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
Henry Reeves & Co Limited
Henry Reeves & Co Limited is an active company incorporated on 11 October 2017 with the registered office located in Maidstone, Kent. Henry Reeves & Co Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11006696
Private limited company
Age
8 years
Incorporated
11 October 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 November 2024
(11 months ago)
Next confirmation dated
22 November 2025
Due by
6 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Henry Reeves & Co Limited
Contact
Update Details
Address
5 West Court
Enterprise Road
Maidstone
Kent
ME15 6JD
United Kingdom
Address changed on
22 Nov 2024
(11 months ago)
Previous address was
11 Albion Place Maidstone Kent ME14 5DY United Kingdom
Companies in ME15 6JD
Telephone
01622756849
Email
Unreported
Website
Henry-reeves.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Mr Michael Fanning
PSC • Director • British • Lives in UK • Born in Apr 1972 • Accountant
Stuart Ian Relf
Director • Accountant • British • Lives in England • Born in Mar 1981
Andrew David Drinkwater
Director • Accountant • British • Lives in England • Born in Aug 1970
Mr Stuart Ian Relf
PSC • British • Lives in England • Born in Mar 1981
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
Charcroft Baker LLP
Andrew David Drinkwater is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£130.79K
Decreased by £98.15K (-43%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£1.79M
Increased by £677.49K (+61%)
Total Liabilities
-£644.14K
Increased by £421K (+189%)
Net Assets
£1.15M
Increased by £256.49K (+29%)
Debt Ratio (%)
36%
Increased by 15.93% (+79%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
Mr Michael Fanning Details Changed
11 Months Ago on 22 Nov 2024
Mr Stuart Ian Relf Details Changed
11 Months Ago on 22 Nov 2024
Mr Stuart Ian Relf (PSC) Details Changed
11 Months Ago on 22 Nov 2024
Mr Michael Fanning (PSC) Details Changed
11 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Registered Address Changed
11 Months Ago on 22 Nov 2024
Mr Andrew David Drinkwater Appointed
1 Year Ago on 28 Oct 2024
Mr Michael Fanning (PSC) Details Changed
1 Year Ago on 28 Oct 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Get Alerts
Get Credit Report
Discover Henry Reeves & Co 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
Total exemption full accounts made up to 31 October 2024
Submitted on 23 Jul 2025
Change of details for Mr Michael Fanning as a person with significant control on 22 November 2024
Submitted on 3 Dec 2024
Change of details for Mr Stuart Ian Relf as a person with significant control on 22 November 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Stuart Ian Relf on 22 November 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Michael Fanning on 22 November 2024
Submitted on 3 Dec 2024
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Appointment of Mr Andrew David Drinkwater as a director on 28 October 2024
Submitted on 22 Nov 2024
Statement of capital following an allotment of shares on 28 October 2024
Submitted on 22 Nov 2024
Confirmation statement made on 22 November 2024 with updates
Submitted on 22 Nov 2024
Change of details for Mr Michael Fanning as a person with significant control on 28 October 2024
Submitted on 22 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs