Company NamePeter Reed Group Limited
DirectorsJonathan Mark Reed and Valerie Fielden
Company StatusDissolved
Company Number00620021
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJonathan Mark Reed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NP
Secretary NameValerie Fielden
NationalityBritish
StatusCurrent
Appointed27 September 1996(37 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressNoster House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameValerie Fielden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(40 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleFinancial Director
Correspondence AddressNoster House Keighley Road
Colne
Lancashire
BB8 7HL
Director NamePeter Moorby Reed
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 May 2000)
RoleCompany Director
Correspondence AddressSagar Barn
Higher Hodder
Clitheroe
Lancashire
BB7 3LW
Director NameMr John Robert Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(33 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 May 1996)
RoleNon Executive Director
Correspondence AddressThe Old Rectory
Myddle
Shrewsbury
Salop
SY4 3RP
Wales
Director NameDavid Brian Yates
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(33 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2003)
RoleGeneral Manager
Correspondence AddressWindway 38 Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Secretary NameJonathan Mark Reed
NationalityBritish
StatusResigned
Appointed09 May 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressFlat 30 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Secretary NameMr Ian Emsley Scott
NationalityBritish
StatusResigned
Appointed05 July 1993(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address4 Church Close
Carleton
Skipton
North Yorkshire
BD23 3DF
Director NameMr John Gamester
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1996)
RoleManaging Director
Correspondence AddressSummerfield House
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr Ian Emsley Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1996)
RoleFinance Director
Correspondence Address4 Church Close
Carleton
Skipton
North Yorkshire
BD23 3DF

Location

Registered AddressB D O Stoy Hayward Llp
5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,253,750
Gross Profit£1,019,701
Net Worth£109,710
Cash£6,019
Current Liabilities£1,323,269

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

13 December 2005Dissolved (1 page)
19 September 2005Administrator's progress report (10 pages)
13 September 2005Notice of move from Administration to Dissolution (7 pages)
30 March 2005Administrator's progress report (18 pages)
30 March 2005Notice of extension of period of Administration (1 page)
24 May 2004Result of meeting of creditors (4 pages)
6 May 2004Statement of administrator's proposal (2 pages)
24 March 2004Registered office changed on 24/03/04 from: springfield mill churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page)
23 March 2004Appointment of an administrator (1 page)
4 March 2004Notice of completion of voluntary arrangement (3 pages)
7 January 2004Director resigned (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
28 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
6 May 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Particulars of mortgage/charge (7 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
2 October 2000Full group accounts made up to 31 December 1999 (24 pages)
31 May 2000Return made up to 09/05/00; full list of members (9 pages)
18 October 1999New director appointed (2 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Full group accounts made up to 31 December 1998 (24 pages)
17 August 1999Particulars of mortgage/charge (10 pages)
28 May 1999Return made up to 09/05/99; no change of members (4 pages)
3 November 1998Full group accounts made up to 31 December 1997 (22 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Return made up to 09/05/98; full list of members (6 pages)
2 September 1997Return made up to 09/05/97; full list of members (6 pages)
12 August 1997Full group accounts made up to 31 December 1996 (25 pages)
28 October 1996Full group accounts made up to 31 December 1995 (25 pages)
30 September 1996Secretary resigned (2 pages)
30 September 1996New secretary appointed (1 page)
1 June 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
21 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Ad 16/02/96--------- £ si 25000@1=25000 £ ic 571910/596910 (2 pages)
22 February 1996Director's particulars changed (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 February 1996Ad 19/01/96--------- £ si 25000@1=25000 £ ic 546910/571910 (2 pages)
24 January 1996Full group accounts made up to 28 January 1995 (23 pages)
22 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 May 1995Return made up to 09/05/95; no change of members (8 pages)
16 February 1995New director appointed (2 pages)
3 October 1994New director appointed (2 pages)
19 August 1994Memorandum and Articles of Association (20 pages)
8 August 1994Memorandum and Articles of Association (26 pages)
21 October 1988Particulars of mortgage/charge (3 pages)
24 October 1987Full accounts made up to 31 January 1987 (13 pages)
14 August 1986Full accounts made up to 31 January 1986 (13 pages)
19 May 1972Annual return made up to 20/03/72 (8 pages)
30 January 1959Incorporation (22 pages)