Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.E.A. HOLDINGS PLC
Company Information for

R.E.A. HOLDINGS PLC

5TH FLOOR NORTH TENNYSON HOUSE, 159-165 GREAT PORTLAND STREET, LONDON, W1W 5PA,
Company Registration Number
00671099
Public Limited Company
Active

Company Overview

About R.e.a. Holdings Plc
R.E.A. HOLDINGS PLC was founded on 1960-09-27 and has its registered office in London. The organisation's status is listed as "Active". R.e.a. Holdings Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
R.E.A. HOLDINGS PLC
 
Legal Registered Office
5TH FLOOR NORTH TENNYSON HOUSE
159-165 GREAT PORTLAND STREET
LONDON
W1W 5PA
Other companies in W1W
 
Filing Information
Company Number 00671099
Company ID Number 00671099
Date formed 1960-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 13:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.E.A. HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R.E.A. HOLDINGS PLC
The following companies were found which have the same name as R.E.A. HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.E.A. HOLDINGS LLC 201 W SHORE RD Nassau GREAT NECK NY 11024 Active Company formed on the 2005-08-25
R.E.A. HOLDINGS PLC Singapore Active Company formed on the 2011-04-14

Company Officers of R.E.A. HOLDINGS PLC

Current Directors
Officer Role Date Appointed
R.E.A. SERVICES LIMITED
Company Secretary 1992-02-01
DAVID JOHN BLACKETT
Director 2008-07-01
IRENE CHIA
Director 2013-01-01
CAROL ELIZABETH GYSIN
Director 2017-02-21
JOHN CLIFTON OAKLEY
Director 1992-02-01
RICHARD MICHAEL ROBINOW
Director 1992-02-01
MICHAEL ANTHONY ST CLAIR-GEORGE
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PARRY
Director 2013-01-01 2017-02-20
DAVID HENRY ROTHWELL KILLICK
Director 2006-09-21 2016-06-06
JOHN MCDONALD GREEN ARMYTAGE
Director 1997-07-01 2012-12-31
JOHN RANKIN MACDONALD KEATLEY
Director 1992-02-01 2012-12-31
LIONEL EDGAR CHARLES LETTS
Director 1992-02-01 2012-12-31
CHAN LOK LIM
Director 2002-08-27 2012-12-31
NIGEL EDGAR NEWBY
Director 1992-02-01 2001-12-31
VINCENT CHARLES TROY
Director 1992-02-01 1998-12-31
MICHAEL SYTHES
Director 1992-02-01 1998-06-30
JOHN MCDONALD GREEN ARMYTAGE
Director 1992-02-01 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R.E.A. SERVICES LIMITED NEW WILLINGTON LIMITED Company Secretary 2018-06-20 CURRENT 2018-06-20 Active
R.E.A. SERVICES LIMITED CAIRNHILL INVESTMENTS LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
R.E.A. SERVICES LIMITED SANDAN INVESTMENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
R.E.A. SERVICES LIMITED ADARA AGRICULTURE LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-11-13
R.E.A. SERVICES LIMITED KUTAI PLANTATIONS LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
R.E.A. SERVICES LIMITED UNITBUCKLE LIMITED Company Secretary 2001-06-15 CURRENT 1983-07-14 Active
R.E.A. SERVICES LIMITED RUE DES BINELLES PROPERTY LIMITED Company Secretary 2001-06-15 CURRENT 1996-11-21 Active - Proposal to Strike off
R.E.A. SERVICES LIMITED WIGGLESWORTH & CO. LIMITED Company Secretary 2000-05-03 CURRENT 2000-04-11 Active
R.E.A. SERVICES LIMITED THE WHITE SEA & BALTIC COMPANY LIMITED Company Secretary 1998-11-03 CURRENT 1998-10-08 Active
R.E.A. SERVICES LIMITED WILLINGTON LIMITED Company Secretary 1998-10-29 CURRENT 1998-10-08 Liquidation
R.E.A. SERVICES LIMITED PROPRIETARY TRUSTEES LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-17 Active
R.E.A. SERVICES LIMITED R.E.A. TRADING PLC Company Secretary 1992-02-01 CURRENT 1906-04-10 Active
R.E.A. SERVICES LIMITED INTERNATIONAL BULK LIQUIDS (STORAGE AND TRANSPORT) LIMITED Company Secretary 1992-02-01 CURRENT 1947-11-29 Active
R.E.A. SERVICES LIMITED STOCKBRIDGE LIMITED Company Secretary 1991-10-20 CURRENT 1978-11-01 Active
CAROL ELIZABETH GYSIN PHC TRADING LIMITED Director 2017-05-11 CURRENT 2010-08-19 Active - Proposal to Strike off
CAROL ELIZABETH GYSIN JENTAN PLANTATIONS LIMITED Director 2017-03-06 CURRENT 2008-08-04 Active - Proposal to Strike off
CAROL ELIZABETH GYSIN KCC RESOURCES LIMITED Director 2017-03-06 CURRENT 2008-08-22 Active
CAROL ELIZABETH GYSIN R.E.A. SERVICES LIMITED Director 2015-11-18 CURRENT 1974-02-08 Active
