Reed Holland Associates Limited TAUNTON


Reed Holland Associates started in year 2004 as Private Limited Company with registration number 05240003. The Reed Holland Associates company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Taunton at Somerset House. Postal code: TA1 1SF.

At the moment there are 2 directors in the the company, namely David D. and Jonathan S.. In addition one secretary - Jonathan S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John R. who worked with the the company until 30 April 2015.

Reed Holland Associates Limited Address / Contact

Office Address Somerset House
Office Address2 Lower Middle Street
Town Taunton
Post code TA1 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05240003
Date of Incorporation Thu, 23rd Sep 2004
Industry Architectural activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jonathan S.

Position: Secretary

Appointed: 30 April 2015

David D.

Position: Director

Appointed: 21 December 2012

Jonathan S.

Position: Director

Appointed: 01 November 2005

John R.

Position: Secretary

Appointed: 01 October 2004

Resigned: 30 April 2015

John R.

Position: Director

Appointed: 01 October 2004

Resigned: 30 April 2015

Richard H.

Position: Director

Appointed: 01 October 2004

Resigned: 30 May 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Jonathan S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth57 517110 322129 330       
Balance Sheet
Cash Bank On Hand  59 16824 88431 17144 65493 20433 32225 71119 840
Current Assets135 524165 037186 930112 60899 740130 705160 661133 629103 419108 953
Debtors91 359102 746127 76287 72468 56986 05167 457100 30777 70889 113
Net Assets Liabilities   86 62172 76988 283135 152116 45568 89767 382
Other Debtors  17 79617 52917 85124 55110 87016 59617 10817 477
Property Plant Equipment  18 39517 53514 11617 19119 22516 39514 91111 265
Cash Bank In Hand44 16562 29159 168       
Intangible Fixed Assets6 000         
Net Assets Liabilities Including Pension Asset Liability57 517110 322        
Tangible Fixed Assets13 86815 21918 395       
Reserves/Capital
Called Up Share Capital600600400       
Profit Loss Account Reserve56 917109 722128 930       
Shareholder Funds57 517110 322129 330       
Other
Accumulated Amortisation Impairment Intangible Assets    2 0894 2006 332 6 332 
Accumulated Depreciation Impairment Property Plant Equipment  49 16855 30460 15964 80570 33475 34479 92783 573
Additions Other Than Through Business Combinations Intangible Assets    6 332     
Additions Other Than Through Business Combinations Property Plant Equipment   5 2761 4377 7217 5632 180  
Average Number Employees During Period     11131088
Corporation Tax Payable  23 45714 20813 04818 5021 459 56317 065
Corporation Tax Recoverable       2 088  
Creditors  75 99540 19042 64859 19641 22030 53146 67850 164
Dividends Paid On Shares     2 132    
Fixed Assets19 86815 219  18 35919 32319 225   
Future Minimum Lease Payments Under Non-cancellable Operating Leases        67 83356 853
Increase From Amortisation Charge For Year Intangible Assets    2 0892 1112 132   
Increase From Depreciation Charge For Year Property Plant Equipment   6 1364 8554 6465 5295 010 3 646
Intangible Assets    4 2432 132    
Intangible Assets Gross Cost    6 3326 3326 332 6 332 
Net Current Assets Liabilities75 03497 655110 93572 41857 09271 509119 441103 09856 74158 789
Other Creditors  8 1876 6244 3489 1975 2314 3374 6965 399
Other Taxation Social Security Payable  38 37312 81016 18729 92533 99724 65028 43226 792
Property Plant Equipment Gross Cost  67 56372 83974 27581 99689 55991 73994 838 
Provisions For Liabilities Balance Sheet Subtotal   3 3322 6822 5493 5143 0382 7552 672
Total Assets Less Current Liabilities94 902112 874129 33089 95375 45190 832138 666119 49371 65270 054
Trade Creditors Trade Payables  5 9786 5489 0651 5725331 54412 987908
Trade Debtors Trade Receivables  109 96670 19550 71861 50056 58781 62360 60071 636
Creditors Due After One Year35 084         
Creditors Due Within One Year60 49067 38275 995       
Intangible Fixed Assets Aggregate Amortisation Impairment 120 000120 000       
Intangible Fixed Assets Cost Or Valuation 120 000120 000       
Number Shares Allotted600600400       
Par Value Share 11       
Provisions For Liabilities Charges2 3012 552        
Share Capital Allotted Called Up Paid 600400       
Tangible Fixed Assets Additions  9 417       
Tangible Fixed Assets Cost Or Valuation 58 14667 563       
Tangible Fixed Assets Depreciation 42 92749 168       
Tangible Fixed Assets Depreciation Charged In Period  6 241       
Value Shares Allotted600600        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements