BRIAN REID AND SON LIMITED

Register to unlock more data on OkredoRegister

BRIAN REID AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339616

Incorporation date

13/12/2001

Size

Small

Contacts

Registered address

Registered address

26a Tamworth Street, Lichfield, Staffordshire WS13 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon26/02/2026
Appointment of Mrs Katherine Ann Jukes as a secretary on 2026-02-26
dot icon26/02/2026
Director's details changed for Mrs Katherine Ann Jukes on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Stewart Andrew Jukes on 2026-02-26
dot icon25/02/2026
Cessation of Stewart Andrew Jukes as a person with significant control on 2026-02-25
dot icon17/02/2026
Accounts for a small company made up to 2025-05-31
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon04/12/2025
Appointment of Mr Mark Hudson Vale as a director on 2025-12-03
dot icon15/09/2025
Registration of charge 043396160011, created on 2025-09-12
dot icon14/02/2025
Accounts for a small company made up to 2024-05-31
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon13/03/2024
Satisfaction of charge 043396160007 in full
dot icon20/02/2024
Accounts for a small company made up to 2023-05-31
dot icon12/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon10/11/2023
Change of details for Ansonsco 5 Limited as a person with significant control on 2017-05-10
dot icon02/11/2023
Cessation of Lindsay Charles Reid as a person with significant control on 2023-10-05
dot icon13/10/2023
Termination of appointment of Lindsay Charles Reid as a director on 2023-10-05
dot icon27/02/2023
Accounts for a small company made up to 2022-05-31
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon10/11/2022
Registered office address changed from Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom to 26a Tamworth Street Lichfield Staffordshire WS13 6JJ on 2022-11-10
dot icon17/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon22/12/2021
Current accounting period extended from 2021-12-30 to 2022-05-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-30
dot icon05/05/2021
Registration of charge 043396160010, created on 2021-05-04
dot icon19/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-30
dot icon21/10/2020
Satisfaction of charge 5 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2018-12-30
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon21/02/2019
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG on 2019-02-21
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon08/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon14/12/2017
Change of details for a person with significant control
dot icon14/12/2017
Change of details for a person with significant control
dot icon14/12/2017
Change of details for a person with significant control
dot icon13/12/2017
Notification of Ansonsco 5 Limited as a person with significant control on 2017-01-31
dot icon13/12/2017
Cessation of Jukes Holdings Limited as a person with significant control on 2017-01-31
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Resolutions
dot icon17/02/2017
Termination of appointment of Muriel Alice Reid as a secretary on 2016-12-22
dot icon17/02/2017
Termination of appointment of Brian Reid as a director on 2016-12-22
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon01/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-13
dot icon10/11/2015
Registration of charge 043396160009, created on 2015-10-23
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon15/12/2014
Statement of company's objects
dot icon15/12/2014
Resolutions
dot icon09/12/2014
Registration of charge 043396160007, created on 2014-12-05
dot icon09/12/2014
Registration of charge 043396160008, created on 2014-12-05
dot icon08/12/2014
Satisfaction of charge 6 in full
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/08/2014
Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2014-08-04
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/01/2013
Director's details changed for Lindsay Charles Reid on 2012-12-13
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/01/2010
Director's details changed for Brian Reid on 2009-10-01
dot icon11/01/2010
Director's details changed for Lindsay Charles Reid on 2009-10-01
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 13/12/08; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from 96A worcester road hagley stourbridge west midlands DY9 0NJ
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Registered office changed on 19/03/2008 from mazars the broadway dudley west midlands DY1 4PY
dot icon09/01/2008
Director's particulars changed
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 13/12/06; full list of members
dot icon29/08/2006
Accounts for a small company made up to 2005-12-31
dot icon21/07/2006
Director's particulars changed
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 13/12/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/03/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Registered office changed on 08/02/05 from: units 1 and 2 richmond street south swan village west bromwich west midlands B70 0XB
dot icon04/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Return made up to 13/12/04; full list of members; amend
dot icon05/01/2005
Return made up to 13/12/03; full list of members; amend
dot icon07/12/2004
Return made up to 13/12/04; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon01/03/2004
Return made up to 13/12/03; full list of members
dot icon12/02/2004
Registered office changed on 12/02/04 from: c/o mazars the broadway dudley west midlands DY1 4PY
dot icon15/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 13/12/02; full list of members
dot icon05/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
New director appointed
dot icon18/01/2002
Ad 18/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
New director appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from: regent house 316 beulah hill london SE19 3HF
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon13/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
1.21M
-
0.00
25.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
13/12/2001 - 13/12/2001
5172
Jukes, Stewart Andrew
Director
18/12/2001 - Present
29
Jukes, Katherine Ann
Director
31/01/2005 - Present
12
DOUGLAS NOMINEES LIMITED
Nominee Director
13/12/2001 - 13/12/2001
5153
Vale, Mark Hudson
Director
03/12/2025 - Present
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIAN REID AND SON LIMITED

BRIAN REID AND SON LIMITED is an(a) Active company incorporated on 13/12/2001 with the registered office located at 26a Tamworth Street, Lichfield, Staffordshire WS13 6JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN REID AND SON LIMITED?

toggle

BRIAN REID AND SON LIMITED is currently Active. It was registered on 13/12/2001 .

Where is BRIAN REID AND SON LIMITED located?

toggle

BRIAN REID AND SON LIMITED is registered at 26a Tamworth Street, Lichfield, Staffordshire WS13 6JJ.

What does BRIAN REID AND SON LIMITED do?

toggle

BRIAN REID AND SON LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for BRIAN REID AND SON LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.