ABOUT REGINALD AMES LIMITED
Reginald Ames is one of the few remaining traditional Tea Merchants, formed over 60 years ago.
The company still adheres to and maintains the very high standards that have been necessary since it’s inception. Our combined buying, brokering tea and herbal infusions, shipping and tea blending experience enables the staff at Reginald Ames to continue to provide a high quality service and exceptional product for wholesale and export sale .
© Reginald Ames 2012
KEY FINANCE
Year
2013
Assets
£465.52k
▲ £161.19k (52.97 %)
Cash
£4.26k
▼ £-6.69k (-61.11 %)
Liabilities
£364.6k
▲ £291.22k (396.91 %)
Net Worth
£100.92k
▼ £-130.03k (-56.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- REGINALD AMES LIMITED
- Company number
- 00445141
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Nov 1947
Age - 78 years
- Home Country
- United Kingdom
CONTACTS
- Website
- reginaldames.co.uk
- Phones
-
01732 351 489
- Registered Address
- UNIT 12 TANNERY ROAD INDUSTRIAL ESTATE,
TANNERY ROAD,
TONBRIDGE,
KENT,
TN9 1RF
ECONOMIC ACTIVITIES
- 46370
- Wholesale of coffee, tea, cocoa and spices
LAST EVENTS
- 13 Dec 2016
- Confirmation statement made on 28 November 2016 with updates
- 05 May 2016
- Total exemption small company accounts made up to 31 July 2015
- 01 Dec 2015
- Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 7,700
CHARGES
-
31 July 2013
- Status
- Outstanding
- Delivered
- 6 August 2013
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- By way of fixed charge the following property of the…
-
23 August 2012
- Status
- Outstanding
- Delivered
- 30 August 2012
-
Persons entitled
- Trw Pensions Trust LTD
- Description
- £4833.33 plus vat deposited by the company and all other…
-
1 August 2012
- Status
- Outstanding
- Delivered
- 4 August 2012
-
Persons entitled
- Innovation Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
REGINALD AMES LIMITED DIRECTORS
Nicholas Robert Gandon
Acting
PSC
- Appointed
- 01 April 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Unit 12, Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, England, TN9 1RF
- Country Of Residence
- England
- Name
- GANDON, Nicholas Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Konrad Patrick Legg
Acting
- Appointed
- 31 July 2012
- Occupation
- None
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Unit 12, Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, England, TN9 1RF
- Country Of Residence
- England
- Name
- LEGG, Konrad Patrick
Dino Francesco Andrea Olmi
Resigned
- Appointed
- 02 August 2004
- Resigned
- 31 July 2012
- Role
- Secretary
- Address
- 57 Alexandra Park Road, Muswell Hill, London, N10 2DG
- Name
- OLMI, Dino Francesco Andrea
Margaret Writer
Resigned
- Resigned
- 02 August 2004
- Role
- Secretary
- Nationality
- British
- Address
- Two Gables, 21 Queensmead Road, Bromley, Kent, BR2 0ER
- Name
- WRITER, Margaret
Aldo Luigi Calocero Olmi
Resigned
- Appointed
- 02 August 2004
- Resigned
- 31 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Meadowland Cottage, Duxhurst Lane, Reigate, Surrey, United Kingdom, RH2 8QQ
- Country Of Residence
- United Kingdom
- Name
- OLMI, Aldo Luigi Calocero
Dino Francesco Andrea Olmi
Resigned
- Appointed
- 02 August 2004
- Resigned
- 31 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 57 Alexandra Park Road, Muswell Hill, London, N10 2DG
- Country Of Residence
- United Kingdom
- Name
- OLMI, Dino Francesco Andrea
Marco Antonio Roberto Olmi
Resigned
- Appointed
- 01 April 2008
- Resigned
- 31 July 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 4 Norton Avenue, Surbiton, Surrey, KT5 9DY
- Country Of Residence
- United Kingdom
- Name
- OLMI, Marco Antonio Roberto
Riccardo John Olmi
Resigned
- Appointed
- 01 April 2008
- Resigned
- 31 July 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 23 Mayfair Avenue, Worcester Park, Surrey, KT4 7SH
- Country Of Residence
- United Kingdom
- Name
- OLMI, Riccardo John
Brian Walter Writer
Resigned
- Appointed
- 05 August 2004
- Resigned
- 31 March 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 21 Queensmead Road, Shortlands, Bromley, Kent, BR2 0ER
- Country Of Residence
- United Kingdom
- Name
- WRITER, Brian Walter
Brian Walter Writer
Resigned
- Resigned
- 02 August 2004
- Occupation
- Tea Merchant
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 21 Queensmead Road, Shortlands, Bromley, Kent, BR2 0ER
- Country Of Residence
- United Kingdom
- Name
- WRITER, Brian Walter
Margaret Writer
Resigned
- Resigned
- 02 August 2004
- Occupation
- Tea Merchant
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Two Gables, 21 Queensmead Road, Bromley, Kent, BR2 0ER
- Country Of Residence
- England
- Name
- WRITER, Margaret
REVIEWS
Check The Company
Excellent according to the company’s financial health.