REINMAR LIMITED
GREAT YARMOUTH VENTUREFORTH ESTATES LIMITED

Hellopages » Norfolk » Great Yarmouth » NR30 3PT

Company number 00860112
Status Active
Incorporation Date 28 September 1965
Company Type Private Limited Company
Address VENTUREFORTH HOUSE, SOUTH DENES ROAD, GREAT YARMOUTH, NORFOLK, NR30 3PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 3,000,000 . The most likely internet sites of REINMAR LIMITED are www.reinmar.co.uk, and www.reinmar.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and one months. The distance to to Berney Arms Rail Station is 4.3 miles; to Haddiscoe Rail Station is 6.1 miles; to Oulton Broad North Rail Station is 7.6 miles; to Oulton Broad South Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reinmar Limited is a Private Limited Company. The company registration number is 00860112. Reinmar Limited has been working since 28 September 1965. The present status of the company is Active. The registered address of Reinmar Limited is Ventureforth House South Denes Road Great Yarmouth Norfolk Nr30 3pt. The company`s financial liabilities are £2116.12k. It is £425.73k against last year. And the total assets are £420.55k, which is £173.01k against last year. FUTTER, Michael David is a Secretary of the company. HOLMES, Oliver Francis is a Director of the company. IVES, Colleen Marie is a Director of the company. Secretary FUTTER, Michael David has been resigned. Secretary LAMBERT, Stephen David has been resigned. Secretary WIGG, Jennifer Mary has been resigned. Director ATKIN, Peter Stuart Richard has been resigned. Director FUTTER, Michael David has been resigned. Director HOLMES, Francis Andrew has been resigned. Director HOLMES, Francis Andrew has been resigned. Director HOLMES, Frank Herbert has been resigned. Director IVES, Colleen Marie has been resigned. Director LAMBERT, Stephen David has been resigned. Director STOCK, David Ronald has been resigned. Director WOODCOCK, Joseph Edward has been resigned. The company operates in "Dormant Company".


reinmar Key Finiance

LIABILITIES £2116.12k
+25%
CASH n/a
TOTAL ASSETS £420.55k
+69%
All Financial Figures

Current Directors

Secretary
FUTTER, Michael David
Appointed Date: 25 October 1994

Director
HOLMES, Oliver Francis
Appointed Date: 01 July 2002
44 years old

Director
IVES, Colleen Marie
Appointed Date: 04 June 2002
78 years old

Resigned Directors

Secretary
FUTTER, Michael David
Resigned: 25 June 1993

Secretary
LAMBERT, Stephen David
Resigned: 17 December 1993
Appointed Date: 25 June 1993

Secretary
WIGG, Jennifer Mary
Resigned: 25 October 1994
Appointed Date: 17 December 1993

Director
ATKIN, Peter Stuart Richard
Resigned: 31 January 1993
78 years old

Director
FUTTER, Michael David
Resigned: 25 June 1993
73 years old

Director
HOLMES, Francis Andrew
Resigned: 04 June 2002
Appointed Date: 14 August 1998
81 years old

Director
HOLMES, Francis Andrew
Resigned: 08 March 1995
Appointed Date: 20 November 1992
81 years old

Director
HOLMES, Frank Herbert
Resigned: 03 September 1997
Appointed Date: 28 March 1995
94 years old

Director
IVES, Colleen Marie
Resigned: 31 December 1995
Appointed Date: 08 March 1995
78 years old

Director
LAMBERT, Stephen David
Resigned: 17 December 1993
74 years old

Director
STOCK, David Ronald
Resigned: 31 December 1995
Appointed Date: 08 March 1995
73 years old

Director
WOODCOCK, Joseph Edward
Resigned: 08 March 1995
80 years old

Persons With Significant Control

Ms Colleen Marie Ives
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Oliver Francis Holmes
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control as a member of a firm

Ventureforth Contract Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REINMAR LIMITED Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,000,000

02 Dec 2015
Secretary's details changed for Michael David Futter on 26 May 2015
25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 119 more events
03 Sep 1986
Return made up to 01/07/86; full list of members

03 Sep 1986
Secretary resigned;new secretary appointed

07 Oct 1983
Annual return made up to 29/08/83
28 May 1975
Annual return made up to 03/06/75
28 Sep 1965
Incorporation

REINMAR LIMITED Charges

3 March 1993
Debenture
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Omnicorp International Bv
Description: The palgrave brown terminal southtown road great yarmouth…
18 September 1992
Legal charge
Delivered: 23 September 1992
Status: Satisfied on 29 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H & l/h land lying to the north west and south east of…
12 September 1992
Legal charge
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land near thamesfield way great yarmouth norfolk.
11 December 1991
Legal charge
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H, blocks a, b, d and e, the lichfield estate, suffolk…
10 January 1990
Legal charge
Delivered: 17 January 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H property known as 2.45 acres at southdown road, great…
7 August 1989
Legal charge
Delivered: 8 August 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 1) all the f/hold property comprised in a conveyance dated…
31 December 1988
Legal charge
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H - land and buildings on west and eastside of malthouse…
12 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Ferry house, south denes road, great yarmouth, norfolk.
4 October 1988
Letter of offset
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balances at credit of any accounts held by the governor…
19 September 1988
Legal charge
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Bank of Scotland.
Description: Admiralty road, and south denes road, great yarmouth…
15 August 1988
Legal charge
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: Bank of Scotland
Description: F/H - the palgrave terminal southtown road, great yarmouth…
15 January 1988
Debenture
Delivered: 27 January 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…