DEWI REYNOLDS & SONS LTD

Register to unlock more data on OkredoRegister

DEWI REYNOLDS & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08190411

Incorporation date

24/08/2012

Size

Dormant

Contacts

Registered address

Registered address

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon18/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon10/01/2026
Termination of appointment of a secretary
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon27/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon26/03/2024
Appointment of Mr Stephen Anthony Long as a director on 2024-01-31
dot icon26/03/2024
Appointment of Mr Nicholas John Edwards as a director on 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon24/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon08/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon03/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon03/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon21/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon02/12/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon28/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon17/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon10/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon29/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon06/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon07/12/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-08
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/01/2018
Termination of appointment of Andrew Richard Davies as a director on 2018-01-05
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-30
dot icon20/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/06/2016
Registration of charge 081904110001, created on 2016-05-27
dot icon24/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon29/04/2016
Full accounts made up to 2015-12-25
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-26
dot icon20/10/2015
Resolutions
dot icon15/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/09/2015
Current accounting period shortened from 2016-08-26 to 2015-12-31
dot icon28/08/2015
Registered office address changed from Monumental Workshop Cemetery Road Treorchy Rhondda Cynon Taff CF42 6TB to 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP on 2015-08-28
dot icon27/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-08-26
dot icon27/08/2015
Termination of appointment of Ian Reynolds as a director on 2015-08-27
dot icon27/08/2015
Termination of appointment of James Reynolds as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Richard Harry Portman as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Stephen Lee Whittern as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Michael Kinloch Mccollum as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Andrew Richard Davies as a director on 2015-08-27
dot icon27/08/2015
Termination of appointment of Susan Reynolds as a secretary on 2015-08-27
dot icon27/08/2015
Appointment of Mr Richard Harry Portman as a secretary on 2015-08-27
dot icon11/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Susan Reynolds on 2014-08-04
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
27/08/2015 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEWI REYNOLDS & SONS LTD

DEWI REYNOLDS & SONS LTD is an(a) Active company incorporated on 24/08/2012 with the registered office located at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEWI REYNOLDS & SONS LTD?

toggle

DEWI REYNOLDS & SONS LTD is currently Active. It was registered on 24/08/2012 .

Where is DEWI REYNOLDS & SONS LTD located?

toggle

DEWI REYNOLDS & SONS LTD is registered at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6AP.

What does DEWI REYNOLDS & SONS LTD do?

toggle

DEWI REYNOLDS & SONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEWI REYNOLDS & SONS LTD?

toggle

The latest filing was on 18/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.