CAROL ELIZABETH GYSIN AVENUTRITIONALS LIMITED Director 1996-03-04 CURRENT 1995-12-15 Active - Proposal to Strike off
JOHN CLIFTON OAKLEY TROPICAL GROWERS' ASSOCIATION LIMITED(THE) Director 2009-07-02 CURRENT 1912-07-10 Active
JOHN CLIFTON OAKLEY RENGAT INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-11-21
JOHN CLIFTON OAKLEY CAIRNHILL INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
JOHN CLIFTON OAKLEY SANDAN INVESTMENTS LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
JOHN CLIFTON OAKLEY ADARA AGRICULTURE LIMITED Director 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-11-13
JOHN CLIFTON OAKLEY KUTAI PLANTATIONS LIMITED Director 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
JOHN CLIFTON OAKLEY PROPRIETARY TRUSTEES LIMITED Director 2002-08-06 CURRENT 1994-11-17 Active
RICHARD MICHAEL ROBINOW NEW WILLINGTON LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
RICHARD MICHAEL ROBINOW IRONWOOD FOUNDATION LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
RICHARD MICHAEL ROBINOW KCC RESOURCES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
RICHARD MICHAEL ROBINOW JENTAN PLANTATIONS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
RICHARD MICHAEL ROBINOW RENGAT INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW CAIRNHILL INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
RICHARD MICHAEL ROBINOW SANDAN INVESTMENTS LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW ADARA AGRICULTURE LIMITED Director 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-11-13
RICHARD MICHAEL ROBINOW KUTAI PLANTATIONS LIMITED Director 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW R.E.A. SERVICES LIMITED Director 2001-06-15 CURRENT 1974-02-08 Active
RICHARD MICHAEL ROBINOW WIGGLESWORTH & CO. LIMITED Director 2000-05-31 CURRENT 2000-04-11 Active
RICHARD MICHAEL ROBINOW M.P. EVANS GROUP PLC Director 1999-06-11 CURRENT 1981-04-06 Active
RICHARD MICHAEL ROBINOW WILLINGTON LIMITED Director 1998-10-29 CURRENT 1998-10-08 Liquidation
RICHARD MICHAEL ROBINOW RUE DES BINELLES PROPERTY LIMITED Director 1996-12-17 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD MICHAEL ROBINOW PROPRIETARY TRUSTEES LIMITED Director 1994-11-17 CURRENT 1994-11-17 Active
RICHARD MICHAEL ROBINOW R.E.A. TRADING PLC Director 1992-02-01 CURRENT 1906-04-10 Active
RICHARD MICHAEL ROBINOW UNITBUCKLE LIMITED Director 1992-02-01 CURRENT 1983-07-14 Active
RICHARD MICHAEL ROBINOW EMBA HOLDINGS LIMITED Director 1992-02-01 CURRENT 1983-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-22RES13Resolutions passed:
  • Approval of proposed purchases and sales 12/02/2024
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-15SECRETARY'S DETAILS CHNAGED FOR R.E.A. SERVICES LIMITED on 2022-03-22
2023-09-15CH04SECRETARY'S DETAILS CHNAGED FOR R.E.A. SERVICES LIMITED on 2022-03-22
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-company business 08/06/2023</ul>
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-company business 08/06/2023<li>Resolution on securities</ul>
2023-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-07-20AD02Register inspection address changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ
2022-07-19AD03Registers moved to registered inspection location of 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2022-07-12AP01DIRECTOR APPOINTED MS MIEKE SJELMIROZIANDRA DJALIL
2022-07-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-2828/04/22 STATEMENT OF CAPITAL GBP 82990882
2022-04-28SH0128/04/22 STATEMENT OF CAPITAL GBP 82990882
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM First Floor 32-36 Great Portland Street London W1W 8QX
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IRENE CHIA
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CHIA
2021-06-29AD03Registers moved to registered inspection location of 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-28AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-25AD03Registers moved to registered inspection location of Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-06-17RES09Resolution of authority to purchase a number of shares
