About

Registered Number: 00992333
Date of Incorporation: 21/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD,

 

Reedside Ltd was registered on 21 October 1970 and are based in Spellbrook, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Benjamin Bevan 01 October 2013 - 1
JOHNSON, Amanda Jane 01 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CH01 - Change of particulars for director 06 February 2020
AP01 - Appointment of director 20 August 2019
AD01 - Change of registered office address 20 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 14 July 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 05 November 2014
AR01 - Annual Return 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 04 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 10 August 2012
DISS16(SOAS) - N/A 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
MISC - Miscellaneous document 06 March 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 18 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 05 January 2004
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
363a - Annual Return 30 January 2003
363a - Annual Return 30 January 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 25 March 2002
CERTNM - Change of name certificate 02 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
225 - Change of Accounting Reference Date 22 March 2001
AA - Annual Accounts 07 September 2000
363a - Annual Return 25 August 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 02 September 1999
363s - Annual Return 07 July 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
287 - Change in situation or address of Registered Office 15 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 03 August 1993
363s - Annual Return 16 July 1992
AA - Annual Accounts 15 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1992
363b - Annual Return 11 July 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
MEM/ARTS - N/A 15 May 1985
NEWINC - New incorporation documents 21 October 1970

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 2003 Outstanding

N/A

Legal charge 12 September 2003 Outstanding

N/A

Debenture 21 March 2003 Outstanding

N/A

Legal charge 21 March 2003 Outstanding

N/A

Legal charge 21 March 2003 Outstanding

N/A

Charge 14 March 2001 Fully Satisfied

N/A

Legal charge 21 March 1986 Outstanding

N/A

Mortgage 04 April 1985 Outstanding

N/A

Legal charge 28 February 1985 Fully Satisfied

N/A

Memorandum of deposit 25 June 1984 Outstanding

N/A

Legal charge 11 June 1984 Outstanding

N/A

Single debenture 17 May 1983 Fully Satisfied

N/A

Guarantee & debenture 18 March 1982 Fully Satisfied

N/A

Mortgage 22 June 1973 Fully Satisfied

N/A

Mortgage 02 October 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.