C.D.REVERS & SON LIMITED
CHIPPING CAMPDEN

Hellopages » Gloucestershire » Cotswold » GL55 6ED

Company number 00580287
Status Active
Incorporation Date 19 March 1957
Company Type Private Limited Company
Address THE TYNING, BLIND LANE, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 4,500 . The most likely internet sites of C.D.REVERS & SON LIMITED are www.cdreversson.co.uk, and www.c-d-revers-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Moreton-in-Marsh Rail Station is 5.3 miles; to Stratford-upon-Avon Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Revers Son Limited is a Private Limited Company. The company registration number is 00580287. C D Revers Son Limited has been working since 19 March 1957. The present status of the company is Active. The registered address of C D Revers Son Limited is The Tyning Blind Lane Chipping Campden Gloucestershire Gl55 6ed. The cash in hand is £0.2k. It is £0.12k against last year. And the total assets are £85.36k, which is £1.92k against last year. REVERS, Peter Douglas is a Secretary of the company. REVERS, Janet Lesley is a Director of the company. REVERS, Peter Douglas is a Director of the company. Secretary REVERS, Marjorie Emily has been resigned. Director REVERS, Charles Douglas has been resigned. Director REVERS, Marjorie Emily has been resigned. The company operates in "Development of building projects".


c.d.revers & son Key Finiance

LIABILITIES n/a
CASH £0.2k
+166%
TOTAL ASSETS £85.36k
+2%
All Financial Figures

Current Directors

Secretary
REVERS, Peter Douglas
Appointed Date: 25 November 1994

Director
REVERS, Janet Lesley
Appointed Date: 10 May 1999
82 years old

Director

Resigned Directors

Secretary
REVERS, Marjorie Emily
Resigned: 25 November 1994

Director
REVERS, Charles Douglas
Resigned: 10 May 1999
115 years old

Director
REVERS, Marjorie Emily
Resigned: 25 November 1994
115 years old

Persons With Significant Control

Mr Peter Douglas Revers
Notified on: 28 December 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.D.REVERS & SON LIMITED Events

10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4,500

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,500

...
... and 64 more events
16 Dec 1987
Return made up to 16/11/87; full list of members

01 Oct 1987
Full accounts made up to 30 April 1987

03 Dec 1986
Return made up to 18/11/86; full list of members

06 Nov 1986
Accounting reference date shortened from 31/03 to 30/04

13 Sep 1986
Full accounts made up to 30 April 1986

C.D.REVERS & SON LIMITED Charges

14 June 1978
Letter of set-off
Delivered: 20 June 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies credited to any present or future account with…
3 October 1973
Memo of deposit
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at thurlaston warks.
27 June 1973
Memo of deposit
Delivered: 4 July 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at guy's cliffe avenue, leamington spa warks.
7 June 1973
Memo of deposit
Delivered: 8 June 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at hellidon northamptonshire.
7 June 1973
Memo of deposit
Delivered: 8 June 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at orchard street, drayton northamptonshire.
25 January 1973
Memo of deposit
Delivered: 29 January 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at stubbs road, great everdon, northamptonshire.
20 November 1972
Memo of deposit
Delivered: 29 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at hampton-on-the hill, budbrooke warwickshire.
20 November 1972
Memo of deposit
Delivered: 29 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land fronting tachbrook rd whitnash, warwicks.
20 June 1972
Memo of deposit of deeds
Delivered: 27 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Various properties fronting bilton lane dunchurch (see doc…
9 September 1971
Memorandum of deposit
Delivered: 13 September 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate near to brooke rd, kenilworth warwicks.
2 February 1970
Mortgage
Delivered: 9 February 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at stoney stanton rd, bright st and cromwell st…
17 September 1969
Memorandum of deposit deeds
Delivered: 1 October 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at bilton lane, rugby, warwicks.
17 September 1969
Memorandum of deposit of deeds
Delivered: 1 October 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at the old rectory churchover warwicks.
27 January 1966
Memo of deposit of deeds
Delivered: 10 February 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at barby northants comprised in conveyance dated…
16 February 1965
Memo of deposit
Delivered: 23 February 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land farmhouse and outbuildings at meeston and…
16 September 1963
Equitable charge
Delivered: 25 September 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Home close, southam.
1 January 1963
Memo of deposit
Delivered: 8 January 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at station road, lilbourne, northants.
30 April 1962
Memo of deposit
Delivered: 7 May 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at station road, lilbourne northants.
1 September 1961
Memo of deposit
Delivered: 20 September 1961
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at lilbourne northants.
6 March 1961
Memo of deposit
Delivered: 15 March 1961
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land on the east in side of portbridge rd, styrechale…