Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Director Name | Mr Martin John Reid |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Director/Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU |
Director Name | Mr Charles Timothy Reid |
---|---|
Date of Birth | April 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU |
Director Name | Mr George Bruce Davie |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(64 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU |
Director Name | Mrs Margaret Pennell Reid |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 15 Netherfields Alderley Edge Cheshire SK9 7EH |
Director Name | Mr Jack Reid |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU |
Secretary Name | Mr Jack Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU |
Website | eganreid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4066000 |
Telephone region | Manchester |
Registered Address | Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Jack Reid 8.25% Ordinary |
---|---|
546 at £1 | A.r. Reid 45.50% Ordinary |
546 at £1 | M.j. Reid 45.50% Ordinary |
1 at £1 | Andrew Reid 0.08% E |
1 at £1 | Andrew Reid 0.08% H |
1 at £1 | Charles Reid 0.08% D |
1 at £1 | Esther Reid 0.08% G |
1 at £1 | Helen Reid 0.08% F |
1 at £1 | Jack Reid 0.08% I |
1 at £1 | Martin Reid 0.08% A |
1 at £1 | Nicholas Reid 0.08% C |
1 at £1 | Rosemary Reid 0.08% B |
Year | 2014 |
---|---|
Turnover | £13,277,224 |
Gross Profit | £3,497,709 |
Net Worth | -£12,584 |
Cash | £38,357 |
Current Liabilities | £3,030,346 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2023 (4 months, 1 week from now) |
25 October 2021 | Delivered on: 26 October 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
10 December 2019 | Delivered 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 2018 | Delivered on: 28 June 2018 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
3 February 2016 | Delivered on: 5 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 February 2002 | Delivered 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 2002 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
---|---|
2 November 2021 | Satisfaction of charge 005936510007 in full (1 page) |
26 October 2021 | Registration of charge 005936510009, created on 25 October 2021 (8 pages) |
29 July 2021 | Director's details changed for Mr Charles Timothy Reid on 14 December 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
1 April 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
1 March 2021 | Appointment of Mr Charles Timothy Reid as a director on 1 April 2020 (2 pages) |
11 December 2020 | Termination of appointment of Jack Reid as a director on 15 November 2020 (1 page) |
11 December 2020 | Termination of appointment of Jack Reid as a secretary on 15 November 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
10 December 2019 | Registration of charge 005936510008, created on 10 December 2019 (38 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
17 May 2019 | Satisfaction of charge 4 in full (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
29 June 2018 | Satisfaction of charge 005936510006 in full (4 pages) |
28 June 2018 | Registration of charge 005936510007, created on 22 June 2018 (41 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 February 2016 | Registration of charge 005936510006, created on 3 February 2016 (8 pages) |
5 February 2016 | Registration of charge 005936510006, created on 3 February 2016 (8 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
10 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2013 | Resolutions
|
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Register 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 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Register 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 2012 | Register(s) moved to registered inspection location (1 page) |
12 June 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register(s) moved to registered office address (1 page) |
12 September 2011 | Register(s) moved to registered office address (1 page) |
7 September 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
7 September 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
12 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Martin John Reid on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Jack Reid on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Robert Reid on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Jack Reid on 31 May 2010 (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Martin John Reid on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Jack Reid on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Robert Reid on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Jack Reid on 31 May 2010 (1 page) |
10 September 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
10 September 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
11 August 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
30 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 November 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
20 November 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
29 July 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
29 July 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 August 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
29 August 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
11 December 2001 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
30 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
30 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 July 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
26 July 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 31/05/99; full list of members
|
13 July 1999 | Director resigned (1 page) |
22 June 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
22 June 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 August 1996 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
1 August 1996 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members
|
16 June 1996 | Return made up to 31/05/96; full list of members
|
13 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 November 1957 | Certificate of incorporation (1 page) |
14 November 1957 | Incorporation (18 pages) |
14 November 1957 | Certificate of incorporation (1 page) |
14 November 1957 | Incorporation (18 pages) |