REYNOLDS LIMITED
W SUSSEX REYNOLDS & CO. (FURNISHERS) LIMITED

Hellopages » West Sussex » Arun » PO21 1RR

Company number 00461520
Status Active
Incorporation Date 23 November 1948
Company Type Private Limited Company
Address 27 HIGH ST, BOGNOR REGIS, W SUSSEX, PO21 1RR
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Statement of capital following an allotment of shares on 14 July 2016 GBP 42,664 ; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 42,661 . The most likely internet sites of REYNOLDS LIMITED are www.reynolds.co.uk, and www.reynolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eleven months. The distance to to Ford Rail Station is 5.2 miles; to Chichester Rail Station is 5.8 miles; to Fishbourne Rail Station is 7.3 miles; to Amberley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reynolds Limited is a Private Limited Company. The company registration number is 00461520. Reynolds Limited has been working since 23 November 1948. The present status of the company is Active. The registered address of Reynolds Limited is 27 High St Bognor Regis W Sussex Po21 1rr. . REYNOLDS, Lisa Ann is a Secretary of the company. REYNOLDS, Dominic James is a Director of the company. REYNOLDS, James Benedict is a Director of the company. REYNOLDS, Matthew is a Director of the company. REYNOLDS, Norman Alfred is a Director of the company. REYNOLDS, Stephen John is a Director of the company. Secretary REYNOLDS, Jean Antoinette Mary has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
REYNOLDS, Lisa Ann
Appointed Date: 19 October 2015

Director

Director

Director
REYNOLDS, Matthew
Appointed Date: 13 May 2004
56 years old

Director

Director
REYNOLDS, Stephen John
Appointed Date: 01 May 1993
56 years old

Resigned Directors

Secretary
REYNOLDS, Jean Antoinette Mary
Resigned: 19 October 2015

REYNOLDS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Jul 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 42,664

18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 42,661

09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Termination of appointment of Jean Antoinette Mary Reynolds as a secretary on 19 October 2015
...
... and 85 more events
28 Oct 1986
Declaration of satisfaction of mortgage/charge

10 Sep 1986
Annual return made up to 23/06/86

16 Jul 1986
Accounts for a small company made up to 31 December 1985

28 May 1962
Particulars of mortgage/charge
23 Nov 1948
Incorporation

REYNOLDS LIMITED Charges

11 November 2011
Legal charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Dominic James Reynolds, James Benedict Reynolds, Jean Antoinette Mary Reynolds, Matthew Norman Reynolds, Norman Alfred Reynolds, Stephen John Reynolds and Denton & Co Trustees Limited
Description: F/H land being 52 longford road bognor regis west sussex.
3 October 2008
Legal charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 spitalfield lane chichester west sussex by way of fixed…
23 February 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Dominic James Reynolds, James Benedict Reynolds, Jean Antoinette Mary Reynolds and Matthewnorman Reynolds, Norman Alfred Reynolds, Stephen John Reynolds and Denton & Co Trustees Limited
Description: 43 spitalfield lane chichester west sussex.
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Dominic James Reynolds, James Benedict Reynolds, Jean Antoinette Mary Reynolds and Matthewnorman Reynolds
Description: 54 and 56 longford road bognor regis west sussex.
3 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27/29 high street bognor regis west…
3 October 2000
Legal mortgage
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 31 high street bognor regis…
28 September 2000
Mortgage debenture
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 February 1998
Legal charge
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: The Managing Trustees of the Reynolds & Co Directors Pension Scheme
Description: Floating charge undertaking goodwill and all property.
1 December 1987
Legal mortgage
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 58/60 longford road bogner regis west sussex and or the…
28 May 1962
Series of debentures
Delivered: 28 May 1962
Status: Outstanding