Company NameRichard Reed Ltd
Company StatusActive
Company Number05702566
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Sarah Jane Reid
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMr Alexander Phillip Moir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMrs Laura Mary Peel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMr David John Place
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMrs Cassandra Spenceley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor-Advocate
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMr Alan William Ritchie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 14 August 2012)
RoleLegal Business Consultant
Country of ResidenceEngland
Correspondence Address33 Highside Drive
Humbledon Hill
Sunderland
Tyne And Wear
SR3 1UW
Secretary NameMr Alan William Ritchie
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2012)
RoleLegal Business Consultant
Country of ResidenceEngland
Correspondence Address33 Highside Drive
Humbledon Hill
Sunderland
Tyne And Wear
SR3 1UW
Director NameMr Gordon Scot Wellham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMs Janine Frances Mullen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMr Barry Cosmo Wood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMrs Katie Cummings
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2017)
RoleResidential And Commercial Property Solicitor
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameMrs Natalie Rawding
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websiterichardreed.co.uk
Email address[email protected]
Telephone0191 5670465
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3-6 Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Gordon Scot Wellham
50.00%
Ordinary
1 at £1Sarah Jane Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,273
Cash£23,500
Current Liabilities£563,986

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

9 January 2019Delivered on: 9 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property being 3, 4, 5 and 6 frederick street, sunderland, tyne and wear registered under title numbers P55917, TY107591, DU4515 and DU36655, for more details please refer to the instrument.
Outstanding
30 October 2012Delivered on: 2 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 November 2020Appointment of Mrs Cassandra Spenceley as a director on 23 November 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 January 2019Registration of charge 057025660002, created on 9 January 2019 (7 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 April 2018Termination of appointment of Natalie Rawding as a director on 5 April 2018 (1 page)
8 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
27 November 2017Appointment of Mrs Natalie Rawding as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mrs Natalie Rawding as a director on 15 November 2017 (2 pages)
13 November 2017Change of details for Mrs Sarah Jane Reid as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Notification of Richard Reed (Holding) Limited as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Notification of Alexander Philip Moir as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Notification of Alexander Philip Moir as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Notification of David John Place as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Change of details for Mrs Sarah Jane Reid as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Notification of David John Place as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Notification of Richard Reed (Holding) Limited as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Gordon Scot Wellham as a person with significant control on 31 October 2017 (1 page)
7 November 2017Cessation of Gordon Scot Wellham as a person with significant control on 31 October 2017 (1 page)
1 November 2017Appointment of Mr David John Place as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Gordon Scot Wellham as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr David John Place as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Gordon Scot Wellham as a director on 31 October 2017 (1 page)
25 September 2017Termination of appointment of Katie Cummings as a director on 6 September 2017 (1 page)
25 September 2017Termination of appointment of Katie Cummings as a director on 6 September 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 April 2016Appointment of Mrs Katie Cummings as a director on 6 April 2016 (2 pages)
21 April 2016Appointment of Mrs Katie Cummings as a director on 6 April 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
23 November 2015Termination of appointment of Janine Frances Mullen as a director on 22 November 2015 (1 page)
23 November 2015Termination of appointment of Janine Frances Mullen as a director on 22 November 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Appointment of Mr Barry Cosmo Wood as a director (2 pages)
13 February 2014Appointment of Mr Barry Cosmo Wood as a director (2 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 July 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
26 July 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2
(6 pages)
22 October 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2
(6 pages)
26 September 2012Director's details changed for Mrs Laura Peel on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mrs Laura Peel on 26 September 2012 (2 pages)
14 August 2012Appointment of Mrs Laura Peel as a director (2 pages)
14 August 2012Appointment of Mr Alexander Phillip Moir as a director (2 pages)
14 August 2012Appointment of Ms Janine Frances Mullen as a director (2 pages)
14 August 2012Appointment of Mr Alexander Phillip Moir as a director (2 pages)
14 August 2012Appointment of Ms Janine Frances Mullen as a director (2 pages)
14 August 2012Termination of appointment of Alan Ritchie as a director (1 page)
14 August 2012Termination of appointment of Alan Ritchie as a director (1 page)
14 August 2012Appointment of Mrs Laura Peel as a director (2 pages)
1 August 2012Termination of appointment of Alan Ritchie as a secretary (1 page)
1 August 2012Termination of appointment of Alan Ritchie as a secretary (1 page)
21 May 2012Appointment of Mrs Sarah Jane Reid as a director (2 pages)
21 May 2012Appointment of Mr Gordon Scot Wellham as a director (2 pages)
21 May 2012Appointment of Mrs Sarah Jane Reid as a director (2 pages)
21 May 2012Appointment of Mr Gordon Scot Wellham as a director (2 pages)
10 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Director's details changed for Alan William Ritchie on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Alan William Ritchie on 6 March 2010 (2 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Alan William Ritchie on 6 March 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 33 highside drive, humbledon hill, sunderland tyne & wear SR3 1UW (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Return made up to 08/02/07; full list of members (2 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Registered office changed on 16/02/07 from: 33 highside drive, humbledon hill, sunderland tyne & wear SR3 1UW (1 page)
16 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Incorporation (13 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Incorporation (13 pages)
8 February 2006Director resigned (1 page)