Company NameReeve And Company Limited
DirectorEdwin Keith Graves
Company StatusActive
Company Number02129739
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Edwin Keith Graves
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(22 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence Address55 Portland Avenue
New Malden
Surrey
KT3 6BB
Director NameMrs Brenda Winifred Edna Lawrence
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 September 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Gregory Alfred Lawrence
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 September 2010)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMiss Amanda Jane Reeve
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1996)
RoleSecretarial Services
Correspondence Address17 Fairkytes Avenue
Hornchurch
Essex
RM11 1XS
Director NameKeith Michael Reeve
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 November 2001)
RoleWholesale Meat Trader
Correspondence Address25 Viking Way
Pilgrims Hatch
Brentwood
Essex
CM15 9HX
Director NameMrs Marion Helen Reeve
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleHousewife
Correspondence Address17 Fairkytes Avenue
Hornchurch
Essex
RM11 1XS
Director NameMr Michael Harold Reeve
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleWholesale Meat Trader
Correspondence Address17 Fairkytes Avenue
Hornchurch
Essex
RM11 1XS
Secretary NameMrs Marion Helen Reeve
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address17 Fairkytes Avenue
Hornchurch
Essex
RM11 1XS
Secretary NameMr Gregory Alfred Lawrence
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 10 September 2010)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitewww.reeves.co
Telephone07 512345678
Telephone regionMobile

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£15,431,136
Gross Profit£1,247,000
Net Worth£926,495
Cash£7,527
Current Liabilities£2,858,544

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

12 September 2014Delivered on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 20 May 2014
Satisfied on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
10 September 2010Delivered on: 14 September 2010
Satisfied on: 21 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2010Delivered on: 18 August 2010
Satisfied on: 9 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 2003Delivered on: 16 May 2003
Satisfied on: 18 August 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
27 July 2001Delivered on: 3 August 2001
Satisfied on: 6 April 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £12,500.
Fully Satisfied
27 July 2001Delivered on: 3 August 2001
Satisfied on: 6 April 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £7,710.
Fully Satisfied
9 November 1999Delivered on: 15 November 1999
Satisfied on: 6 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the mayor and commonalty and citizens of the city of london for £20,000.
Particulars: The sum of £20,000 together with interest now or to be held by national westminster bank PLC on an account numbered 96936754 and earmarked or designated by reference to the company.
Fully Satisfied
30 April 1998Delivered on: 20 May 1998
Satisfied on: 6 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 June 2023Full accounts made up to 31 August 2022 (23 pages)
16 March 2023Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
10 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 August 2021 (22 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 May 2021Full accounts made up to 31 August 2020 (22 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
28 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 August 2019 (22 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
15 January 2019Full accounts made up to 31 August 2018 (22 pages)
31 October 2018Change of details for Mr Edwin Keith Graves as a person with significant control on 25 August 2017 (2 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 August 2017 (21 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 August 2016 (17 pages)
18 May 2017Full accounts made up to 31 August 2016 (17 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 August 2015 (15 pages)
24 March 2016Full accounts made up to 31 August 2015 (15 pages)
4 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(3 pages)
4 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(3 pages)
25 March 2015Satisfaction of charge 021297390008 in full (4 pages)
25 March 2015Satisfaction of charge 021297390008 in full (4 pages)
10 March 2015Full accounts made up to 31 August 2014 (11 pages)
10 March 2015Full accounts made up to 31 August 2014 (11 pages)
21 January 2015Satisfaction of charge 7 in full (3 pages)
21 January 2015Satisfaction of charge 7 in full (3 pages)
14 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(3 pages)
14 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(3 pages)
16 September 2014Registration of charge 021297390009, created on 12 September 2014 (15 pages)
16 September 2014Registration of charge 021297390009, created on 12 September 2014 (15 pages)
20 May 2014Registration of charge 021297390008 (26 pages)
20 May 2014Registration of charge 021297390008 (26 pages)
13 May 2014Full accounts made up to 31 August 2013 (11 pages)
13 May 2014Full accounts made up to 31 August 2013 (11 pages)
2 April 2014Director's details changed for Mr Keith Graves on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Keith Graves on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Keith Graves on 1 April 2014 (2 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(3 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(3 pages)
12 April 2013Full accounts made up to 31 August 2012 (12 pages)
12 April 2013Full accounts made up to 31 August 2012 (12 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
11 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
24 May 2012Accounts for a small company made up to 26 August 2011 (6 pages)
24 May 2012Accounts for a small company made up to 26 August 2011 (6 pages)
19 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
11 November 2011Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 November 2011 (1 page)
11 November 2011Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 November 2011 (1 page)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
18 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
26 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 September 2010Termination of appointment of Gregory Lawrence as a secretary (2 pages)
16 September 2010Termination of appointment of Gregory Lawrence as a director (2 pages)
16 September 2010Termination of appointment of Brenda Lawrence as a director (2 pages)
16 September 2010Termination of appointment of Brenda Lawrence as a director (2 pages)
16 September 2010Termination of appointment of Gregory Lawrence as a secretary (2 pages)
16 September 2010Termination of appointment of Gregory Lawrence as a director (2 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
2 February 2010Appointment of Mr Keith Graves as a director (2 pages)
2 February 2010Appointment of Mr Keith Graves as a director (2 pages)
11 December 2009Director's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (2 pages)
11 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mrs Brenda Winifred Edna Lawrence on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Brenda Winifred Edna Lawrence on 26 November 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (1 page)
11 December 2009Secretary's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (1 page)
11 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (9 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (9 pages)
15 December 2008Return made up to 27/10/08; full list of members (4 pages)
15 December 2008Return made up to 27/10/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
15 November 2007Return made up to 27/10/07; no change of members (7 pages)
15 November 2007Return made up to 27/10/07; no change of members (7 pages)
24 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
24 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 November 2006Return made up to 27/10/06; full list of members (8 pages)
23 November 2006Return made up to 27/10/06; full list of members (8 pages)
24 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
24 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 November 2005Registered office changed on 16/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JG (1 page)
16 November 2005Registered office changed on 16/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JG (1 page)
16 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Registered office changed on 26/08/05 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
26 August 2005Registered office changed on 26/08/05 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
2 August 2005Nc inc already adjusted 15/07/05 (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Ad 15/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 August 2005Ad 15/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 August 2005Nc inc already adjusted 15/07/05 (1 page)
28 April 2005Accounts for a small company made up to 31 August 2004 (8 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (8 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 November 2003Return made up to 27/10/03; full list of members (7 pages)
27 November 2003Return made up to 27/10/03; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
21 November 2002Return made up to 27/10/02; full list of members (7 pages)
21 November 2002Return made up to 27/10/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 August 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
3 December 2001Return made up to 27/10/01; full list of members (7 pages)
3 December 2001Return made up to 27/10/01; full list of members (7 pages)
20 September 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
5 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 31 August 1999 (8 pages)
1 August 2000Accounts for a small company made up to 31 August 1999 (8 pages)
22 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 27/10/98; full list of members (6 pages)
6 November 1998Return made up to 27/10/98; full list of members (6 pages)
13 October 1998Return made up to 27/10/97; no change of members (5 pages)
13 October 1998Return made up to 27/10/97; no change of members (5 pages)
26 August 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 August 1998Accounts for a small company made up to 31 August 1997 (8 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
25 June 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
25 June 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 December 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 January 1996Return made up to 27/10/95; change of members (6 pages)
5 January 1996Return made up to 27/10/95; change of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 May 1987Incorporation (13 pages)
8 May 1987Incorporation (13 pages)