About

Registered Number: 03044820
Date of Incorporation: 11/04/1995 (30 years ago)
Company Status: Active
Registered Address: Diddington Farm Diddington Lane, Kenilworth Road, Meriden, Coventry, West Midlands, CV7 7HQ

 

Rees Bradley Hepburn Ltd was founded on 11 April 1995 and are based in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENYER, Theresa Elizabeth 20 April 1995 05 August 1995 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 31 March 2014
MR04 - N/A 31 March 2014
MISC - Miscellaneous document 14 February 2014
MR01 - N/A 11 November 2013
CERTNM - Change of name certificate 08 November 2013
CONNOT - N/A 08 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 31 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 11 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 12 May 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 28 December 2001
169 - Return by a company purchasing its own shares 28 December 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 25 April 2000
287 - Change in situation or address of Registered Office 23 November 1999
225 - Change of Accounting Reference Date 15 September 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 17 February 1997
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
363s - Annual Return 15 May 1996
RESOLUTIONS - N/A 23 October 1995
MEM/ARTS - N/A 23 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
395 - Particulars of a mortgage or charge 18 October 1995
CERTNM - Change of name certificate 06 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
RESOLUTIONS - N/A 27 April 1995
287 - Change in situation or address of Registered Office 27 April 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 07 October 2009 Fully Satisfied

N/A

Single debenture 12 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.