Company NameReethorn Investments Limited
DirectorNigel Robert Goodman
Company StatusActive
Company Number00715653
CategoryPrivate Limited Company
Incorporation Date16 February 1962(62 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Robert Goodman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(41 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 The Smallholdings
Sauchenford Plean
Stirling
FK7 8AP
Scotland
Secretary NameNigel Robert Goodman
NationalityBritish
StatusCurrent
Appointed04 July 2011(49 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address19 The Smallholdings
Sauchenford Plean
Stirling
FK7 8AP
Scotland
Director NameMrs Anne Isabel Goodman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 October 2009)
RoleHouse Furnisher
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland
Director NameMr Sidney Ronald Goodman
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 04 July 2011)
RoleHouse Furnisher
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland
Secretary NameMrs Anne Isabel Goodman
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland
Secretary NameMr Sidney Ronald Goodman
NationalityBritish
StatusResigned
Appointed17 September 2003(41 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 2011)
RoleHouse Furnisher
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland

Contact

Websitewww.vintageinv.co.uk

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,420,864
Cash£79,930
Current Liabilities£76,518

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

24 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Change of details for Mr Nigel Robert Goodman as a person with significant control on 27 March 2019 (2 pages)
2 April 2019Cessation of Anne Isabel Goodman Deceased as a person with significant control on 27 March 2019 (1 page)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Change of details for Mrs Anne Isabel Goodman as a person with significant control on 21 December 2017 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
3 January 2018Change of details for Mrs Anne Isabel Goodman as a person with significant control on 21 December 2017 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
2 January 2018Notification of Nigel Robert Goodman as a person with significant control on 18 March 2017 (2 pages)
2 January 2018Cessation of Executor of Sidney Ronald Goodman (Deceased) as a person with significant control on 18 March 2017 (1 page)
2 January 2018Cessation of Executor of Sidney Ronald Goodman (Deceased) as a person with significant control on 18 March 2017 (1 page)
2 January 2018Notification of Nigel Robert Goodman as a person with significant control on 18 March 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,274
(4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,274
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,274
(4 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,274
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2014Director's details changed for Nigel Robert Goodman on 16 January 2014 (2 pages)
22 January 2014Director's details changed for Nigel Robert Goodman on 16 January 2014 (2 pages)
22 January 2014Secretary's details changed for Nigel Robert Goodman on 16 January 2014 (1 page)
22 January 2014Secretary's details changed for Nigel Robert Goodman on 16 January 2014 (1 page)
9 January 2014Director's details changed for Nigel Robert Goodman on 14 January 2013 (2 pages)
9 January 2014Director's details changed for Nigel Robert Goodman on 14 January 2013 (2 pages)
9 January 2014Secretary's details changed for Nigel Robert Goodman on 14 January 2013 (1 page)
9 January 2014Secretary's details changed for Nigel Robert Goodman on 14 January 2013 (1 page)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,274
(4 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,274
(4 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages)
9 January 2013Secretary's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages)
9 January 2013Secretary's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages)
9 January 2013Director's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Termination of appointment of Sidney Goodman as a secretary (2 pages)
21 July 2011Termination of appointment of Sidney Goodman as a secretary (2 pages)
21 July 2011Appointment of Nigel Robert Goodman as a secretary (3 pages)
21 July 2011Termination of appointment of Sidney Goodman as a director (2 pages)
21 July 2011Appointment of Nigel Robert Goodman as a secretary (3 pages)
21 July 2011Termination of appointment of Sidney Goodman as a director (2 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 October 2009Termination of appointment of Anne Goodman as a director (1 page)
27 October 2009Termination of appointment of Anne Goodman as a director (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 28/12/08; full list of members (5 pages)
14 January 2009Return made up to 28/12/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2006Return made up to 28/12/05; full list of members (9 pages)
26 January 2006Return made up to 28/12/05; full list of members (9 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 28/12/04; full list of members (9 pages)
17 January 2005Return made up to 28/12/04; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 February 2004Return made up to 28/12/03; full list of members (9 pages)
27 February 2004Return made up to 28/12/03; full list of members (9 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (9 pages)
22 January 2003Return made up to 28/12/02; full list of members (9 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/02
(8 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/02
(8 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
9 January 2001Return made up to 28/12/00; full list of members (8 pages)
9 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 28/12/99; full list of members (6 pages)
14 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Registered office changed on 23/06/98 from: 61 dundas street middlesbrough cleveland TS1 1HR (1 page)
23 June 1998Registered office changed on 23/06/98 from: 61 dundas street middlesbrough cleveland TS1 1HR (1 page)
15 January 1998Full group accounts made up to 31 March 1997 (9 pages)
15 January 1998Full group accounts made up to 31 March 1997 (9 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
26 January 1997Full group accounts made up to 31 March 1996 (9 pages)
26 January 1997Full group accounts made up to 31 March 1996 (9 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
4 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 December 1995Full accounts made up to 31 March 1995 (9 pages)