About

Registered Number: 01025547
Date of Incorporation: 29/09/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: Christeyns Uk Limited Rutland Street, East Bowling, Bradford, West Yorkshire, BD4 7EA

 

Alex Reid Ltd was established in 1971, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTOUCK, Jozef 05 December 2012 - 1
CHRISTEYNS NV 22 May 2014 - 1
BOSTOEN, Alain 05 December 2012 22 May 2014 1
CARMODY, John Joseph 05 December 2012 28 February 2014 1
DOWLING, Patrick Junior N/A 03 July 2006 1
ELLIOTT, Adrian 01 January 1995 31 May 2006 1
ELLIOTT, Patrick Ashworth N/A 21 April 1998 1
HODGSON, Robert 01 February 2004 26 May 2006 1
PARHAM, Brian Desmond N/A 17 July 1992 1
WATTS, Mathew 07 July 2006 30 April 2010 1
WILD, John Charles N/A 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Julie Susan 05 December 2012 - 1
DUNFORD, Dominic Manton 14 August 2007 30 November 2009 1
HUMPAGE, Benjamin Mark 04 October 2010 05 December 2012 1
WOOD, Ruth Christine 27 April 2010 22 September 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 08 July 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 May 2015
CH01 - Change of particulars for director 04 February 2015
MR01 - N/A 13 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 July 2014
MR01 - N/A 01 July 2014
MR04 - N/A 30 May 2014
AP02 - Appointment of corporate director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 01 April 2014
MR01 - N/A 04 March 2014
AR01 - Annual Return 15 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 17 January 2013
AD01 - Change of registered office address 14 January 2013
AD01 - Change of registered office address 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AP01 - Appointment of director 14 January 2013
MISC - Miscellaneous document 18 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 15 October 2010
AP03 - Appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
AD01 - Change of registered office address 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 12 May 2010
AP03 - Appointment of secretary 30 April 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 06 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
RESOLUTIONS - N/A 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
RESOLUTIONS - N/A 01 May 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 August 2004
AUD - Auditor's letter of resignation 20 July 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
AUD - Auditor's letter of resignation 31 December 2003
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 20 October 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 31 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1998
363s - Annual Return 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 14 July 1995
288 - N/A 20 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 18 July 1994
395 - Particulars of a mortgage or charge 16 February 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 08 July 1993
287 - Change in situation or address of Registered Office 05 June 1993
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
363s - Annual Return 14 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 28 May 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1992
395 - Particulars of a mortgage or charge 01 February 1992
363x - Annual Return 01 October 1991
AA - Annual Accounts 24 June 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
RESOLUTIONS - N/A 23 October 1989
288 - N/A 17 January 1989
169 - Return by a company purchasing its own shares 19 August 1988
288 - N/A 04 August 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 28 June 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
287 - Change in situation or address of Registered Office 22 March 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 03 June 1986
CERTNM - Change of name certificate 15 January 1986
395 - Particulars of a mortgage or charge 22 May 1984
NEWINC - New incorporation documents 29 September 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

A registered charge 01 July 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Security agreement 08 January 2010 Fully Satisfied

N/A

Security agreemnet 18 April 2008 Fully Satisfied

N/A

Security agreement 28 December 2007 Fully Satisfied

N/A

Fixed charge 14 February 1994 Fully Satisfied

N/A

Credit agreement 16 January 1992 Fully Satisfied

N/A

Debenture 14 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.