UKBizDB.co.uk

BRIAN REID AND SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian Reid And Son Limited. The company was founded 22 years ago and was given the registration number 04339616. The firm's registered office is in WEST BROMWICH. You can find them at Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, . This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:BRIAN REID AND SON LIMITED
Company Number:04339616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, United Kingdom, B70 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands, Longdon Green, Rugeley, WS15 4QG

Director31 January 2005Active
Brooklands, Hay Lane, Longdon Green, Rugeley, WS15 4QG

Director18 December 2001Active
Grainston, Coupar Angus Road Rosemount, Blairgowrie, PH10 6JT

Secretary18 December 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary13 December 2001Active
Grainston, Coupar Angus Road Rosemount, Blairgowrie, PH10 6JT

Director18 December 2001Active
Magnolia Cottage, Bank Street, Crieff, United Kingdom, PH7 3JQ

Director01 March 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director13 December 2001Active

People with Significant Control

Jukes Group Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:Commerce House Ridings Park,, Eastern Way,, Cannock, England, WS11 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lindsay Charles Reid
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:Scotland
Address:Magnolia Cottage, Bank Street, Crieff, Scotland, PH7 3JQ
Nature of control:
  • Significant influence or control
Jukes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Andrew Jukes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Brooklands, Hay Lane, Rugeley, England, WS15 4QG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Accounts

Accounts with accounts type small.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company current extended.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-14Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.