGS GROUP, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2009-10-26
REACH HOLDINGS (CHINA) LIMITED Dissolved Company formed on the 2000-01-07
Reach Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2018-03-29
REACH HOLDINGS GROUP INCORPORATED California Unknown
REACH HOLDINGS WIRELESS LLC California Unknown
Reach Holdings LLC Connecticut Unknown
REACH HOLDINGS, LLC 122 N DAY PL ARIEL WA 986039720 Active Company formed on the 2022-05-16
REACH HOLDINGS LTD British Columbia Dissolved

Company Officers of REACH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLENE EMMA FRIEND
Company Secretary 2017-06-28
CHARLENE EMMA FRIEND
Director 2017-06-28
TODD JOHNSON
Director 2017-02-03
MARK PAUL SMITH
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAKE MATTHESEN
Director 2017-02-03 2018-01-05
TIMOTHY SCOTT BENSLEY
Director 2017-02-03 2017-10-27
CHARLENE EMMA FRIEND
Director 2017-10-19 2017-10-19
REECE ALFORD
Company Secretary 2017-02-03 2017-06-28
PETER EWART HANDSCOMB
Company Secretary 2007-08-08 2017-02-03
IAN JAMES GLEN
Director 2011-04-01 2017-02-03
PETER EWART HANDSCOMB
Director 2007-05-30 2017-02-03
GARY PATRICK MACMANUS
Director 2007-05-30 2017-02-03
WILLIAM PRICE
Director 2011-04-01 2017-02-03
MARK PAUL SMITH
Director 2014-06-26 2017-02-03
ROGER FRANK LOOKER
Director 2011-03-28 2014-08-18
STEPHEN JOHN GRAY
Director 2011-09-01 2013-02-28
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2007-05-30 2007-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLENE EMMA FRIEND ACOSTA RH LIMITED Director 2018-04-12 CURRENT 2017-01-30 Active
CHARLENE EMMA FRIEND CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-07-06 CURRENT 1999-01-22 Active
CHARLENE EMMA FRIEND AWESOMECORP LIMITED Director 2017-07-06 CURRENT 2001-03-06 Active
CHARLENE EMMA FRIEND ASPEN MARKETING GROUP LIMITED Director 2017-07-06 CURRENT 2004-10-12 Active
CHARLENE EMMA FRIEND ACOSTA SALES & MARKETING LIMITED Director 2017-07-06 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-07-06 CURRENT 2001-06-07 Active - Proposal to Strike off
CHARLENE EMMA FRIEND FLEXFORCE LIMITED Director 2017-06-28 CURRENT 2015-08-20 Active
CHARLENE EMMA FRIEND SHOPSMART AGENCY LIMITED Director 2017-06-28 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND DISRUPT LIMITED Director 2017-06-28 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND REACH CONTACT LIMITED Director 2017-06-28 CURRENT 1975-09-15 Active
TODD JOHNSON FLEXFORCE LIMITED Director 2017-02-03 CURRENT 2015-08-20 Active
TODD JOHNSON SHOPSMART AGENCY LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1999-01-22 Active
TODD JOHNSON AWESOMECORP LIMITED Director 2017-02-03 CURRENT 2001-03-06 Active
TODD JOHNSON ASPEN MARKETING GROUP LIMITED Director 2017-02-03 CURRENT 2004-10-12 Active
TODD JOHNSON ACOSTA SALES & MARKETING LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON DISRUPT LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON REACH CONTACT LIMITED Director 2017-02-03 CURRENT 1975-09-15 Active
TODD JOHNSON ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-02-03 CURRENT 2001-06-07 Active - Proposal to Strike off
TODD JOHNSON ACOSTA RH LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK PAUL SMITH ACOSTA RH LIMITED Director 2017-10-19 CURRENT 2017-01-30 Active
MARK PAUL SMITH FLEXFORCE LIMITED Director 2017-02-03 CURRENT 2015-08-20 Active
MARK PAUL SMITH SHOPSMART AGENCY LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1999-01-22 Active
MARK PAUL SMITH AWESOMECORP LIMITED Director 2017-02-03 CURRENT 2001-03-06 Active
MARK PAUL SMITH ASPEN MARKETING GROUP LIMITED Director 2017-02-03 CURRENT 2004-10-12 Active
MARK PAUL SMITH ACOSTA SALES & MARKETING LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH DISRUPT LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH REACH CONTACT LIMITED Director 2017-02-03 CURRENT 1975-09-15 Active
MARK PAUL SMITH ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-02-03 CURRENT 2001-06-07 Active - Proposal to Strike off
MARK PAUL SMITH NATIONAL GROCERS BENEVOLENT FUND Director 2013-11-12 CURRENT 2002-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED MR IAN CONRAD FORSHEW
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR
2022-10-03AP01DIRECTOR APPOINTED MR IAN CONRAD FORSHEW
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-31AP03Appointment of Mrs Justine Maxwell as company secretary on 2020-07-24
2020-07-31TM02Termination of appointment of Charlene Emma Friend on 2020-07-24
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE EMMA FRIEND
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN CARR
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062628840003
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MRS JUSTINE MAXWELL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL SMITH
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AD03Registers moved to registered inspection location of Origin Two 106 High Street Crawley West Sussex RH10 1BF
