About

Registered Number: 00638763
Date of Incorporation: 05/10/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Based in York, E.E. Reed & Co. (Builders) Ltd was setup in 1959, it's status at Companies House is "Active". This business has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 August 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AAMD - Amended Accounts 02 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 14 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 15 September 2006
353 - Register of members 15 September 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 17 November 2005
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 24 February 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 14 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 21 June 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 12 August 1996
288 - N/A 15 June 1996
288 - N/A 12 June 1996
288 - N/A 26 April 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 13 September 1994
287 - Change in situation or address of Registered Office 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1993
288 - N/A 07 October 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 06 September 1993
288 - N/A 27 July 1993
RESOLUTIONS - N/A 15 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 1993
395 - Particulars of a mortgage or charge 13 April 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
288 - N/A 09 October 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
287 - Change in situation or address of Registered Office 14 October 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
NEWINC - New incorporation documents 05 October 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 1993 Fully Satisfied

N/A

Legal charge 07 April 1981 Fully Satisfied

N/A

Legal mortgage 03 June 1971 Fully Satisfied

N/A

Legal charge 28 December 1970 Fully Satisfied

N/A

Legal charge 23 February 1970 Fully Satisfied

N/A

Legal charge 05 November 1969 Fully Satisfied

N/A

Legal charge 07 March 1969 Fully Satisfied

N/A

Legal charge 02 December 1968 Fully Satisfied

N/A

Legal charge 26 June 1968 Fully Satisfied

N/A

Legal charge 13 February 1967 Fully Satisfied

N/A

Legal charge 11 November 1966 Fully Satisfied

N/A

Legal charge 02 September 1966 Fully Satisfied

N/A

Legal charge 05 October 1965 Fully Satisfied

N/A

Legal charge 21 April 1965 Fully Satisfied

N/A

Legal charge 15 December 1964 Fully Satisfied

N/A

Legal charge 16 November 1964 Fully Satisfied

N/A

Legal charge 04 September 1964 Fully Satisfied

N/A

Legal charge 04 September 1964 Fully Satisfied

N/A

Legal charge 04 September 1964 Fully Satisfied

N/A

Legal charge 04 September 1964 Fully Satisfied

N/A

Legal charge 31 October 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.