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-10-02SH0102/10/19 STATEMENT OF CAPITAL GBP 82987632
2019-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Short notice of general meeting other than an annual general meeting 20/06/2019
  • Resolution to purchase shares
2019-05-20AAMDAmended group accounts made up to 2018-12-31
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-09AP01DIRECTOR APPOINTED RIZAL SATAR
2018-07-17RES13Resolutions passed:
  • Proposed sale/directors authority 10/07/2018
2018-06-27RES12Resolution of varying share rights or name
2018-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 82127382
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 82127382
2017-10-16SH0116/10/17 STATEMENT OF CAPITAL GBP 82127382
2017-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-13RP04AP01Second filing of director appointment of Carol Gysin
2017-03-13ANNOTATIONClarification
2017-03-13ANNOTATIONClarification
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARRY
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARRY
2017-02-22AP01DIRECTOR APPOINTED MS CAROL ELIZABETH GYSIN
2017-02-22AP01DIRECTOR APPOINTED MS CAROL ELIZABETH GYSIN
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 73768614
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 73768614
2016-10-31AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ST CLAIR-GEORGE
2016-06-16RES09Resolution of authority to purchase a number of shares
2016-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY ROTHWELL KILLICK
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 72851114
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 68191549
2015-10-19SH0115/10/15 STATEMENT OF CAPITAL GBP 68191549
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 68191549
2015-07-01SH0101/07/15 STATEMENT OF CAPITAL GBP 68191549
2015-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-26RES09Resolution of authority to purchase a number of shares
2015-06-19RES13Resolutions passed:
  • Company business 07/05/2015
  • Company business 07/05/2015
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 68191549
2015-02-04AR0101/02/15 NO MEMBER LIST
2014-12-23SH03RETURN OF PURCHASE OF OWN SHARES 25/11/14 TREASURY CAPITAL GBP 33125
2014-10-07RES14CAPITALISE £2105116 25/09/2014
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 20/01/14 TREASURY CAPITAL GBP 1737.5
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 13/12/13 TREASURY CAPITAL GBP 1208.5
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 07/07/14 TREASURY CAPITAL GBP 13551
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 10/04/14 TREASURY CAPITAL GBP 6250
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 25/06/14 TREASURY CAPITAL GBP 12102
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 02/12/13 TREASURY CAPITAL GBP 281.75
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 16/07/14 TREASURY CAPITAL GBP 23282.75
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 24/07/14 TREASURY CAPITAL GBP 29750
2014-10-07SH0412/05/14 TREASURY CAPITAL GBP 23500
2014-10-01SH0126/09/14 STATEMENT OF CAPITAL GBP 68191549
2014-07-01SH0101/07/14 STATEMENT OF CAPITAL GBP 66086433.25
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-04AR0101/02/14 NO MEMBER LIST
2013-11-05RES12VARYING SHARE RIGHTS AND NAMES
2013-10-31SH0125/10/13 STATEMENT OF CAPITAL GBP 60876433.25
2013-06-18RES13PURSUANT TO SECTIONS 701, 693(4), 573, APPROVAL & AUTHORISATION TO ACT 11/06/2013
2013-06-18RES13INC NOM CAP / DIRECTORS POWERS PURSUANT TO SECTIONS 570, 573, 560, 561, 551 11/06/2013
2013-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-15SH0110/05/13 STATEMENT OF CAPITAL GBP 58771317.25
2013-02-12AR0101/02/13 NO MEMBER LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ARMYTAGE
2013-01-04AP01DIRECTOR APPOINTED MARK PARRY
2013-01-04AP01DIRECTOR APPOINTED IRENE CHIA
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHAN LIM
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL LETTS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEATLEY
2012-11-01ANNOTATIONClarification
