Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REEVE (DERBY) LIMITED
Company Information for

REEVE (DERBY) LIMITED

OAKINGHAM HOUSE GROUND FLOOR, WEST WING, LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
04120259
Private Limited Company
Active

Company Overview

About Reeve (derby) Ltd
REEVE (DERBY) LIMITED was founded on 2000-12-06 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Reeve (derby) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REEVE (DERBY) LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE GROUND FLOOR, WEST WING
LONDON ROAD, LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in EC1Y
 
Filing Information
Company Number 04120259
Company ID Number 04120259
Date formed 2000-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB219552305  
Last Datalog update: 2023-10-07 18:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REEVE (DERBY) LIMITED
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.

Company Officers of REEVE (DERBY) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Director 2017-11-15
ROBERT GORDON TRUSCOTT
Director 2017-10-24
ANDREW BARRIE WELCH
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PETER HALL
Director 2001-12-21 2018-04-30
MOTORS SECRETARIES LIMITED
Company Secretary 2001-01-17 2018-04-17
MOTORS DIRECTORS LIMITED
Director 2001-01-17 2018-04-17
MOTORS SECRETARIES LIMITED
Director 2017-08-15 2018-04-17
TREVOR JOHN REEVE
Director 2001-12-21 2017-12-19
IAN THOMAS OAKES
Director 2017-08-14 2017-11-15
ANDREW DENNIS FLINN
Director 2001-12-21 2014-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-06 2001-01-17
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-06 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS REEVE (LINCOLN) LIMITED Director 2017-11-15 CURRENT 2015-01-13 Active
DAVID LEWIS PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active
DAVID LEWIS PENTAGON MOTOR HOLDINGS LIMITED Director 2017-11-01 CURRENT 2006-04-13 Active
DAVID LEWIS PENTAGON (BURTON ON TRENT) LIMITED Director 2017-11-01 CURRENT 2005-01-27 Active
DAVID LEWIS PENTAGON (OLDHAM) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active
DAVID LEWIS PENTAGON (HUDDERSFIELD) LIMITED Director 2017-11-01 CURRENT 2011-01-10 Active
DAVID LEWIS PENTAGON (NOTTINGHAM) LIMITED Director 2017-11-01 CURRENT 2011-03-11 Active
DAVID LEWIS PENTAGON MITSUBISHI LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active
DAVID LEWIS PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-11-01 CURRENT 2009-10-26 Active - Proposal to Strike off
DAVID LEWIS PENTAGON MAZDA LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active
DAVID LEWIS WATERPAPER LIMITED Director 2017-11-01 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH WILLIAM GRIMSHAW & SONS LIMITED Director 2017-12-19 CURRENT 1938-04-02 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (LINCOLN) LIMITED Director 2017-08-14 CURRENT 2015-01-13 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active
ANDREW BARRIE WELCH S & B COMMERCIALS LIMITED Director 2014-09-02 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH ORWELL TRUCKS LIMITED Director 2013-02-12 CURRENT 1991-04-19 Active
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Director 2006-05-09 CURRENT 2005-09-12 Active
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Director 2004-09-01 CURRENT 1960-03-23 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-10CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Pentagon Island Nottingham Road Derby DE21 6HB England
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-12AD02Register inspection address changed from Griffin House Osborne Road Luton Beds LU1 3YT to Pentagon Motor Group Pentagon Island Nottingham Road Derby DE21 6HB
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-12-11AD04Register(s) moved to registered office address Pentagon Island Nottingham Road Derby DE21 6HB
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041202590023
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-20MR05
2018-09-04RES14Resolutions passed:
  • Capitalisation of £1944672 02/07/2018
  • Resolution of allotment of securities
2018-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 4146654
2018-07-25SH0102/07/18 STATEMENT OF CAPITAL GBP 4146654
2018-07-24AUDAUDITOR'S RESIGNATION
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041202590022
2018-07-11SH10Particulars of variation of rights attached to shares
2018-07-11SH08Change of share class name or designation
2018-07-10RES12Resolution of varying share rights or name
2018-07-02SH20Statement by Directors
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 414.67
2018-07-02SH19Statement of capital on 2018-07-02 GBP 414.67
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-02CAP-SSSolvency Statement dated 02/07/18
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-05-03PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HALL
2018-04-17TM02Termination of appointment of Motors Secretaries Limited on 2018-04-17
