UKBizDB.co.uk

CAUTHERY REID INDUSTRIES LIMITED

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

This company is commonly known as Cauthery Reid Industries Limited. The company was founded 21 years ago and was given the registration number 04446754. The firm's registered office is in ROCHDALE. You can find them at Park House, 200 Drake Street, Rochdale, Lancashire. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:CAUTHERY REID INDUSTRIES LIMITED
Company Number:04446754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Park House, 200 Drake Street, Rochdale, Lancashire, England, OL16 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Secretary29 May 2002Active
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Director21 March 2003Active
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Director01 January 2017Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary24 May 2002Active
16 Lowerfold Drive, Rochdale, OL12 7JA

Director29 May 2002Active
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Director15 November 2012Active
16 Lowerfold Drive, Rochdale, OL12 7JA

Director21 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 May 2002Active

People with Significant Control

Mrs Janice Elizabeth Knowles
Notified on:25 May 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Park House, 200 Drake Street, Rochdale, England, OL16 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Peter Knowles
Notified on:25 May 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Park House, 200 Drake Street, Rochdale, England, OL16 1PJ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Capital

Capital name of class of shares.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Capital

Capital name of class of shares.

Download
2017-11-07Resolution

Resolution.

Download
2017-11-07Change of constitution

Statement of companys objects.

Download
2017-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.