Company NameEgan,Reid Stationery Co.Limited
Company StatusActive
Company Number00593651
CategoryPrivate Limited Company
Incorporation Date14 November 1957(66 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Robert Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Salesman
Country of ResidenceEngland
Correspondence AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Director NameMr Martin John Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Director NameMr Charles Timothy Reid
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(62 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Director NameMr George Bruce Davie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(64 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Director NameMrs Margaret Pennell Reid
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 June 1998)
RoleCompany Director
Correspondence Address15 Netherfields
Alderley Edge
Cheshire
SK9 7EH
Director NameMr Jack Reid
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Secretary NameMr Jack Reid
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU

Contact

Websiteeganreid.co.uk
Email address[email protected]
Telephone0161 4066000
Telephone regionManchester

Location

Registered AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Jack Reid
8.25%
Ordinary
546 at £1A.r. Reid
45.50%
Ordinary
546 at £1M.j. Reid
45.50%
Ordinary
1 at £1Andrew Reid
0.08%
E
1 at £1Andrew Reid
0.08%
H
1 at £1Charles Reid
0.08%
D
1 at £1Esther Reid
0.08%
G
1 at £1Helen Reid
0.08%
F
1 at £1Jack Reid
0.08%
I
1 at £1Martin Reid
0.08%
A
1 at £1Nicholas Reid
0.08%
C
1 at £1Rosemary Reid
0.08%
B

Financials

Year2014
Turnover£13,277,224
Gross Profit£3,497,709
Net Worth-£12,584
Cash£38,357
Current Liabilities£3,030,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

25 October 2021Delivered on: 26 October 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 10 December 2019
Persons entitled:
Gary Michael Beesley
Beverley Dawn Beesley
Shane Beesley
Christalle Beesley

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property owned by egan, reid stationary co. Limited, including any real property.
Outstanding
22 June 2018Delivered on: 28 June 2018
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 5 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 February 2002Delivered on: 12 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2002Delivered on: 12 February 2002
Satisfied on: 4 March 2009
Persons entitled: National Westminster 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: Unit 5 horsfield way bredbury park industrial estate bredbury gt.manchester stockport; t/no gm 539191. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 1990Delivered on: 5 June 1990
Satisfied on: 4 March 2009
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: Unit 5 horsefield way, bredbury park industrial estate, bredbury greater manchester.
Fully Satisfied
24 November 1989Delivered on: 30 November 1989
Satisfied on: 4 March 2009
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: 50.52, higher hillgate, stockport greater manchester title no ch 56747.
Fully Satisfied
24 November 1989Delivered on: 30 November 1989
Satisfied on: 4 March 2009
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: 1 holt street, higher hillgate, stockport greater manchester title no. Gm 229069.
Fully Satisfied

Filing History

21 December 2023Group of companies' accounts made up to 31 March 2023 (39 pages)
1 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 16/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 November 2023Change of share class name or designation (2 pages)
30 September 2023Resolutions
  • RES13 ‐ New share classes created 01/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 September 2023Memorandum and Articles of Association (18 pages)
19 September 2023Second filing of Confirmation Statement dated 15 July 2023 (6 pages)
25 August 202315/07/23 Statement of Capital gbp 1201
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/09/2023.
(9 pages)
23 August 2023Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,201
(5 pages)
21 June 2023Satisfaction of charge 005936510008 in full (1 page)
23 December 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
16 September 2022Appointment of Mr George Bruce Davie as a director on 1 September 2022 (2 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
2 November 2021Satisfaction of charge 005936510007 in full (1 page)
26 October 2021Registration of charge 005936510009, created on 25 October 2021 (8 pages)
29 July 2021Director's details changed for Mr Charles Timothy Reid on 14 December 2020 (2 pages)
28 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
1 April 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
1 March 2021Appointment of Mr Charles Timothy Reid as a director on 1 April 2020 (2 pages)
11 December 2020Termination of appointment of Jack Reid as a director on 15 November 2020 (1 page)
11 December 2020Termination of appointment of Jack Reid as a secretary on 15 November 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (25 pages)
10 December 2019Registration of charge 005936510008, created on 10 December 2019 (38 pages)
17 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
17 May 2019Satisfaction of charge 4 in full (1 page)
19 December 2018Full accounts made up to 31 March 2018 (24 pages)
29 June 2018Satisfaction of charge 005936510006 in full (4 pages)
28 June 2018Registration of charge 005936510007, created on 22 June 2018 (41 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,200
(8 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,200
(8 pages)
5 February 2016Registration of charge 005936510006, created on 3 February 2016 (8 pages)
5 February 2016Registration of charge 005936510006, created on 3 February 2016 (8 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200
(9 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200
(9 pages)
10 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
10 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,200
(9 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,200
(9 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Particulars of variation of rights attached to shares (2 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 August 2013Particulars of variation of rights attached to shares (2 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Register inspection address has been changed from C/O Wyatt Morris Golland & Co Park House Drake Street Rochdale Lancashire OL16 1PJ United Kingdom (1 page)
13 June 2012Register inspection address has been changed from C/O Wyatt Morris Golland & Co Park House Drake Street Rochdale Lancashire OL16 1PJ United Kingdom (1 page)
12 June 2012Register(s) moved to registered inspection location (1 page)
12 June 2012Register(s) moved to registered inspection location (1 page)
12 September 2011Register(s) moved to registered office address (1 page)
12 September 2011Register(s) moved to registered office address (1 page)
7 September 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
7 September 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
12 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Andrew Robert Reid on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Jack Reid on 31 May 2010 (1 page)
3 June 2010Director's details changed for Mr Jack Reid on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Jack Reid on 31 May 2010 (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Jack Reid on 31 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Andrew Robert Reid on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Martin John Reid on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Martin John Reid on 31 May 2010 (2 pages)
10 September 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
10 September 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
11 August 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
30 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 November 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
20 November 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
29 July 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
29 July 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
1 July 2004Return made up to 31/05/04; full list of members (7 pages)
1 July 2004Return made up to 31/05/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 March 2003 (22 pages)
17 October 2003Full accounts made up to 31 March 2003 (22 pages)
29 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 August 2002Accounts for a medium company made up to 31 March 2002 (24 pages)
29 August 2002Accounts for a medium company made up to 31 March 2002 (24 pages)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
11 December 2001Accounts for a medium company made up to 31 March 2001 (23 pages)
11 December 2001Accounts for a medium company made up to 31 March 2001 (23 pages)
30 July 2001Return made up to 31/05/01; full list of members (7 pages)
30 July 2001Return made up to 31/05/01; full list of members (7 pages)
26 July 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
26 July 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
4 July 2000Return made up to 31/05/00; full list of members (7 pages)
4 July 2000Return made up to 31/05/00; full list of members (7 pages)
13 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
22 June 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
22 June 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
5 August 1998Full accounts made up to 31 March 1998 (13 pages)
5 August 1998Full accounts made up to 31 March 1998 (13 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 March 1997 (13 pages)
13 July 1997Full accounts made up to 31 March 1997 (13 pages)
10 July 1997Return made up to 31/05/97; no change of members (4 pages)
10 July 1997Return made up to 31/05/97; no change of members (4 pages)
1 August 1996Accounts for a medium company made up to 31 March 1996 (13 pages)
1 August 1996Accounts for a medium company made up to 31 March 1996 (13 pages)
16 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 November 1957Certificate of incorporation (1 page)
14 November 1957Incorporation (18 pages)
14 November 1957Certificate of incorporation (1 page)
14 November 1957Incorporation (18 pages)