Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REES BRADLEY HEPBURN LIMITED
Company Information for

REES BRADLEY HEPBURN LIMITED

Diddington Farm Diddington Lane, Kenilworth Road, Meriden, Coventry, WEST MIDLANDS, CV7 7HQ,
Company Registration Number
03044820
Private Limited Company
Active

Company Overview

About Rees Bradley Hepburn Ltd
REES BRADLEY HEPBURN LIMITED was founded on 1995-04-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Rees Bradley Hepburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
REES BRADLEY HEPBURN LIMITED
 
Legal Registered Office
Diddington Farm Diddington Lane
Kenilworth Road, Meriden
Coventry
WEST MIDLANDS
CV7 7HQ
Other companies in CV7
 
Telephone01675443939
 
Previous Names
REES.BRADLEY.HEPBURN LIMITED08/11/2013
Filing Information
Company Number 03044820
Company ID Number 03044820
Date formed 1995-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB661566129  
Last Datalog update: 2024-04-12 14:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REES BRADLEY HEPBURN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REES BRADLEY HEPBURN LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD HODGES
Company Secretary 2009-01-01
DEBRA JAYNE HEPBURN
Director 1995-08-05
TIMOTHY PATRICK REES
Director 1995-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA STRAIN
Company Secretary 2006-03-31 2008-12-31
IAN EDWARD BRADLEY
Director 1995-08-05 2007-09-10
RAYMOND PHILIP DENYER
Company Secretary 1995-04-20 2006-03-31
THERESA ELIZABETH DENYER
Director 1995-04-20 1995-08-05
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-04-11 1995-04-20
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-04-11 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HODGES CARRISMA DIGITAL COMMUNICATIONS LIMITED Company Secretary 2009-01-01 CURRENT 1995-08-31 Active
JAMES EDWARD HODGES C.D.C. (HOLDINGS) LIMITED Company Secretary 2009-01-01 CURRENT 1998-11-25 Active
JAMES EDWARD HODGES SOCIALFAME LIMITED Company Secretary 2009-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off
JAMES EDWARD HODGES RBH HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 2005-12-07 Active
JAMES EDWARD HODGES THE GLOBAL HUB LIMITED Company Secretary 2009-01-01 CURRENT 2006-11-27 Active
JAMES EDWARD HODGES HDMS (U.K.) LIMITED Company Secretary 2009-01-01 CURRENT 2003-05-07 Active - Proposal to Strike off
DEBRA JAYNE HEPBURN THE GLOBAL HUB LIMITED Director 2013-10-31 CURRENT 2006-11-27 Active
DEBRA JAYNE HEPBURN RBH HOLDINGS LIMITED Director 2005-12-08 CURRENT 2005-12-07 Active
DEBRA JAYNE HEPBURN SOCIALFAME LIMITED Director 1999-07-27 CURRENT 1999-07-27 Active - Proposal to Strike off
DEBRA JAYNE HEPBURN C.D.C. (HOLDINGS) LIMITED Director 1998-12-16 CURRENT 1998-11-25 Active
DEBRA JAYNE HEPBURN CARRISMA DIGITAL COMMUNICATIONS LIMITED Director 1997-03-01 CURRENT 1995-08-31 Active
TIMOTHY PATRICK REES HDMS (U.K.) LIMITED Director 2013-10-01 CURRENT 2003-05-07 Active - Proposal to Strike off
TIMOTHY PATRICK REES AFRICANWOODIEMUSIC LIMITED Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2013-09-17
TIMOTHY PATRICK REES RBH HOLDINGS LIMITED Director 2005-12-08 CURRENT 2005-12-07 Active
TIMOTHY PATRICK REES C.D.C. (HOLDINGS) LIMITED Director 1999-03-01 CURRENT 1998-11-25 Active
TIMOTHY PATRICK REES CARRISMA DIGITAL COMMUNICATIONS LIMITED Director 1997-03-01 CURRENT 1995-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Audited abridged accounts made up to 2022-12-31
2023-04-17CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 18400
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-13CH03SECRETARY'S DETAILS CHNAGED FOR JAMES EDWARD HODGES on 2016-01-01
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 18400
2015-05-05AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 18400
2014-05-14AR0111/04/14 ANNUAL RETURN FULL LIST
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-14MISCSection 519
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030448200003
2013-11-08RES15CHANGE OF NAME 05/11/2013
2013-11-08CERTNMCompany name changed rees.bradley.hepburn LIMITED\certificate issued on 08/11/13
2013-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-09AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Debra Jayne Hepburn on 2011-10-14
2012-05-04AR0111/04/12 ANNUAL RETURN FULL LIST
2011-04-12AR0111/04/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0111/04/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA STRAIN
2009-01-21288aSECRETARY APPOINTED JAMES EDWARD HODGES
2008-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR IAN BRADLEY
2007-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-09288bSECRETARY RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-05-12363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-12-28169£ IC 19400/18400 14/12/01 £ SR 1000@1=1000
2001-12-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: UNITS 2-3 MOULDINGS GREEN KENILWORTH ROAD MERIDEN WEST MIDLANDS CV7 7JL
1999-09-15225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-04-29363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-29363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-04-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-21363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-17ORES13RE CAP OF SHARES 16/06/96
1996-10-17123£ NC 100/20000 16/09/96
1996-10-17ORES04NC INC ALREADY ADJUSTED 16/06/96
1996-05-15363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-23SRES01ALTER MEM AND ARTS 12/10/95
1995-10-19287REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 26,SWINDELL ROAD PEDMORE STOURBRIDGE DY9 0TL
1995-04-27Resolutions passed:<ul><li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum</ul>
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to REES BRADLEY HEPBURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REES BRADLEY HEPBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-11 Outstanding BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-07 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-10-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of REES BRADLEY HEPBURN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REES BRADLEY HEPBURN LIMITED owns 5 domain names.

jaguarusedcarweekend.co.uk   rbh.co.uk   rbhsalmons.co.uk   reesbradleyhepburn.co.uk   landroverhub.co.uk  

Trademarks
We have not found any records of REES BRADLEY HEPBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REES BRADLEY HEPBURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as REES BRADLEY HEPBURN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Network Rail Infrastructure Limited Advertising and marketing services 2013/12/13 GBP 350,000

Birmingham New Street station is one of the biggest and busiest rail stations in the UK, and the hub of the local and national rail networks. It is a sub surface station and was the first in the UK to include the development of its air rights, (building above an operated station).

Outgoings
Business Rates/Property Tax
No properties were found where REES BRADLEY HEPBURN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REES BRADLEY HEPBURN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REES BRADLEY HEPBURN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.