Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reedbut Group Limited
Reedbut Group Limited is an active company incorporated on 26 March 2007 with the registered office located in Alton, Hampshire. Reedbut Group Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06183338
Private limited company
Age
18 years
Incorporated
26 March 2007
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
26 March 2025
(7 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Reedbut Group Limited
Contact
Update Details
Address
The Stables
23b Lenten Street
Alton
Hampshire
GU34 1HG
England
Same address for the past
7 years
Companies in GU34 1HG
Telephone
01634719816
Email
Unreported
Website
Reedbutgroupltd.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Stuart James Deaton
Director • British • Lives in England • Born in Sep 1985
Kim Rodney Hearn
Director • British • Lives in England • Born in Nov 1957
Trevor Ian Green
Director • British • Lives in England • Born in Feb 1970
Dean Vincent Lewis
Director • Group Finance Director • British • Lives in England • Born in Dec 1971
Emma Joanne Green
Director • British • Lives in England • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Reedbut Holdings Limited
Stuart James Deaton, Emma Joanne Green, and 4 more are mutual people.
Active
YSF Europe Limited
Trevor Ian Green is a mutual person.
Active
Meadow Brook Estate Management Limited
Trevor Ian Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£985K
Increased by £9K (+1%)
Turnover
£19.01M
Increased by £123K (+1%)
Employees
91
Same as previous period
Total Assets
£10.84M
Increased by £280K (+3%)
Total Liabilities
-£6.48M
Increased by £312K (+5%)
Net Assets
£4.36M
Decreased by £32K (-1%)
Debt Ratio (%)
60%
Increased by 1.37% (+2%)
See 10 Year Full Financials
Latest Activity
Mr Trevor Ian Green Details Changed
1 Month Ago on 8 Sep 2025
Mr Jason Mark Jeffery Details Changed
1 Month Ago on 8 Sep 2025
Mr Kim Rodney Hearn Details Changed
1 Month Ago on 8 Sep 2025
Mrs Emma Joanne Green Details Changed
1 Month Ago on 8 Sep 2025
Mr Dean Vincent Lewis Details Changed
1 Month Ago on 8 Sep 2025
Nicola Blain Details Changed
1 Month Ago on 8 Sep 2025
Mr Stuart James Deaton Details Changed
1 Month Ago on 8 Sep 2025
New Charge Registered
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
6 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Get Alerts
Get Credit Report
Discover Reedbut Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Kim Rodney Hearn on 8 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Jason Mark Jeffery on 8 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Trevor Ian Green on 8 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mrs Emma Joanne Green on 8 September 2025
Submitted on 18 Sep 2025
Secretary's details changed for Nicola Blain on 8 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Stuart James Deaton on 8 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Dean Vincent Lewis on 8 September 2025
Submitted on 18 Sep 2025
Registration of charge 061833380003, created on 15 April 2025
Submitted on 16 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 26 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs