Company NameReeves Financial Services Limited
DirectorsWilliam Frederick Brown and Nigel Reeves
Company StatusActive
Company Number03586020
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Previous NameVersteeg Lister & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr William Frederick Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMr Nigel Reeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameLouise Winifrede Versteeg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2000)
RoleHousewife
Correspondence AddressStanton Lodge
Stanton
Morpeth
Northumberland
NE65 8PP
Director NameMr Nicolaas Roger Versteeg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 July 1998(1 week, 6 days after company formation)
Appointment Duration24 years (resigned 17 July 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address126 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TE
Secretary NameMrs Louise Winifrede Versteeg
NationalityBritish
StatusResigned
Appointed06 July 1998(1 week, 6 days after company formation)
Appointment Duration24 years, 4 months (resigned 14 November 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address126 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TE
Director NameAustin Michael Muscatelli
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2000)
RoleAssistant Director
Correspondence Address15 Oakdale
Nedderton Village
Bedlington
Northumberland
NE22 6BE
Director NameMrs Louise Winifrede Versteeg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(24 years after company formation)
Appointment Duration4 months (resigned 14 November 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address126 Osborne Road 126 Osborne Road
Newcastle Upon Tyne
NE2 2TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteinvestorsfriend.co.uk
Telephone0191 3401556
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Louise Winifrede Versteeg
50.00%
Ordinary
500 at £1Nicolaas Roger Versteeg
50.00%
Ordinary

Financials

Year2014
Net Worth£72,132
Cash£10,208
Current Liabilities£15,208

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

5 September 1998Delivered on: 12 September 1998
Satisfied on: 11 September 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
12 July 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
18 November 2022Notification of Reeves Group Holdings Limited as a person with significant control on 14 November 2022 (2 pages)
18 November 2022Registered office address changed from 126 Osborne Road Jesmond Newcastle upon Tyne NE2 2TE to 2nd Floor Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 18 November 2022 (1 page)
17 November 2022Company name changed versteeg lister & company LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
(3 pages)
17 November 2022Termination of appointment of Louise Winifrede Versteeg as a director on 14 November 2022 (1 page)
17 November 2022Cessation of Nicolaas Roger Versteeg as a person with significant control on 14 November 2022 (1 page)
17 November 2022Appointment of Mr William Frederick Brown as a director on 14 November 2022 (2 pages)
17 November 2022Termination of appointment of Louise Winifrede Versteeg as a secretary on 14 November 2022 (1 page)
17 November 2022Appointment of Mr Nigel Reeves as a director on 14 November 2022 (2 pages)
15 November 2022Amended micro company accounts made up to 30 September 2022 (5 pages)
3 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
24 August 2022Termination of appointment of Nicolaas Roger Versteeg as a director on 17 July 2022 (1 page)
18 July 2022Appointment of Mrs Louise Winifrede Versteeg as a director on 14 July 2022 (2 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 30 September 2021 (5 pages)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
9 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
14 July 2017Notification of Nicolaas Roger Versteeg as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Nicolaas Roger Versteeg as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Nicolaas Roger Versteeg as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
23 May 2014Registered office address changed from 41 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 41 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF on 23 May 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Director's details changed for Mr Nicolaas Roger Versteeg on 20 December 2012 (2 pages)
11 July 2013Director's details changed for Mr Nicolaas Roger Versteeg on 20 December 2012 (2 pages)
10 July 2013Secretary's details changed for Mrs Louise Winifrede Versteeg on 20 December 2012 (1 page)
10 July 2013Secretary's details changed for Mrs Louise Winifrede Versteeg on 20 December 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
17 November 2006Full accounts made up to 30 September 2006 (17 pages)
17 November 2006Full accounts made up to 30 September 2006 (17 pages)
13 July 2006Return made up to 23/06/06; full list of members (6 pages)
13 July 2006Return made up to 23/06/06; full list of members (6 pages)
28 April 2006Registered office changed on 28/04/06 from: 2A lambton road newcastle upon tyne NE2 4RX (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2A lambton road newcastle upon tyne NE2 4RX (1 page)
18 November 2005Full accounts made up to 30 September 2005 (21 pages)
18 November 2005Full accounts made up to 30 September 2005 (21 pages)
30 June 2005Return made up to 23/06/05; full list of members (6 pages)
30 June 2005Return made up to 23/06/05; full list of members (6 pages)
7 December 2004Full accounts made up to 30 September 2004 (20 pages)
7 December 2004Full accounts made up to 30 September 2004 (20 pages)
1 July 2004Return made up to 23/06/04; full list of members (6 pages)
1 July 2004Return made up to 23/06/04; full list of members (6 pages)
31 December 2003Full accounts made up to 30 September 2003 (19 pages)
31 December 2003Full accounts made up to 30 September 2003 (19 pages)
30 June 2003Return made up to 23/06/03; full list of members (6 pages)
30 June 2003Return made up to 23/06/03; full list of members (6 pages)
5 December 2002Full accounts made up to 30 September 2002 (17 pages)
5 December 2002Full accounts made up to 30 September 2002 (17 pages)
29 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Full accounts made up to 30 September 2001 (17 pages)
16 January 2002Full accounts made up to 30 September 2001 (17 pages)
4 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
14 December 2000Full accounts made up to 30 September 2000 (15 pages)
14 December 2000Full accounts made up to 30 September 2000 (15 pages)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
3 February 2000Full accounts made up to 30 September 1999 (19 pages)
3 February 2000Full accounts made up to 30 September 1999 (19 pages)
5 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
11 December 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
11 December 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
6 October 1998Registered office changed on 06/10/98 from: mccowie ramshaw & co 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page)
6 October 1998Registered office changed on 06/10/98 from: mccowie ramshaw & co 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1998£ nc 100/1000 06/07/98 (1 page)
24 August 1998£ nc 100/1000 06/07/98 (1 page)
24 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
23 June 1998Incorporation (12 pages)
23 June 1998Incorporation (12 pages)