Company NameJ. Reid Trading Limited
DirectorsJames Wood Reid and Matthew James Reid
Company StatusActive
Company Number01833223
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Wood Reid
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Secretary NameMrs Katie Ann Bowden
StatusCurrent
Appointed28 July 2022(38 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameMr Matthew James Reid
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(39 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameWilliam Alexander Reid
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressReid Haven The Cedars
Mold Road Mynydd Isa
Mold
Flintshire
CH7 6WZ
Wales
Secretary NameMr James Wood Reid
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Maes Farm Glan Yr Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Secretary NameMrs Linda Christine Reid
NationalityBritish
StatusResigned
Appointed03 April 1995(10 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 26 June 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameMr Craig Curwen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2024(39 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameMr Paul Leadbetter
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2024(39 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales

Contact

Websitejreidtrading.co.uk
Telephone01244 520688
Telephone regionChester

Location

Registered AddressFactory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Gaynor Wood
33.33%
Ordinary
15 at £1James Thomas Pritchard-wood
3.33%
Ordinary
95 at £1J.w. Reid
21.11%
Ordinary
95 at £1Linda Reid
21.11%
Ordinary
95 at £1Matthew Reid
21.11%
Ordinary

Financials

Year2014
Net Worth£2,744,308
Cash£724,371
Current Liabilities£1,629,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

19 August 1992Delivered on: 21 August 1992
Persons entitled: Tilcon Holdings Limited

Classification: Legal charge
Secured details: £100000.
Particulars: Land lying off factory road industrial estate sandycroft clywd.
Outstanding
1 December 1984Delivered on: 10 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at james luthgoe works, sandycroft, shotton, clwyd.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 February 2019Notification of a person with significant control statement (2 pages)
12 February 2019Cessation of Gaynor Helen Wood as a person with significant control on 11 January 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 450
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 450
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 150
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 150
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 150
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 150
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Director's details changed for Mr James Wood Reid on 31 December 2013 (2 pages)
14 January 2014Director's details changed for Mr James Wood Reid on 31 December 2013 (2 pages)
14 January 2014Secretary's details changed for Linda Christine Reid on 31 December 2013 (1 page)
14 January 2014Secretary's details changed for Linda Christine Reid on 31 December 2013 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for James Wood Reid on 14 January 2010 (2 pages)
14 January 2010Director's details changed for James Wood Reid on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Return made up to 31/12/04; full list of members (2 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Ad 01/07/99--------- £ si 20@1=20 £ ic 130/150 (2 pages)
4 January 2000Ad 01/07/99--------- £ si 20@1=20 £ ic 130/150 (2 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
25 September 1996£ sr 23@1 01/09/95 (1 page)
25 September 1996£ sr 23@1 01/09/95 (1 page)
25 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 February 1987Registered office changed on 10/02/87 from: bessimer road north bank industrial estate irlam manchester (1 page)
10 February 1987Registered office changed on 10/02/87 from: bessimer road north bank industrial estate irlam manchester (1 page)
16 July 1984Incorporation (16 pages)
16 July 1984Incorporation (16 pages)