REEVES BUTCHERS LTD.
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1NQ

Company number 03294071
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 11 - 12 BRICKFIELDS, KILN LANE, BRACKNELL, BERKSHIRE, RG12 1NQ
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Registration of charge 032940710008, created on 21 March 2017. The most likely internet sites of REEVES BUTCHERS LTD. are www.reevesbutchers.co.uk, and www.reeves-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reeves Butchers Ltd is a Private Limited Company. The company registration number is 03294071. Reeves Butchers Ltd has been working since 18 December 1996. The present status of the company is Active. The registered address of Reeves Butchers Ltd is 11 12 Brickfields Kiln Lane Bracknell Berkshire Rg12 1nq. . REEVES, Sharon is a Secretary of the company. REEVES, Paul Maurice Charles is a Director of the company. Secretary REEVES, Paul Maurice Charles has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director REEVES, Nicholas Roger has been resigned. Director REEVES, Roger Maurice has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
REEVES, Sharon
Appointed Date: 10 March 2014

Director
REEVES, Paul Maurice Charles
Appointed Date: 18 December 1996
59 years old

Resigned Directors

Secretary
REEVES, Paul Maurice Charles
Resigned: 10 March 2014
Appointed Date: 18 December 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
REEVES, Nicholas Roger
Resigned: 10 March 2014
Appointed Date: 18 December 1996
61 years old

Director
REEVES, Roger Maurice
Resigned: 07 February 2001
Appointed Date: 18 December 1996
80 years old

Persons With Significant Control

Mr Paul Maurice Charles Reeves
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

REEVES BUTCHERS LTD. Events

30 Mar 2017
Change of share class name or designation
29 Mar 2017
Particulars of variation of rights attached to shares
23 Mar 2017
Registration of charge 032940710008, created on 21 March 2017
22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 quoted 15/03/2017

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
...
... and 74 more events
07 Dec 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Oct 1998
Accounts for a dormant company made up to 31 December 1997
06 Mar 1998
Return made up to 18/12/97; full list of members
19 Dec 1996
Secretary resigned
18 Dec 1996
Incorporation

REEVES BUTCHERS LTD. Charges

21 March 2017
Charge code 0329 4071 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 March 2016
Charge code 0329 4071 0007
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 10 kiln lane. Bracknell. Berkshire. RG12 1NQ…
8 October 2014
Charge code 0329 4071 0006
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a unit 12 brickfields industrial estate kiln…
18 June 2012
Legal charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC (The Mortgagee)
Description: Property k/a unit 11 brickfields industrial park kiln lane…
18 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
12 May 2011
Legal charge
Delivered: 19 May 2011
Status: Satisfied on 9 August 2012
Persons entitled: Clydesdale Bank PLC
Description: L/H unit 11 kiln lane bracknell.
5 July 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 9 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 7 June 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…