Company NameReinhart & Co Limited
Company StatusActive
Company Number00198501
CategoryPrivate Limited Company
Incorporation Date6 June 1924(99 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJurg Reinhart
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 1997(73 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleMerchant
Country of ResidenceSwitzerland
Correspondence AddressSeidenstrasse 39
Winterthur
Ch - 8400
Switzerland
Director NameRolf Stahel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 1997(73 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleMerchant
Country of ResidenceSwitzerland
Correspondence AddressRychenbergstrasse 107c
Winterthur
Ch-8400
Switzerland
Director NameThomas Reinhart
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 1997(73 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleMerchant
Country of ResidenceSwitzerland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameRolf Stahel
NationalitySwiss
StatusCurrent
Appointed08 March 1999(74 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressRychenbergstrasse 107c
Winterthur
Ch-8400
Switzerland
Director NameMr Mark Jonathan Hipshon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(97 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Paul Alfred Reinhart
Date of BirthApril 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleMerchant
Correspondence Address1m Linggenwassen
Ossingen 8475
Foreign
Director NamePaul Rudolph Reinhart
Date of BirthDecember 1923 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleMerchant
Correspondence AddressLeimeneggstrasse 24
Winterthur 8400
Foreign
Director NameMr Theodor Rothen
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleMerchant
Correspondence AddressToessfeldstrasse 46
Winterthur 8406
Foreign
Secretary NameRuislip Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 1991(67 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 1999)
Correspondence AddressKern House
Breakspear Road
Ruislip
Middlesex
HA4 7SQ

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Paul Reinhart Ag
98.00%
Ordinary
2 at £1Thomas Reinhart
2.00%
Ordinary

