REEVE NEWFIELDS LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9SA

Company number 00794058
Status Active
Incorporation Date 2 March 1964
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, 23 WEST BAR STREET, BANBURY, OXFORDSHIRE, OX16 9SA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Register(s) moved to registered inspection location Newfields Shakers Lane Long Itchington Southam Warwickshire CV47 9QB. The most likely internet sites of REEVE NEWFIELDS LIMITED are www.reevenewfields.co.uk, and www.reeve-newfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reeve Newfields Limited is a Private Limited Company. The company registration number is 00794058. Reeve Newfields Limited has been working since 02 March 1964. The present status of the company is Active. The registered address of Reeve Newfields Limited is Countrywide House 23 West Bar Street Banbury Oxfordshire Ox16 9sa. . REEVE, Rosemary Elizabeth is a Secretary of the company. REEVE, Aidan Richard is a Director of the company. REEVE, Christian Francis is a Director of the company. REEVE, James Simon is a Director of the company. REEVE, John Richard is a Director of the company. REEVE, Rosemary Elizabeth is a Director of the company. Director REEVE, Christian Francis has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
REEVE, Aidan Richard
Appointed Date: 23 June 1995
53 years old

Director
REEVE, Christian Francis
Appointed Date: 16 January 2009
50 years old

Director
REEVE, James Simon
Appointed Date: 04 January 1994
58 years old

Director
REEVE, John Richard

85 years old

Director

Resigned Directors

Director
REEVE, Christian Francis
Resigned: 25 March 1997
Appointed Date: 25 July 1996
50 years old

Persons With Significant Control

Mr John Richard Reeve
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REEVE NEWFIELDS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 24 July 2016 with updates
01 Jun 2016
Register(s) moved to registered inspection location Newfields Shakers Lane Long Itchington Southam Warwickshire CV47 9QB
16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000

...
... and 81 more events
19 May 1987
Company name changed reethorpe engineering LIMITED\certificate issued on 20/05/87
03 Mar 1987
Accounts for a small company made up to 31 July 1986

28 Feb 1987
Return made up to 31/12/86; full list of members

31 Dec 1986
Director resigned

02 Mar 1964
Certificate of incorporation

REEVE NEWFIELDS LIMITED Charges

17 January 2013
Debenture
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2009
Mortgage
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a newfields farm southam together with all…
30 April 1998
Mortgage
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a weathervane barn shakers lane long…
26 March 1997
Mortgage deed
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being manor farmhouse bascote warwick…
17 August 1995
Mortgage
Delivered: 21 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- land lying to the north of coventry…