Company NameReed-Harris Limited
DirectorsNigel Edward Martin Brimacombe and James Lennox Reed
Company StatusActive
Company Number00595487
CategoryPrivate Limited Company
Incorporation Date17 December 1957(66 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nigel Edward Martin Brimacombe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(35 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gartness Mill Cottages Balfron Station
Glasgow
G63 0NJ
Scotland
Director NameMr James Lennox Reed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(37 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Loxley Road
London
SW18 3LL
Secretary NameMs Irene Maria Arroyo
StatusCurrent
Appointed17 June 2019(61 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 10 Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameDerek Batholomew Marsden
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleManager
Correspondence Address20 Cambridge Street
London
SW1V 4QH
Director NameHorace Charles Pennells
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCertified Accountant
Correspondence Address23 Burntwood Grange Road
London
SW18 3JY
Director NameMr John Richard Pennells
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameJohn Pickford Reed
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBirchwood House Watford Road
Northwood
Middlesex
HA6 3PD
Director NameVictor William Albert Tounsend
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleSalesman
Correspondence Address40 Burntwood Grange Road
London
SW18 3JX
Secretary NameMr John Richard Pennells
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameDerek John Bytheway
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullswater Cottage
Bullswater Lane
Pirbright
Surrey
GU24 0LY
Director NameMr Nicholas James Charman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(37 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 Medstead Road
Beech
Alton
Hampshire
GU34 4AJ
Secretary NameWilliam Arthur Edward Selfe
NationalityBritish
StatusResigned
Appointed17 June 1996(38 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address17 Barleycorn Drive
Rainham
Gillingham
Kent
ME8 9NA
Secretary NameMr Neil Wensley
NationalityBritish
StatusResigned
Appointed01 June 2001(43 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodside Way
Salfords
Redhill
Surrey
RH1 5BD
Secretary NameMartyn Legg
NationalityBritish
StatusResigned
Appointed14 May 2007(49 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 June 2019)
RoleCompany Director
Correspondence Address2 Woodbury Drive
Sutton
Surrey
SM2 5RB
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1996)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitereedharris.co.uk
Telephone020 77367511
Telephone regionLondon

Location

Registered AddressUnit 10 Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1A. Elder Reed & Co LTD
99.90%
Ordinary
1 at £1J.l. Reed & A. Elder Reed & Co LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 September 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
25 August 2022Change of details for Mr Nigel Edward Martin Brimacombe as a person with significant control on 7 August 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
18 September 2021Director's details changed for Mr Nigel Edward Martin Brimacombe on 16 September 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
10 October 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Martyn Legg as a secretary on 17 June 2019 (1 page)
17 June 2019Appointment of Ms Irene Maria Arroyo as a secretary on 17 June 2019 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
31 May 2016Registered office address changed from Riverside House, 27 Carnwath Road, London SW6 3HR to Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Riverside House, 27 Carnwath Road, London SW6 3HR to Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW on 31 May 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 July 2011Termination of appointment of Nicholas Charman as a director (1 page)
21 July 2011Termination of appointment of Nicholas Charman as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
24 August 2010Director's details changed for Mr Nicholas James Charman on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Nicholas James Charman on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 October 2009Full accounts made up to 31 December 2008 (11 pages)
1 September 2009Return made up to 07/08/09; full list of members (4 pages)
1 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
7 September 2007Return made up to 07/08/07; no change of members (7 pages)
7 September 2007Return made up to 07/08/07; no change of members (7 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
23 August 2006Return made up to 07/08/06; full list of members (7 pages)
23 August 2006Return made up to 07/08/06; full list of members (7 pages)
30 June 2006Full accounts made up to 31 December 2005 (11 pages)
30 June 2006Full accounts made up to 31 December 2005 (11 pages)
8 September 2005Return made up to 07/08/05; full list of members (7 pages)
8 September 2005Return made up to 07/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 December 2004 (9 pages)
5 May 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 December 2003 (9 pages)
31 March 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2003Return made up to 07/08/03; full list of members (7 pages)
1 September 2003Return made up to 07/08/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 December 2002 (9 pages)
4 April 2003Full accounts made up to 31 December 2002 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
20 August 2002Return made up to 07/08/02; full list of members (7 pages)
20 August 2002Return made up to 07/08/02; full list of members (7 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Return made up to 07/08/01; full list of members (7 pages)
30 August 2001Return made up to 07/08/01; full list of members (7 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Full accounts made up to 31 December 1996 (9 pages)
27 June 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 November 1995Return made up to 07/08/95; full list of members (6 pages)
14 November 1995Return made up to 07/08/95; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1994 (4 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1994 (4 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1994 (4 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages)
2 May 1995Notice of completion of voluntary arrangement (10 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages)
2 May 1995Notice of completion of voluntary arrangement (10 pages)