Company NameA Reid Holdings Limited
DirectorAdele Louise Reid
Company StatusActive
Company Number11904853
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMrs Adele Louise Reid
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Wellington Road South
Stockport
SK1 3TH

Location

Registered Address123 Wellington Road South
Stockport
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Trevor William Bartlett and Anne Bartlett

Classification: A registered charge
Outstanding
25 August 2020Delivered on: 25 August 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Memorandum and Articles of Association (8 pages)
16 May 2023Resolutions
  • RES13 ‐ Re: ratification of decisions made by the sole director 04/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2023Confirmation statement made on 15 March 2023 with updates (10 pages)
6 April 2023Registration of charge 119048530003, created on 5 April 2023 (31 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 25 March 2022 with updates (11 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 25 March 2021 with updates (11 pages)
19 November 2020Satisfaction of charge 119048530001 in full (1 page)
9 September 2020Memorandum and Articles of Association (14 pages)
9 September 2020Change of share class name or designation (2 pages)
9 September 2020Particulars of variation of rights attached to shares (4 pages)
9 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Registration of charge 119048530002, created on 25 August 2020 (29 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 May 2020Statement of capital following an allotment of shares on 12 July 2019
  • GBP 200
(3 pages)
30 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
11 July 2019Registration of charge 119048530001, created on 9 July 2019 (6 pages)
26 March 2019Incorporation
Statement of capital on 2019-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)