REEDBUT LIMITED
READING REEDBUT (HOLDINGS) LIMITED

Hellopages » Berkshire » Reading » RG1 4RP
Company number 04250474
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address MOORE STEPHENS LLP, PROSPECT HOUSE, 58 QUEENS ROAD, READING, ENGLAND, RG1 4RP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Hmt Llp the Hub Station Rd Henley-on-Thames Oxfordshire RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of REEDBUT LIMITED are www.reedbut.co.uk, and www.reedbut.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Reedbut Limited is a Private Limited Company. The company registration number is 04250474. Reedbut Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Reedbut Limited is Moore Stephens Llp Prospect House 58 Queens Road Reading England Rg1 4rp. . CLARKE, Martyn John is a Secretary of the company. CLARKE, Liza Jane is a Director of the company. CLARKE, Martyn John is a Director of the company. GREEN, Emma Joanne is a Director of the company. GREEN, Trevor is a Director of the company. HEARN, Kim is a Director of the company. Director HARRIS, Stephen Paul has been resigned. Director PRETORIUS, Steve has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
CLARKE, Martyn John
Appointed Date: 11 July 2001

Director
CLARKE, Liza Jane
Appointed Date: 01 April 2010
63 years old

Director
CLARKE, Martyn John
Appointed Date: 11 July 2001
64 years old

Director
GREEN, Emma Joanne
Appointed Date: 01 April 2010
55 years old

Director
GREEN, Trevor
Appointed Date: 11 July 2001
56 years old

Director
HEARN, Kim
Appointed Date: 01 July 2007
68 years old

Resigned Directors

Director
HARRIS, Stephen Paul
Resigned: 08 May 2007
Appointed Date: 11 July 2001
59 years old

Director
PRETORIUS, Steve
Resigned: 30 September 2011
Appointed Date: 15 January 2008
69 years old

Persons With Significant Control

Reedbut Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REEDBUT LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 30 June 2016
30 Sep 2016
Registered office address changed from Hmt Llp the Hub Station Rd Henley-on-Thames Oxfordshire RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016
10 Aug 2016
Confirmation statement made on 11 July 2016 with updates
01 Apr 2016
Accounts for a dormant company made up to 30 June 2015
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 50 more events
08 Aug 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2001
Incorporation

REEDBUT LIMITED Charges

8 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 31 May 2012
Persons entitled: Steven Paul Harris and Angela Susan Smith
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…