London
WC2A 1DT
Director Name | Mr Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Matthew Roger Fielden |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Farm Manager |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | California, 120 Coombe Lane Raynes Park London SW20 0BA |
Director Name | Mr Peter Gordon Green |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reed Business Schoool Little Compton Moreton-In-Marsh Glos GL56 0RZ Wales |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Reed Farms LTD 75.00% Ordinary |
---|---|
60 at £1 | James Andrew Reed 6.00% Ordinary |
44 at £1 | Hazel Mary Chapman 4.40% Ordinary |
44 at £1 | Lily Rose Chapman 4.40% Ordinary |
27 at £1 | Christy Alec Reed 2.70% Ordinary |
27 at £1 | Joseph Alexander Lockhart Reed 2.70% Ordinary |
27 at £1 | Molly Mary Reed 2.70% Ordinary |
11 at £1 | Adrianne Mary Reed 1.10% Ordinary |
9 at £1 | Richard Anthony Reed 0.90% Ordinary |
1 at £1 | Nicola Jane Reed 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £783,000 |
Gross Profit | £341,000 |
Net Worth | £3,294,000 |
Cash | £150,000 |
Current Liabilities | £12,985,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
28 July 2017 | Director's details changed for Mr Alec Edward Reed on 27 July 2017 (2 pages) |
---|---|
28 July 2017 | Director's details changed for Mr Alec Edward Reed on 27 July 2017 (2 pages) |
24 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 September 2016 | Appointment of Mr Matthew Roger Fielden as a director on 12 September 2016 (2 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Auditor's resignation (1 page) |
12 January 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
7 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Mr James Andrew Reed on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT United Kingdom on 15 February 2011 (1 page) |
20 July 2010 | Appointment of Peter Gordon Green as a director (3 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
29 March 2010 | Appointment of Mr Alec Edward Reed as a director (2 pages) |
18 January 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
11 January 2010 | Incorporation (36 pages) |