2018-07-06AD02Register inspection address changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE EMMA FRIEND
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAKE MATTHESEN
2017-11-08AP01DIRECTOR APPOINTED CHARLENE EMMA FRIEND
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT BENSLEY
2017-06-28TM02Termination of appointment of Reece Alford on 2017-06-28
2017-06-28AP03Appointment of Mrs Charlene Emma Friend as company secretary on 2017-06-28
2017-06-28AP01DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/12
2017-03-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/12
2017-03-31ANNOTATIONClarification
2017-03-31ANNOTATIONClarification
2017-03-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/14
2017-03-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/14
2017-03-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/13
2017-03-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/13
2017-03-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/11
2017-03-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/11
2017-03-13ANNOTATIONClarification
2017-03-13ANNOTATIONClarification
2017-02-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16
2017-02-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16
2017-02-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/15
2017-02-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/15
2017-02-24ANNOTATIONClarification
2017-02-24ANNOTATIONClarification
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL SMITH
2017-02-15CH01Director's details changed for Mr Steven Dake Matthesen on 2017-02-03
2017-02-14AP01DIRECTOR APPOINTED MR MARK PAUL SMITH
2017-02-14AP01DIRECTOR APPOINTED MR STEVEN DAKE MATTHESEN
2017-02-14AP01DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY
2017-02-14AP01DIRECTOR APPOINTED MR TODD JOHNSON
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY PETER HANDSCOMB
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEN
2017-02-13AP03SECRETARY APPOINTED MR REECE ALFORD
2017-02-10RP04SH01SECOND FILED SH01 - 22/11/16 STATEMENT OF CAPITAL GBP 4703.179
2017-02-10SH0101/08/14 STATEMENT OF CAPITAL GBP 4651.299
2017-02-10ANNOTATIONClarification
2017-02-10SH0614/02/14 STATEMENT OF CAPITAL GBP 4586.299
2017-02-10SH0125/10/13 STATEMENT OF CAPITAL GBP 4736.299
2017-02-10SH0103/06/13 STATEMENT OF CAPITAL GBP 4661.299
2017-02-10SH0103/05/13 STATEMENT OF CAPITAL GBP 4561.299
2017-02-10RP04SH01SECOND FILED SH01 - 28/03/11 STATEMENT OF CAPITAL GBP 4411.299
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 4907.269
2017-02-04SH0103/02/17 STATEMENT OF CAPITAL GBP 4907.269
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-22SH0122/11/16 STATEMENT OF CAPITAL GBP 4703.18
2016-06-01AR0130/05/16 FULL LIST
2016-06-01AR0130/05/16 FULL LIST
2016-06-01AR0130/05/16 FULL LIST
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM, 111 CHERTSEY ROAD, WOKING, SURREY, GU21 5BW
2016-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4651.3
2015-06-08AR0130/05/15 FULL LIST
2015-06-08AR0130/05/15 FULL LIST
2015-06-08AR0130/05/15 FULL LIST
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOOKER
2014-07-01AP01DIRECTOR APPOINTED MR MARK PAUL SMITH
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 4586.3
2014-06-09AR0130/05/14 FULL LIST
2014-06-09AR0130/05/14 FULL LIST
2014-06-09AR0130/05/14 FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 01/05/2014
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 4586.30
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 4586.30
2013-06-28AR0130/05/13 FULL LIST
2013-06-28AR0130/05/13 FULL LIST
2013-06-28AR0130/05/13 FULL LIST
2013-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY
2012-06-06AR0130/05/12 FULL LIST
2012-06-06AR0130/05/12 FULL LIST
2012-06-06AR0130/05/12 FULL LIST
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN GRAY
2011-06-02AR0130/05/11 FULL LIST
2011-06-02AR0130/05/11 FULL LIST
2011-06-02AR0130/05/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MR WILLIAM PRICE
2011-05-24AP01DIRECTOR APPOINTED MR IAN JAMES GLEN
2011-04-15AP01DIRECTOR APPOINTED MR ROGER FRANK LOOKER
2011-04-14SH02SUB-DIVISION 25/03/11
2011-04-14SH0128/03/11 STATEMENT OF CAPITAL GBP 4411.30
2011-04-14SH0128/03/11 STATEMENT OF CAPITAL GBP 4411.30
2011-04-13RES01ADOPT ARTICLES 28/03/2011
2011-04-13RES13SUB-DIVISION OF SHARES 25/03/2011
2011-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-03AR0130/05/10 FULL LIST
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REACH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-08 Satisfied ISIS EP LLP (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2011-03-31 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of REACH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REACH HOLDINGS LIMITED
Trademarks
We have not found any records of REACH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REACH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REACH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REACH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.