Financials

Year2014
Net Worth£309,783
Current Liabilities£18,737

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
7 June 2023Appointment of Adrian Caspar Reinhart as a director on 1 May 2023 (2 pages)
6 June 2023Termination of appointment of Thomas Reinhart as a director on 30 April 2023 (1 page)
5 June 2023Termination of appointment of Rolf Stahel as a director on 30 April 2023 (1 page)
5 June 2023Appointment of Thomas Glaus as a director on 30 April 2023 (2 pages)
5 June 2023Termination of appointment of Rolf Stahel as a secretary on 30 April 2023 (1 page)
5 June 2023Appointment of Thomas Glaus as a secretary on 30 April 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (6 pages)
28 March 2022Appointment of Mr Mark Jonathan Hipshon as a director on 28 March 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 December 2021Director's details changed for Thomas Reinhart on 6 December 2021 (2 pages)
6 December 2021Director's details changed for Thomas Reinhart on 6 December 2021 (2 pages)
1 April 2021Accounts for a small company made up to 31 December 2020 (7 pages)
5 January 2021Director's details changed for Jurg Reinhart on 21 December 2020 (2 pages)
5 January 2021Director's details changed for Rolf Stahel on 21 December 2020 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Secretary's details changed for Rolf Stahel on 21 December 2020 (1 page)
2 March 2020Accounts for a small company made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 December 2017 (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Thomas Reinhart on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Thomas Reinhart on 9 January 2018 (2 pages)
21 December 2017Register(s) moved to registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
21 December 2017Register(s) moved to registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
20 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
10 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 August 2015 (1 page)
13 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 January 2014Director's details changed for Jurg Reinhart on 31 December 2013 (2 pages)
3 January 2014Director's details changed for Rolf Stahel on 31 December 2013 (2 pages)
3 January 2014Secretary's details changed for Rolf Stahel on 31 December 2013 (1 page)
3 January 2014Director's details changed for Rolf Stahel on 31 December 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Director's details changed for Jurg Reinhart on 31 December 2013 (2 pages)
3 January 2014Secretary's details changed for Rolf Stahel on 31 December 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
2 January 2014Director's details changed for Thomas Reinhart on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Thomas Reinhart on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Thomas Reinhart on 1 December 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (10 pages)
23 April 2012Full accounts made up to 31 December 2011 (10 pages)
4 January 2012Register(s) moved to registered inspection location (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Register(s) moved to registered inspection location (1 page)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Register inspection address has been changed (1 page)
26 May 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Full accounts made up to 31 December 2010 (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Jurg Reinhart on 30 December 2010 (2 pages)
17 January 2011Director's details changed for Thomas Reinhart on 30 December 2010 (2 pages)
17 January 2011Director's details changed for Thomas Reinhart on 30 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Jurg Reinhart on 30 December 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (10 pages)
24 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Rolf Stahel on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Jurg Reinhart on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Rolf Stahel on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Rolf Stahel on 1 December 2009 (1 page)
6 January 2010Director's details changed for Rolf Stahel on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Rolf Stahel on 1 December 2009 (1 page)
6 January 2010Director's details changed for Jurg Reinhart on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Jurg Reinhart on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Rolf Stahel on 1 December 2009 (1 page)
5 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 January 2010 (1 page)
14 December 2009Re section 519 (1 page)
14 December 2009Re section 519 (1 page)
29 April 2009Full accounts made up to 30 June 2008 (11 pages)
29 April 2009Full accounts made up to 30 June 2008 (11 pages)
22 January 2009Director's change of particulars / rolf stahel / 19/01/2009 (1 page)
22 January 2009Director's change of particulars / rolf stahel / 19/01/2009 (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
14 July 2008Full accounts made up to 30 June 2007 (12 pages)
14 July 2008Full accounts made up to 30 June 2007 (12 pages)
14 April 2008Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Accounts made up to 30 June 2006 (12 pages)
4 May 2007Accounts made up to 30 June 2006 (12 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of debenture register (1 page)
2 February 2007Location of debenture register (1 page)
19 September 2006Registered office changed on 19/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
19 September 2006Registered office changed on 19/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
12 April 2006Accounts made up to 30 June 2005 (11 pages)
12 April 2006Accounts made up to 30 June 2005 (11 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
28 April 2005Accounts made up to 30 June 2004 (10 pages)
28 April 2005Accounts made up to 30 June 2004 (10 pages)
17 February 2005Return made up to 31/12/04; full list of members (3 pages)
17 February 2005Return made up to 31/12/04; full list of members (3 pages)
19 May 2004Accounts made up to 30 June 2003 (12 pages)
19 May 2004Accounts made up to 30 June 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Accounts made up to 30 June 2002 (10 pages)
30 December 2002Accounts made up to 30 June 2002 (10 pages)
6 September 2002Accounts made up to 30 June 2001 (10 pages)
6 September 2002Accounts made up to 30 June 2001 (10 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts made up to 30 June 2000 (10 pages)
3 May 2001Accounts made up to 30 June 2000 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2000Accounts made up to 30 June 1999 (9 pages)
8 May 2000Accounts made up to 30 June 1999 (9 pages)
21 December 1999Accounts made up to 30 June 1998 (9 pages)
21 December 1999Accounts made up to 30 June 1998 (9 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: kern house, breakspear road, ruislip, middlesex, HA4 7SQ (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: kern house, breakspear road, ruislip, middlesex, HA4 7SQ (1 page)
4 May 1999Return made up to 31/12/98; full list of members (6 pages)
4 May 1999Return made up to 31/12/98; full list of members (6 pages)
28 April 1998Accounts made up to 30 June 1997 (11 pages)
28 April 1998Accounts made up to 30 June 1997 (11 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
6 May 1997Accounts made up to 30 June 1996 (11 pages)
6 May 1997Accounts made up to 30 June 1996 (11 pages)
29 May 1996Accounts made up to 31 March 1995 (11 pages)
29 May 1996Accounts made up to 31 March 1995 (11 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
20 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
2 March 1995Return made up to 31/12/94; full list of members (4 pages)
2 March 1995Return made up to 31/12/94; full list of members (4 pages)