CAUTHERY REID INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CAUTHERY REID INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446754

Incorporation date

24/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon30/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon28/05/2021
Change of details for Mr Michael Peter Knowles as a person with significant control on 2020-08-31
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/09/2020
Change of share class name or designation
dot icon02/09/2020
Termination of appointment of Simon Alexander Knowles as a director on 2020-09-01
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon09/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/03/2019
Director's details changed for Mr Simon Alexander Knowles on 2019-03-18
dot icon18/03/2019
Director's details changed for Mrs Janice Elizabeth Knowles on 2019-03-18
dot icon18/03/2019
Secretary's details changed for Mrs Janice Elizabeth Knowles on 2019-03-18
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon09/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/11/2017
Change of share class name or designation
dot icon07/11/2017
Resolutions
dot icon07/11/2017
Statement of company's objects
dot icon02/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon09/01/2017
Appointment of Mr Michael Peter Knowles as a director on 2017-01-01
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/05/2016
Director's details changed for Janice Elizabeth Knowles on 2016-05-25
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 2016-03-22
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon31/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-25
dot icon19/11/2012
Appointment of Mr Simon Alexander Knowles as a director
dot icon19/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon11/09/2012
Certificate of change of name
dot icon11/09/2012
Change of name notice
dot icon29/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/01/2010
Termination of appointment of Simon Knowles as a director
dot icon30/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon10/07/2009
Return made up to 25/05/09; full list of members
dot icon01/11/2008
Registered office changed on 01/11/2008 from, suite 2A portland buildings, 127-129 portland street, manchester, lancashire, M1 4PZ
dot icon02/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/06/2008
Return made up to 25/05/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/06/2007
Return made up to 25/05/07; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/02/2006
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon23/05/2005
Return made up to 25/05/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/06/2004
Return made up to 24/05/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 24/05/03; full list of members
dot icon25/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: portland buildings, 127-129 portland street, manchester, M1 4PZ
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Registered office changed on 31/05/02 from: 39A leicester road, salford, manchester, M7 4AS
dot icon24/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
131.45K
-
0.00
134.96K
-
2022
2
170.44K
-
0.00
163.09K
-
2023
2
183.99K
-
0.00
-
-
2023
2
183.99K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

183.99K £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Michael Peter
Director
01/01/2017 - Present
-
Knowles, Janice Elizabeth
Director
21/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAUTHERY REID INDUSTRIES LIMITED

CAUTHERY REID INDUSTRIES LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUTHERY REID INDUSTRIES LIMITED?

toggle

CAUTHERY REID INDUSTRIES LIMITED is currently Active. It was registered on 24/05/2002 .

Where is CAUTHERY REID INDUSTRIES LIMITED located?

toggle

CAUTHERY REID INDUSTRIES LIMITED is registered at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does CAUTHERY REID INDUSTRIES LIMITED do?

toggle

CAUTHERY REID INDUSTRIES LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does CAUTHERY REID INDUSTRIES LIMITED have?

toggle

CAUTHERY REID INDUSTRIES LIMITED had 2 employees in 2023.

What is the latest filing for CAUTHERY REID INDUSTRIES LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.