Company NameBill Rees And Company Limited
DirectorsWilliam Edgar Forsaith Rees and Jacqueline Rees
Company StatusActive
Company Number02115277
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr William Edgar Forsaith Rees
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameJacqueline Elizabeth Rees
NationalityBritish
StatusCurrent
Appointed16 August 1996(9 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMrs Jacqueline Rees
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(28 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameRoger Halls
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 05 February 2016)
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address34 The Coppice
Great Barton
Bury St Edmunds
Suffolk
IP31 2TT
Secretary NameMr Andrew Robert Tilsley
NationalityBritish
StatusResigned
Appointed24 October 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address8/9 West Stockwell Street
Colchester
Essex
CO1 1HN

Contact

Websitewww.billrees.co.uk

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1J.e. Rees
57.14%
Ordinary B
50 at £1William Edgar Forsaith Rees
28.57%
Ordinary A
25 at £1Jacqueline Elizabeth Rees
14.29%
Ordinary A

Financials

Year2014
Net Worth£197,866
Cash£993
Current Liabilities£343,284

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

9 August 2001Delivered on: 15 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H churchgate house the street colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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
19 March 1990Delivered on: 6 April 1990
Satisfied on: 5 September 2013
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £90,000 due from the company to chargee.
Particulars: Churchgate house ardleigh, essex.
Fully Satisfied

Filing History

8 December 2023Director's details changed for Mr William Edgar Forsaith Rees on 7 December 2023 (2 pages)
8 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
8 December 2023Director's details changed for Mrs Jacqueline Rees on 7 December 2023 (2 pages)
8 December 2023Change of details for Mr William Edgar Forsaith Rees as a person with significant control on 7 December 2023 (2 pages)
25 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
17 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
7 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
13 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 April 2017Director's details changed for Mrs Jacqueline Rees on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Jacqueline Rees on 24 April 2017 (2 pages)
10 October 2016Secretary's details changed for Jacqueline Elizabeth Rees on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Director's details changed for William Edgar Forsaith Rees on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Jacqueline Elizabeth Rees on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Director's details changed for William Edgar Forsaith Rees on 10 October 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 February 2016Registered office address changed from Churchgate House the Street Ardleigh Colchester CO7 7LD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Churchgate House the Street Ardleigh Colchester CO7 7LD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 29 February 2016 (1 page)
15 February 2016Appointment of Mrs Jacqueline Rees as a director on 6 February 2016 (2 pages)
15 February 2016Termination of appointment of Roger Halls as a director on 5 February 2016 (1 page)
15 February 2016Appointment of Mrs Jacqueline Rees as a director on 6 February 2016 (2 pages)
15 February 2016Termination of appointment of Roger Halls as a director on 5 February 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 175
(6 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 175
(6 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 175
(6 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 175
(6 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 175
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 175
(6 pages)
5 September 2013Satisfaction of charge 1 in full (4 pages)
5 September 2013Satisfaction of charge 1 in full (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 November 2009Director's details changed for William Edgar Forsaith Rees on 14 October 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Roger Halls on 14 October 2009 (2 pages)
2 November 2009Director's details changed for William Edgar Forsaith Rees on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Roger Halls on 14 October 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 October 2008Return made up to 24/10/08; full list of members (4 pages)
30 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from churchgate house the street ardleigh colchester essex CO7 7LD (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from churchgate house the street ardleigh colchester essex CO7 7LD (1 page)
29 October 2008Location of debenture register (1 page)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
27 November 2007Return made up to 24/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2007Return made up to 24/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 January 2007Registered office changed on 11/01/07 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page)
11 January 2007Registered office changed on 11/01/07 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 November 2006Return made up to 24/10/06; full list of members (3 pages)
16 November 2006Return made up to 24/10/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 November 2005Return made up to 24/10/05; full list of members (3 pages)
11 November 2005Return made up to 24/10/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 November 2004Return made up to 24/10/04; full list of members (8 pages)
12 November 2004Return made up to 24/10/04; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 November 2003Return made up to 24/10/03; full list of members (8 pages)
29 November 2003Return made up to 24/10/03; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
23 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2002Ad 14/11/02--------- £ si 100@1=100 £ ic 75/175 (2 pages)
25 November 2002Nc inc already adjusted 14/11/02 (2 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2002Ad 14/11/02--------- £ si 100@1=100 £ ic 75/175 (2 pages)
25 November 2002Nc inc already adjusted 14/11/02 (2 pages)
14 November 2002Return made up to 24/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2002Return made up to 24/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 June 2002Registered office changed on 26/06/02 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page)
26 June 2002Registered office changed on 26/06/02 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page)
14 June 2002£ ic 100/75 09/05/02 £ sr 25@1=25 (1 page)
14 June 2002£ ic 100/75 09/05/02 £ sr 25@1=25 (1 page)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 December 2001Return made up to 24/10/01; full list of members (6 pages)
31 December 2001Return made up to 24/10/01; full list of members (6 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 November 2000Return made up to 24/10/00; full list of members (6 pages)
2 November 2000Return made up to 24/10/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
6 December 1999Return made up to 24/10/99; full list of members (6 pages)
6 December 1999Return made up to 24/10/99; full list of members (6 pages)
14 December 1998Return made up to 24/10/98; full list of members (5 pages)
14 December 1998Return made up to 24/10/98; full list of members (5 pages)
25 September 1998Full accounts made up to 30 June 1998 (13 pages)
25 September 1998Full accounts made up to 30 June 1998 (13 pages)
19 November 1997Return made up to 24/10/97; no change of members (4 pages)
19 November 1997Return made up to 24/10/97; no change of members (4 pages)
15 September 1997Full accounts made up to 30 June 1997 (12 pages)
15 September 1997Full accounts made up to 30 June 1997 (12 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
5 November 1996Return made up to 24/10/96; no change of members (4 pages)
5 November 1996Return made up to 24/10/96; no change of members (4 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
26 September 1996Full accounts made up to 30 June 1996 (12 pages)
26 September 1996Full accounts made up to 30 June 1996 (12 pages)
8 November 1995Return made up to 24/10/95; full list of members (14 pages)
8 November 1995Return made up to 24/10/95; full list of members (14 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Full accounts made up to 30 June 1995 (10 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)