Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REID FURNITURE (2014) LIMITED
Company Information for

REID FURNITURE (2014) LIMITED

3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
Company Registration Number
04243961
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reid Furniture (2014) Ltd
REID FURNITURE (2014) LIMITED was founded on 2001-06-29 and has its registered office in Accrington. The organisation's status is listed as "Active - Proposal to Strike off". Reid Furniture (2014) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REID FURNITURE (2014) LIMITED
 
Legal Registered Office
3RD FLOOR
THE GLOBE CENTRE, 1 ST JAMES SQUARE
ACCRINGTON
LANCASHIRE
BB5 0RE
Other companies in GL50
 
Previous Names
JW CARPENTER LIMITED11/07/2014
WM 04 LIMITED21/01/2011
KS KITCHENS LIMITED20/12/2004
Filing Information
Company Number 04243961
Company ID Number 04243961
Date formed 2001-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-14 05:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REID FURNITURE (2014) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REID FURNITURE (2014) LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN BAYLISS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN REENTS
Director 2014-05-21 2017-10-24
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2014-05-22
PHILIP JEAN DIEPERINK
Director 2007-09-01 2014-05-22
JOHN HENRY ROBINS
Director 2010-12-22 2014-05-22
MARK ASHCROFT
Company Secretary 2006-06-29 2010-12-22
MARK ASHCROFT
Director 2007-07-27 2010-12-22
TIMOTHY JOHN KOWALSKI
Director 2006-05-23 2007-09-01
JAMES CRIBB
Director 2002-07-29 2007-07-27
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-29
SIMON PAUL TUTT
Director 2001-06-29 2006-05-23
MICHAEL DAVID ROSENBLATT
Director 2004-06-15 2005-06-20
MARK EDWARD DYSON
Company Secretary 2001-06-29 2004-05-28
CAROLYN SIMONS
Director 2001-06-29 2004-02-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-06-29 2001-06-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-06-29 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN BAYLISS FURNITURE SHED LIMITED Director 2017-10-13 CURRENT 1985-02-07 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CONCORDE LOGISTICS LIMITED Director 2017-10-13 CURRENT 2006-07-13 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SOFA SHED LIMITED Director 2017-10-13 CURRENT 1995-06-06 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SPRUNG SLUMBER LIMITED Director 2017-10-13 CURRENT 1997-08-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS TECHXPRESS LIMITED Director 2017-10-13 CURRENT 2002-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLEEPMASTERS LIMITED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 11) Director 2017-10-13 CURRENT 1988-03-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 14) LIMITED Director 2017-10-13 CURRENT 1994-03-21 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS MYER'S BEDS LIMITED Director 2017-10-13 CURRENT 1998-02-17 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CARGO HOMESHOP LIMITED Director 2017-10-13 CURRENT 2001-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BEDSHED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS DUNLOPILLO LIMITED Director 2017-10-13 CURRENT 2014-04-14 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS HARVEYS FURNITURE LIMITED Director 2017-10-13 CURRENT 1983-11-10 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 3) LIMITED Director 2017-10-13 CURRENT 1986-03-26 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS STAPLES & CO LIMITED Director 2017-10-13 CURRENT 1987-11-02 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BLUE GROUP UK FURNITURE LIMITED Director 2017-10-13 CURRENT 1988-03-29 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 17) LIMITED Director 2017-10-13 CURRENT 1988-08-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 8) LIMITED Director 2017-10-13 CURRENT 1989-02-13 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 1) LIMITED Director 2017-10-13 CURRENT 1933-10-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 7) LIMITED Director 2017-10-13 CURRENT 1955-04-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 15) LIMITED Director 2017-10-13 CURRENT 1966-07-27 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS HOMESTYLE OPERATIONS LIMITED Director 2017-10-13 CURRENT 1959-01-22 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 2) LIMITED Director 2017-10-13 CURRENT 1998-02-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS BENSONS BEDS LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLUMBERLAND LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-27DS01Application to strike the company off the register
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-28PSC05Change of details for Homestyle Group Operations Limited as a person with significant control on 2020-04-17
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2019-08-30PSC02Notification of Homestyle Group Operations Limited as a person with significant control on 2016-04-06
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-26AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0129/06/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-11RES15CHANGE OF NAME 25/06/2014
2014-07-11CERTNMCompany name changed jw carpenter LIMITED\certificate issued on 11/07/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-13RES01ADOPT ARTICLES 13/06/14
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2014-06-05AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-15AR0129/06/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-20AR0129/06/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-07-26AR0129/06/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2011-02-04MEM/ARTSARTICLES OF ASSOCIATION
2011-01-21RES15CHANGE OF NAME 18/01/2011
2011-01-21CERTNMCOMPANY NAME CHANGED WM 04 LIMITED CERTIFICATE ISSUED ON 21/01/11
2011-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-12-23AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-06-29AR0129/06/10 FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2009-07-21363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-07-14363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD, WESTBROOK, WARRINGTON, CHESHIRE WA5 7TP
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2006-07-18363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2005-11-07225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-07-29288bDIRECTOR RESIGNED
2005-07-23363(288)DIRECTOR RESIGNED
2005-07-23363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 26/04/03
2004-12-21DISS40STRIKE-OFF ACTION DISCONTINUED
2004-12-20CERTNMCOMPANY NAME CHANGED KS KITCHENS LIMITED CERTIFICATE ISSUED ON 20/12/04
2004-12-20652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2004-11-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2004-10-14652aAPPLICATION FOR STRIKING-OFF
2004-08-27363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROSEDALE HOUSE, BRAMLEY WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE S66 8QB
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REID FURNITURE (2014) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REID FURNITURE (2014) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REID FURNITURE (2014) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of REID FURNITURE (2014) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REID FURNITURE (2014) LIMITED
Trademarks
We have not found any records of REID FURNITURE (2014) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REID FURNITURE (2014) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REID FURNITURE (2014) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REID FURNITURE (2014) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REID FURNITURE (2014) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REID FURNITURE (2014) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.