W.& H.REEVES LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 00468684
Status Active
Incorporation Date 19 May 1949
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, ENGLAND, TQ12 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from C/O David Frumin & Associates 48 Queen Street Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot TQ12 4AA on 23 March 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 10,500 . The most likely internet sites of W.& H.REEVES LIMITED are www.whreeves.co.uk, and www.w-h-reeves.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Reeves Limited is a Private Limited Company. The company registration number is 00468684. W H Reeves Limited has been working since 19 May 1949. The present status of the company is Active. The registered address of W H Reeves Limited is Wessex House Teign Road Newton Abbot England Tq12 4aa. The company`s financial liabilities are £99.17k. It is £23.89k against last year. The cash in hand is £45.79k. It is £12.33k against last year. And the total assets are £106.44k, which is £23.58k against last year. LILIENTHAL, Juliet Eileen is a Secretary of the company. LILIENTHAL, Juliet Eileen is a Director of the company. REEVES, Roger Charles is a Director of the company. Secretary COLLARD, Edwin has been resigned. Secretary FAIRBURN, Lesley Ann has been resigned. Secretary WESTON, Rosalind Janet Mary has been resigned. Director COLLARD, Edwin has been resigned. Director FAIRBURN, Michael Jeffery has been resigned. The company operates in "Other letting and operating of own or leased real estate".


w.& h.reeves Key Finiance

LIABILITIES £99.17k
+31%
CASH £45.79k
+36%
TOTAL ASSETS £106.44k
+28%
All Financial Figures

Current Directors

Secretary
LILIENTHAL, Juliet Eileen
Appointed Date: 14 February 1996

Director
LILIENTHAL, Juliet Eileen
Appointed Date: 11 February 2002
86 years old

Director

Resigned Directors

Secretary
COLLARD, Edwin
Resigned: 13 August 1992

Secretary
FAIRBURN, Lesley Ann
Resigned: 11 January 1996
Appointed Date: 10 October 1994

Secretary
WESTON, Rosalind Janet Mary
Resigned: 10 October 1994
Appointed Date: 13 August 1992

Director
COLLARD, Edwin
Resigned: 25 October 1993
83 years old

Director
FAIRBURN, Michael Jeffery
Resigned: 12 February 2002
Appointed Date: 25 October 1993
90 years old

W.& H.REEVES LIMITED Events

23 Mar 2017
Registered office address changed from C/O David Frumin & Associates 48 Queen Street Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot TQ12 4AA on 23 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10,500

29 Jul 2015
Total exemption small company accounts made up to 31 January 2015
23 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,500

...
... and 97 more events
18 May 1985
Annual return made up to 31/12/84
30 Mar 1984
Annual return made up to 31/12/83
22 Mar 1983
Annual return made up to 31/12/82
06 Nov 1981
Annual return made up to 03/11/81
13 Nov 1980
Annual return made up to 30/09/80

W.& H.REEVES LIMITED Charges

23 November 1989
Fixed and floating charge
Delivered: 28 November 1989
Status: Satisfied on 18 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1961
Mortgage
Delivered: 2 October 1961
Status: Satisfied on 4 August 1995
Persons entitled: Midland Bank PLC
Description: 124 high street, chatham, kent, together with all fixtures…
17 April 1957
Mortgage
Delivered: 24 April 1957
Status: Satisfied on 4 August 1995
Persons entitled: Midland Bank PLC
Description: "Coventry house" new street. Sidmouth, devon, together with…