Company NameT. Reed & Son Ltd
DirectorsDavid George Reed and Katharine Anne Reed
Company StatusActive
Company Number06524999
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr David George Reed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years after company formation)
Appointment Duration13 years
RoleSalesman
Country of ResidenceEngland
Correspondence AddressReed And Son 20a Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMrs Katharine Anne Reed
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressReed And Son 20a Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMrs Angela Catherine Reed
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStarlings 20 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMr Martin George Reed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressReed And Son 20a Church Street
Saffron Walden
Essex
CB10 1JW
Secretary NameMrs Angela Catherine Reed
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStarlings 20 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01799 520056
Telephone regionSaffron Walden

Location

Registered AddressReed And Son
20a Church Street
Saffron Walden
Essex
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2013
Net Worth-£14,267
Cash£224,840
Current Liabilities£382,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

29 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 October 2020Termination of appointment of Angela Catherine Reed as a secretary on 12 October 2020 (1 page)
12 October 2020Termination of appointment of Angela Catherine Reed as a director on 12 October 2020 (1 page)
5 July 2020Appointment of Mrs Katharine Anne Reed as a director on 1 July 2020 (2 pages)
5 July 2020Registered office address changed from 20a Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW United Kingdom to Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW on 5 July 2020 (1 page)
18 May 2020Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20a Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW on 18 May 2020 (1 page)
9 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
13 April 2018Change of details for Mr David George Reed as a person with significant control on 1 March 2018 (2 pages)
13 April 2018Director's details changed for David George Reed on 1 March 2018 (2 pages)
3 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300
(6 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 300
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 300
(3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Appointment of David George Reed as a director (2 pages)
27 April 2011Appointment of David George Reed as a director (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Mrs Angela Catherine Reed on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Martin George Reed on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Martin George Reed on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mrs Angela Catherine Reed on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mrs Angela Catherine Reed on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Martin George Reed on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 05/03/09; full list of members (4 pages)
21 April 2009Return made up to 05/03/09; full list of members (4 pages)
21 April 2009Director appointed mrs angela catherine reed (1 page)
21 April 2009Director appointed mrs angela catherine reed (1 page)
7 April 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Secretary appointed angela catherine reed (2 pages)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Director appointed martin george reed (2 pages)
25 March 2008Director appointed martin george reed (2 pages)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Secretary appointed angela catherine reed (2 pages)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)