ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Replay Maintenance Limited

Replay Maintenance Limited is an active company incorporated on 22 February 1979 with the registered office located in Newark, Lincolnshire. Replay Maintenance Limited was registered 46 years ago.
Status
Active
Active since 19 years ago
Company No
01416487
Private limited company
Age
46 years
Incorporated 22 February 1979
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Unit 13 Roseland Business Park
Long Bennington
Newark
NG23 5FF
England
Address changed on 7 May 2025 (4 months ago)
Previous address was Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF England
Telephone
01636640506
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Sep 1962
Director • British • Lives in England • Born in Jun 1971
Director • Project Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Nov 1955
Director • British • Lives in UK • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Replay Group Limited
Richard Hills, Anthony Andrew Aitchison, and 3 more are mutual people.
Active
Conduiit Ltd
Richard Hills, Nigel Charles Allen, and 2 more are mutual people.
Active
Charles Lawrence Group Limited
Richard Hills and are mutual people.
Active
Passport365 Limited
Richard Hills, Amy Hart, and 1 more are mutual people.
Active
Replay Topco Limited
Anthony Andrew Aitchison, Amy Hart, and 1 more are mutual people.
Active
Replay Midco Limited
Anthony Andrew Aitchison, Amy Hart, and 1 more are mutual people.
Active
Replay Bidco Limited
Anthony Andrew Aitchison, Amy Hart, and 1 more are mutual people.
Active
Clint Properties LLP
Richard Hills, Nigel Charles Allen, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£990.65K
Increased by £63.54K (+7%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 10 (+29%)
Total Assets
£5.19M
Increased by £783.95K (+18%)
Total Liabilities
-£3.2M
Increased by £712.6K (+29%)
Net Assets
£1.99M
Increased by £71.35K (+4%)
Debt Ratio (%)
62%
Increased by 5.2% (+9%)
Latest Activity
Replay Group Limited (PSC) Details Changed
4 Months Ago on 8 May 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
New Charge Registered
10 Months Ago on 29 Oct 2024
Richard Hills Resigned
10 Months Ago on 29 Oct 2024
Garry Martin Resigned
10 Months Ago on 29 Oct 2024
Robert Carroll Resigned
10 Months Ago on 29 Oct 2024
Richard Hills Resigned
10 Months Ago on 29 Oct 2024
Nigel Charles Allen Resigned
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Replay Maintenance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Replay Group Limited as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF England to Unit 13 Roseland Business Park Long Bennington Newark NG23 5FF on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 7 May 2025
Resolutions
Submitted on 23 Nov 2024
Resolutions
Submitted on 23 Nov 2024
Memorandum and Articles of Association
Submitted on 23 Nov 2024
Registration of charge 014164870003, created on 29 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Nigel Charles Allen as a director on 29 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Richard Hills as a secretary on 29 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Robert Carroll as a director on 29 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year