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 10 Chiswell Street London EC1Y 4UQ United Kingdom
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-03-26RES01ADOPT ARTICLES 26/03/18
2018-02-21MEM/ARTSARTICLES OF ASSOCIATION
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-12-21AP01DIRECTOR APPOINTED MR DAVID LEWIS
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN OAKES
2017-12-21AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR REEVE
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-08-29RES01ADOPT ARTICLES 15/08/2017
2017-08-17AA01CURREXT FROM 31/12/2017 TO 30/06/2018
2017-08-17AP02CORPORATE DIRECTOR APPOINTED MOTORS SECRETARIES LIMITED
2017-08-16AP01DIRECTOR APPOINTED MR ANDREW BARRIE WELCH
2017-08-16AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2201982
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2201982
2015-11-20AR0103/11/15 FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041202590021
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2201982
2014-12-05AR0103/11/14 NO CHANGES
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2201982
2013-11-12AR0103/11/13 NO CHANGES
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AUDAUDITOR'S RESIGNATION
2012-11-09AR0103/11/12 NO CHANGES
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0103/11/11 NO CHANGES
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0101/02/11 FULL LIST
2010-11-30AR0103/11/10 NO CHANGES
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16SH0221/12/09 STATEMENT OF CAPITAL GBP 2201982
2009-12-14AR0103/11/09 FULL LIST
2009-12-14AD02SAIL ADDRESS CREATED
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-03-16SASHARE AGREEMENT OTC
2009-03-16RES01ADOPT ARTICLES 04/02/2009
2009-03-16RES04GBP NC 1976175/2406612 04/02/2009
2009-03-16123NC INC ALREADY ADJUSTED 06/02/09
2009-03-1688(2)AD 05/02/09 GBP SI 430437@1=430437 GBP IC 1976175/2406612
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-18RES04£ NC 1580940/1976175 06/0
2005-05-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-05-1888(2)RAD 10/05/05--------- £ SI 395235@1=395235 £ IC 1580940/1976175
2005-05-18RES14395235 X£1 B.ISSUE 06/05/05
2005-01-11363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-03363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-0788(2)RAD 21/12/01--------- £ SI 1565130@1=1565130 £ IC 1/1565131
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-28288aNEW DIRECTOR APPOINTED
2002-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-21123£ NC 1000/1580940 21/12/01
2002-01-21RES13NAME CHANGE 21/12/01
2002-01-21RES04NC INC ALREADY ADJUSTED 21/12/01
2002-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03CERTNMCOMPANY NAME CHANGED WATERPAPER LIMITED CERTIFICATE ISSUED ON 03/01/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1012810 Active Licenced property: SOUTH WORKS CAR PARK PENTAGON GREENGATE MANCHESTER GREENGATE GB M24 1SA;CAT & FIDDLE LANE PINNACLE STORAGE PARK WEST HALLAM ILKESTON WEST HALLAM GB DE7 6HE. Correspondance address: PINNACLE STORAGE PARK UNIT 103 CAT AND FIDDLE LANE WEST HALLAM CAT AND FIDDLE LANE GB DE7 6HE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 REEVE (DERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2012-07-24 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
CHARGE OF DEPOSIT 2012-07-24 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
DEBENTURE 2009-03-10 Outstanding GENERAL MOTORS (UK) LIMITED
LEGAL CHARGE 2007-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CONSTRUCTION CONTRACT 2005-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-20 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
DEED OF VARIATION AND CHARGE 2003-11-08 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE CREATED BY THE COMPANY (FORMERLY KNOWN AS WATERPAPER LIMITED) IN FAVOUR OF GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC 2002-01-08 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE 2001-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-28 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-12-28 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-12-28 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2001-12-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-06-30

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 REEVE (DERBY) LIMITED

Intangible Assets
Patents
We have not found any records of REEVE (DERBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REEVE (DERBY) LIMITED
Trademarks
We have not found any records of REEVE (DERBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEVE (DERBY) LIMITED. 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 (99999 - Dormant Company) as REEVE (DERBY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REEVE (DERBY) LIMITED 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 REEVE (DERBY) LIMITED 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 REEVE (DERBY) LIMITED any grants or awards.
Ownership
    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.