ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.R.E.C. Limited

R.R.E.C. Limited is an active company incorporated on 2 January 1974 with the registered office located in Towcester, Northamptonshire. R.R.E.C. Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01154113
Private limited by guarantee without share capital
Age
51 years
Incorporated 2 January 1974
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (7 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
The Granary (Ground Floor) Pury Hill Business Park Alderton Road
Paulerspury
Towcester
Northamptonshire
NN12 7LS
England
Address changed on 27 Oct 2025 (1 month ago)
Previous address was Innovation Centre Silverstone Park Silverstone Towcester Northants NN12 8GX England
Telephone
01327811788
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1990
Director • Commercial & Residential Landlord • British • Lives in England • Born in Nov 1951
Director • British • Lives in England • Born in Jan 1958
Director • Specialist • British • Lives in England • Born in Aug 1963
Director • Doctor • German • Lives in Germany • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Willis & Sons,Limited
Dr David Graham George Wyld is a mutual person.
Active
Drake Company International Limited
Christopher Henry Sheldrake is a mutual person.
Active
Zulu Mews Company Limited
Michael Marshall-Clarke is a mutual person.
Active
Squires And Trelawny Ltd
Michael Marshall-Clarke is a mutual person.
Active
Hunt House Engineering Ltd
Dr David Graham George Wyld is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£807.69K
Decreased by £160.74K (-17%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.05M
Decreased by £211.41K (-17%)
Total Liabilities
-£205.08K
Decreased by £66.96K (-25%)
Net Assets
£842.98K
Decreased by £144.45K (-15%)
Debt Ratio (%)
20%
Decreased by 2.03% (-9%)
Latest Activity
Andrew Whittaker Resigned
7 Days Ago on 30 Nov 2025
Antony John Channing Resigned
20 Days Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 27 Oct 2025
Mr Gary Trinder Appointed
4 Months Ago on 19 Jul 2025
Mr Christopher Henry Sheldrake Appointed
4 Months Ago on 19 Jul 2025
Small Accounts Submitted
5 Months Ago on 13 Jun 2025
Confirmation Submitted
7 Months Ago on 29 Apr 2025
Registered Address Changed
9 Months Ago on 12 Feb 2025
Registered Address Changed
10 Months Ago on 27 Jan 2025
Registered Address Changed
10 Months Ago on 27 Jan 2025
Get Credit Report
Discover R.R.E.C. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew Whittaker as a director on 30 November 2025
Submitted on 1 Dec 2025
Termination of appointment of Antony John Channing as a director on 17 November 2025
Submitted on 24 Nov 2025
Registered office address changed from Innovation Centre Silverstone Park Silverstone Towcester Northants NN12 8GX England to The Granary (Ground Floor) Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 27 October 2025
Submitted on 27 Oct 2025
Appointment of Mr Gary Trinder as a director on 19 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Christopher Henry Sheldrake as a director on 19 July 2025
Submitted on 22 Jul 2025
Accounts for a small company made up to 31 October 2024
Submitted on 13 Jun 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 29 Apr 2025
Registered office address changed from Innovation Centre Silverstone Innovation Centre Silverstone Park Silverstone, Towcester NN12 8GX Northants NN12 8GX United Kingdom to Innovation Centre Silverstone Park Silverstone Towcester Northants NN12 8GX on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Silver Silverstone Innovation Centre Silverstone Park Silverstone, Towcester Northants NN12 8GX United Kingdom to Innovation Centre Silverstone Innovation Centre Silverstone Park Silverstone, Towcester NN12 8GX Northants NN12 8GX on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Suite 8 Innovation Park Silverstone Park Towcester Northants NN12 8GX United Kingdom to Silver Silverstone Innovation Centre Silverstone Park Silverstone, Towcester Northants NN12 8GX on 27 January 2025
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year