2012-11-01RP04SECOND FILING FOR FORM SH01
2012-10-23SH0128/09/12 STATEMENT OF CAPITAL GBP 54427061.25
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-17SH0117/09/12 STATEMENT OF CAPITAL GBP 56348764.25
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0101/02/12 NO MEMBER LIST
2011-12-12AAINTERIM ACCOUNTS MADE UP TO 30/09/11
2011-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-19SH0129/09/11 STATEMENT OF CAPITAL GBP 52422189.25
2011-08-04SH0119/07/11 STATEMENT OF CAPITAL GBP 50417317.25
2011-06-28RES13GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 14/06/2011
2011-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-28RES13DIRECTORS AUTH TO INCREASE FEES FOR SERVICES OF EACH DIRECTOR 14/06/2011
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28RES04NC INC ALREADY ADJUSTED 14/06/2011
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0101/02/11 FULL LIST
2010-11-03SH0129/10/10 STATEMENT OF CAPITAL GBP 35417317.25
2010-10-26SH0127/09/10 STATEMENT OF CAPITAL GBP 26417317.25
2010-06-17RES13GENERAL MEETING TO BE CALLED NOT LESS THAN 14 DAYS NOTICE 08/06/2010
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17RES04NC INC ALREADY ADJUSTED 08/06/2010
2010-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0101/02/10 FULL LIST
2010-02-17SH0101/02/10 STATEMENT OF CAPITAL GBP 24746590.25
2009-12-15SH0106/11/09 STATEMENT OF CAPITAL GBP 24536418
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL ROBINOW / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN BLACKETT / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFTON OAKLEY / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LIM CHAN LOK / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL EDGAR CHARLES LETTS / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY ROTHWELL KILLICK / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANKIN MACDONALD KEATLEY / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONALD GREEN ARMYTAGE / 01/10/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-08AD02SAIL ADDRESS CREATED
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-06RES1314 DAYS NOTICE REQD FOR GENERAL MEETING 04/06/2009
2009-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-01RES01ADOPT ARTICLES 24/09/2008
2008-10-01RES13TO AGGREGATE HOLDINGS 24/09/2008
2008-10-01RES13RE-SHARE PREMIUM ACCOUNT 24/09/2008
2008-07-03288aDIRECTOR APPOINTED MR. DAVID JOHN BLACKETT
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06123GBP NC 24750000/27750000 06/06/08
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2008-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-28363sRETURN MADE UP TO 01/02/08; BULK LIST AVAILABLE SEPARATELY
2007-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-05RES13COMPANY BUSINESS 02/10/07
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R.E.A. HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.E.A. HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES (WITH CHARGEE) 2002-06-04 Satisfied MAKASSAR PARTICIPATION PLC
TRUST DEED 2002-05-22 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (AS TRUSTEE FOR THE HOLDERS FROM TIME TO TIME OF THECONVERTIBLE STOCK)
LETTER OF SET OFF 1985-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEED DATED 3/6/83 AS AMENDED BY SUPPLIMENTAL DEED DATED 30/12/83 1984-01-16 Satisfied THE LAW DEBENTURE TRUST CORPORATION
LETTER OF SET OFF 1983-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF SET OFF 1982-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.E.A. HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of R.E.A. HOLDINGS PLC registering or being granted any patents
Domain Names

R.E.A. HOLDINGS PLC owns 1 domain names.

rea.co.uk  

Trademarks
We have not found any records of R.E.A. HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.E.A. HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R.E.A. HOLDINGS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R.E.A. HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.E.A. HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.E.A. HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.