ALLEN REID LIMITED

Register to unlock more data on OkredoRegister

ALLEN REID LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03684767

Incorporation date

16/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon09/04/2026
Statement of administrator's proposal
dot icon03/03/2026
Statement of affairs with form AM02SOA
dot icon04/02/2026
Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2026-02-04
dot icon03/02/2026
Appointment of an administrator
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with updates
dot icon26/11/2025
Cessation of Jane Allanach as a person with significant control on 2025-11-21
dot icon26/11/2025
Termination of appointment of Jane Allanach as a secretary on 2025-11-21
dot icon26/11/2025
Change of details for Mr Peter Allanach as a person with significant control on 2025-11-21
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Satisfaction of charge 036847670003 in full
dot icon29/01/2025
Registered office address changed from 4 Helmsley Road Boston Spa Wetherby West Yorkshire LS23 6NW England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2025-01-29
dot icon04/12/2024
Registered office address changed from 85 Great Portland Street, First Floor Great Portland Street London W1W 7LT England to 4 Helmsley Road Boston Spa Wetherby West Yorkshire LS23 6NW on 2024-12-04
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon29/10/2024
Registration of charge 036847670003, created on 2024-10-25
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Satisfaction of charge 036847670002 in full
dot icon25/06/2024
Registered office address changed from 4 Helmsley Road Boston Spa Wetherby West Yorkshire LS23 6NW to 85 Great Portland Street, First Floor Great Portland Street London W1W 7LT on 2024-06-25
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Registration of charge 036847670002, created on 2021-12-13
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon05/10/2021
Satisfaction of charge 1 in full
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon05/01/2010
Director's details changed for Peter Allanach on 2010-01-04
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 04/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 04/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 04/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 16/12/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 16/12/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 16/12/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 16/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 16/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 16/12/99; full list of members
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed
dot icon08/01/1999
Registered office changed on 08/01/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon08/01/1999
Secretary resigned
dot icon08/01/1999
Director resigned
dot icon16/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
61.22K
-
0.00
41.48K
-
2022
7
11.66K
-
0.00
1.00
-
2022
7
11.66K
-
0.00
1.00
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

11.66K £Descended-80.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
16/12/1998 - 16/12/1998
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
16/12/1998 - 16/12/1998
2651
Allanach, Jane
Secretary
16/12/1998 - 21/11/2025
-
Allanach, Peter
Director
16/12/1998 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About ALLEN REID LIMITED

ALLEN REID LIMITED is an(a) In Administration company incorporated on 16/12/1998 with the registered office located at Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN REID LIMITED?

toggle

ALLEN REID LIMITED is currently In Administration. It was registered on 16/12/1998 .

Where is ALLEN REID LIMITED located?

toggle

ALLEN REID LIMITED is registered at Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA.

What does ALLEN REID LIMITED do?

toggle

ALLEN REID LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALLEN REID LIMITED have?

toggle

ALLEN REID LIMITED had 7 employees in 2022.

What is the latest filing for ALLEN REID LIMITED?

toggle

The latest filing was on 09/04/2026: Statement of administrator's proposal.