Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REABROOK LTD
Company Information for

REABROOK LTD

REABROOK BUILDING RAWDON ROAD, MOIRA, SWADLINCOTE, DERBYSHIRE, DE12 6DA,
Company Registration Number
00804733
Private Limited Company
Active

Company Overview

About Reabrook Ltd
REABROOK LTD was founded on 1964-05-11 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Reabrook Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REABROOK LTD
 
Legal Registered Office
REABROOK BUILDING RAWDON ROAD
MOIRA
SWADLINCOTE
DERBYSHIRE
DE12 6DA
Other companies in DE12
 
Telephone0128-322-1044
 
Filing Information
Company Number 00804733
Company ID Number 00804733
Date formed 1964-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB880995957  
Last Datalog update: 2024-01-07 03:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REABROOK LTD
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 REABROOK LTD
The following companies were found which have the same name as REABROOK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REABROOK ENTERPRISES LIMITED 80 WHITE HART SHREWSBURY UNITED KINGDOM SY3 7TE Dissolved Company formed on the 2012-06-27
REABROOK HOLDINGS LIMITED REABROOK BUILDING RAWDON ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA Active Company formed on the 2015-09-07
REABROOK PENSION FUND LIMITED. 5th Floor 44 Esplanade St Helier Jersey JE1 3FG Live Company formed on the 2007-09-18
REABROOK PTY. LTD. QLD 4565 Dissolved Company formed on the 1997-01-22
REABROOK PROPERTIES LIMITED 32 LONGDEN GREEN SHREWSBURY SHROPSHIRE SY3 7HL Active Company formed on the 2021-05-07
REABROOK TRUSTEES LIMITED REABROOK BUILDING RAWDON ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA Active Company formed on the 2018-08-16

