Reed's School Enterprises Limited COBHAM


Founded in 1990, Reed's School Enterprises, classified under reg no. 02503013 is an active company. Currently registered at Reeds School KT11 2ES, Cobham the company has been in the business for thirty four years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 5 directors in the the company, namely Jonathan P., Marcus B. and Jason M. and others. In addition one secretary - Sarah P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reed's School Enterprises Limited Address / Contact

Office Address Reeds School
Office Address2 Sandy Lane
Town Cobham
Post code KT11 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503013
Date of Incorporation Thu, 17th May 1990
Industry Other sports activities
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jonathan P.

Position: Director

Appointed: 12 June 2023

Marcus B.

Position: Director

Appointed: 12 June 2023

Jason M.

Position: Director

Appointed: 12 December 2022

Sarah P.

Position: Secretary

Appointed: 06 June 2019

Mark H.

Position: Director

Appointed: 01 September 2014

Lucy H.

Position: Director

Appointed: 31 December 2012

Guy B.

Position: Director

Appointed: 02 December 2020

Resigned: 09 March 2023

Ben H.

Position: Director

Appointed: 06 September 2018

Resigned: 12 December 2022

Emma S.

Position: Secretary

Appointed: 15 October 2014

Resigned: 06 June 2019

Nigel T.

Position: Director

Appointed: 01 September 2014

Resigned: 12 June 2023

Bridget O.

Position: Director

Appointed: 01 September 2014

Resigned: 01 June 2016

Lucy H.

Position: Secretary

Appointed: 01 January 2013

Resigned: 15 October 2014

Ronald S.

Position: Director

Appointed: 15 May 2006

Resigned: 31 August 2020

Alexander B.

Position: Director

Appointed: 01 February 2005

Resigned: 12 December 2022

Christopher H.

Position: Director

Appointed: 08 June 2004

Resigned: 01 September 2014

Alan B.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 December 2012

Alan B.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 2012

Paul K.

Position: Director

Appointed: 11 December 1997

Resigned: 06 July 2015

David J.

Position: Director

Appointed: 16 July 1997

Resigned: 01 September 2014

Michael N.

Position: Director

Appointed: 21 May 1997

Resigned: 12 February 2014

David H.

Position: Director

Appointed: 20 March 1996

Resigned: 03 June 2003

Robert B.

Position: Director

Appointed: 06 December 1995

Resigned: 10 February 2003

John L.

Position: Director

Appointed: 17 May 1992

Resigned: 11 December 1999

James M.

Position: Director

Appointed: 17 May 1992

Resigned: 15 May 2006

Sylvia B.

Position: Director

Appointed: 17 May 1992

Resigned: 21 May 1997

Brian B.

Position: Director

Appointed: 17 May 1992

Resigned: 20 March 1996

David P.

Position: Director

Appointed: 17 May 1992

Resigned: 15 July 1997

Stuart J.

Position: Director

Appointed: 06 July 1990

Resigned: 31 May 1998

Stuart J.

Position: Secretary

Appointed: 06 July 1990

Resigned: 31 May 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Small company accounts for the period up to August 31, 2022
filed on: 25th, July 2023
Free Download

Company search

Advertisements