Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Secretary Name | Mrs Katie Ann Bowden |
---|---|
Status | Current |
Appointed | 28 July 2022(38 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Mr Matthew James Reid |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(39 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | William Alexander Reid |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Reid Haven The Cedars Mold Road Mynydd Isa Mold Flintshire CH7 6WZ Wales |
Secretary Name | Mr James Wood Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Maes Farm Glan Yr Afon Llanasa Holywell Clwyd CH8 9BQ Wales |
Secretary Name | Mrs Linda Christine Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(10 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 26 June 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Mr Craig Curwen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2024(39 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Mr Paul Leadbetter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2024(39 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Website | jreidtrading.co.uk |
---|---|
Telephone | 01244 520688 |
Telephone region | Chester |
Registered Address | Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Gaynor Wood 33.33% Ordinary |
---|---|
15 at £1 | James Thomas Pritchard-wood 3.33% Ordinary |
95 at £1 | J.w. Reid 21.11% Ordinary |
95 at £1 | Linda Reid 21.11% Ordinary |
95 at £1 | Matthew Reid 21.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,744,308 |
Cash | £724,371 |
Current Liabilities | £1,629,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
19 August 1992 | Delivered 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 1984 | Delivered 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 |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 February 2019 | Notification of a person with significant control statement (2 pages) |
12 February 2019 | Cessation of Gaynor Helen Wood as a person with significant control on 11 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Director's details changed for Mr James Wood Reid on 31 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr James Wood Reid on 31 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Linda Christine Reid on 31 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Linda Christine Reid on 31 December 2013 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Director's details changed for James Wood Reid on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Wood Reid on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Ad 01/07/99--------- £ si 20@1=20 £ ic 130/150 (2 pages) |
4 January 2000 | Ad 01/07/99--------- £ si 20@1=20 £ ic 130/150 (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Return 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 1996 | Resolutions
|
25 September 1996 | Resolutions
|
23 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 February 1987 | Registered office changed on 10/02/87 from: bessimer road north bank industrial estate irlam manchester (1 page) |
10 February 1987 | Registered office changed on 10/02/87 from: bessimer road north bank industrial estate irlam manchester (1 page) |
16 July 1984 | Incorporation (16 pages) |
16 July 1984 | Incorporation (16 pages) |