Company Officers of REABROOK LTD

Current Directors
Officer Role Date Appointed
MALCOLM PETER WATKINS
Company Secretary 2006-06-02
ANTHONY WILLIAM BREALEY
Director 2002-08-01
MARY ELIZABETH BREALEY
Director 2009-07-01
MALCOLM PETER WATKINS
Director 1992-11-03
SUSAN YVONNE WATKINS
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN MICHAEL PETER BOWDEN
Director 2001-02-01 2008-10-23
RICHARD ATKINSON
Company Secretary 1998-09-22 2006-06-02
SEAN VINCENT CUMMINS
Director 2004-02-18 2006-06-02
ALEXANDER WALKER
Director 2004-02-26 2006-06-02
RAYMOND BARDSLEY
Director 2002-11-04 2005-09-30
IAN HUGHES
Director 2001-09-17 2003-06-12
RALPH STEVENS
Director 1992-07-27 2003-03-31
ALISTAIR DOUGLAS MCLAUCHLAN
Director 1994-07-01 2001-06-17
DAVID JAMES GUNN
Director 1998-12-16 2001-05-01
ALLISTER PATRICK MCLEISH
Company Secretary 1998-01-01 1998-09-22
JOHN OWEN BOYLE
Director 1992-11-03 1998-06-30
ROBERT MURRAY GRANT
Company Secretary 1997-07-21 1997-12-31
KENNETH RODNEY FERNE BIRD
Company Secretary 1993-07-01 1997-07-21
JOHN WALLACE MACTAGGART
Director 1992-11-10 1996-01-31
JOHN BELL
Director 1992-11-03 1994-06-30
RICHARD MICHAEL MARTIN
Director 1992-11-10 1993-08-16
MALCOLM PETER WATKINS
Company Secretary 1992-11-03 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM PETER WATKINS TRGOM LIMITED Company Secretary 2008-10-23 CURRENT 2008-09-15 Active
MALCOLM PETER WATKINS ARROW CHEMICALS LIMITED Company Secretary 2006-06-02 CURRENT 2006-05-16 Active
MALCOLM PETER WATKINS ENVIROCLEAN LIMITED Company Secretary 2006-06-02 CURRENT 2006-05-16 Active
MALCOLM PETER WATKINS NIELSEN CHEMICALS LIMITED Company Secretary 2006-06-02 CURRENT 2006-05-16 Active
MALCOLM PETER WATKINS TGOM LIMITED Company Secretary 2006-06-01 CURRENT 2006-02-17 Active
ANTHONY WILLIAM BREALEY BRITISH AEROSOL MANUFACTURERS' ASSOCIATION Director 2015-10-15 CURRENT 1983-10-20 Active
ANTHONY WILLIAM BREALEY REABROOK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
ANTHONY WILLIAM BREALEY BOUFFE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
ANTHONY WILLIAM BREALEY ARROW SOLUTIONS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
ANTHONY WILLIAM BREALEY TRGOM LIMITED Director 2008-10-23 CURRENT 2008-09-15 Active
ANTHONY WILLIAM BREALEY ARROW CHEMICALS LIMITED Director 2006-06-02 CURRENT 2006-05-16 Active
ANTHONY WILLIAM BREALEY ENVIROCLEAN LIMITED Director 2006-06-02 CURRENT 2006-05-16 Active
ANTHONY WILLIAM BREALEY NIELSEN CHEMICALS LIMITED Director 2006-06-02 CURRENT 2006-05-16 Active
ANTHONY WILLIAM BREALEY TGOM LIMITED Director 2006-06-01 CURRENT 2006-02-17 Active
MALCOLM PETER WATKINS REABROOK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
MALCOLM PETER WATKINS BOUFFE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
MALCOLM PETER WATKINS ARROW SOLUTIONS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
MALCOLM PETER WATKINS TRGOM LIMITED Director 2008-10-23 CURRENT 2008-09-15 Active
MALCOLM PETER WATKINS ARROW CHEMICALS LIMITED Director 2006-06-02 CURRENT 2006-05-16 Active
MALCOLM PETER WATKINS ENVIROCLEAN LIMITED Director 2006-06-02 CURRENT 2006-05-16 Active
MALCOLM PETER WATKINS NIELSEN CHEMICALS LIMITED Director 2006-06-02 CURRENT 2006-05-16 Active
MALCOLM PETER WATKINS TGOM LIMITED Director 2006-06-01 CURRENT 2006-02-17 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
2024-03-07Termination of appointment of Malcolm Peter Watkins on 2024-01-31
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETER WATKINS
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 008047330015
2022-11-10CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH BREALEY
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008047330014
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008047330013
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008047330012
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008047330011
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008047330010
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1890338.5
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1890338.5
2015-12-07AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2015-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1890338.5
2014-11-21AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1890338.5
2013-11-04AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0103/11/11 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM RAWDON ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BREALEY / 08/07/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BREALEY / 08/07/2011
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM PETER WATKINS / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE WATKINS / 19/08/2011
2010-12-07AR0103/11/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0103/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BREALEY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER WATKINS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BREALEY / 30/11/2009
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM PETER WATKINS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE WATKINS / 12/10/2009
2009-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-10288aDIRECTOR APPOINTED MRS MARY ELIZABETH BREALEY
2009-07-10288aDIRECTOR APPOINTED MRS SUSAN YVONNE WATKINS
2008-11-28363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SHAUN BOWDEN
2008-10-31RES13LOAN AGREEMENT - £600000 TO TRGOM LIMITED 23/10/2008
2008-10-27AUDAUDITOR'S RESIGNATION
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-29353LOCATION OF REGISTER OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AUDAUDITOR'S RESIGNATION
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bSECRETARY RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-05-08288bDIRECTOR RESIGNED
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363aRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REABROOK LTD 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 REABROOK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding HSBC BANK PLC
2017-03-16 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2017-02-06 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-11-02 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-03-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-15 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-06-02 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-02 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-06-02 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-02 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 1984-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-11-26 Satisfied HAMBROS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 REABROOK LTD

Intangible Assets
Patents
We have not found any records of REABROOK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REABROOK LTD owns 3 domain names.

arrowcleaningandhygienesolutions.co.uk   eezit.co.uk   arrowchem.com  

Trademarks
We have not found any records of REABROOK LTD registering or being granted any trademarks
Income
Government Income

Government spend with REABROOK LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-11 GBP £27,228
Ministry of Defence 2013-05-01 GBP £40,015
Ministry of Defence 2013-04-19 GBP £34,312
Ministry of Defence 2013-01-28 GBP £35,980

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Defence Fuel & Food Services, DE&S Greases and lubricants 2013/07/01 GBP 29,000,000

Greases and lubricants. Defence Fuel and Food Services (DFFS) has a requirement for the procurement and supply of a range of approximately 230 oils, lubricants, greases, additives and associated products for use in the Marine, Aviation and Ground environments. The product range will include, but will not be limited to; Engine Oils (Spark Ignition & Compression Ignition), Hydraulic Fluids, Transmission Fluids, Brake Fluids, Aviation Turbine Oils, Fuel Additives, De-icing Fluids, Coolants, Weapon Cleaning Fluids, Damping Fluids, Corrosion Preventatives, Automotive Greases, Aviation Greases, Multipurpose Greases and drums for waste product.

Outgoings
Business Rates/Property Tax
No properties were found where REABROOK LTD 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 REABROOK LTD 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 REABROOK LTD 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.