REELSTOCK LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 7AA

Company number 02042343
Status Active
Incorporation Date 31 July 1986
Company Type Private Limited Company
Address OLD WHARF ROAD INDUSTRIAL ESTATE, GRANTHAM LINCOLNSHIRE, NG31 7AA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REELSTOCK LIMITED are www.reelstock.co.uk, and www.reelstock.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and two months. The distance to to Bottesford Rail Station is 6.6 miles; to Ancaster Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reelstock Limited is a Private Limited Company. The company registration number is 02042343. Reelstock Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of Reelstock Limited is Old Wharf Road Industrial Estate Grantham Lincolnshire Ng31 7aa. The company`s financial liabilities are £503.11k. It is £124.88k against last year. The cash in hand is £778.16k. It is £249.62k against last year. And the total assets are £1175.74k, which is £221.72k against last year. SHEARDOWN, Joy Mary is a Secretary of the company. SHEARDOWN, Andrew is a Director of the company. Secretary SHEARDOWN, Andrew has been resigned. Director DEWEY, Laurence William has been resigned. Director LEE, John Norfolk has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


reelstock Key Finiance

LIABILITIES £503.11k
+33%
CASH £778.16k
+47%
TOTAL ASSETS £1175.74k
+23%
All Financial Figures

Current Directors

Secretary
SHEARDOWN, Joy Mary
Appointed Date: 30 June 1997

Director
SHEARDOWN, Andrew

64 years old

Resigned Directors

Secretary
SHEARDOWN, Andrew
Resigned: 30 June 1997

Director
DEWEY, Laurence William
Resigned: 30 June 1997
73 years old

Director
LEE, John Norfolk
Resigned: 30 June 1997
86 years old

Persons With Significant Control

Mr Andrew Sheardown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Mary Sheardown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REELSTOCK LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
25 Sep 1986
Company name changed rayrise LIMITED\certificate issued on 25/09/86

18 Sep 1986
Registered office changed on 18/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1986
Certificate of Incorporation
31 Jul 1986
Incorporation

REELSTOCK LIMITED Charges

24 May 2005
Floating charge (all assets)
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
14 July 1997
Debenture
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1997
Fixed charge on purchased debts which fail to vest
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
18 November 1987
Charge
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…