Background WavePink WaveYellow Wave

REEDS (CUMBRIA) LTD (00139166)

REEDS (CUMBRIA) LTD (00139166) is an active UK company. incorporated on 29 January 1915. with registered office in Penrith. The company operates in the Manufacturing sector, engaged in printing n.e.c.. REEDS (CUMBRIA) LTD has been registered for 111 years. Current directors include DONNELLY, Anthony Scott, NAGLE, Jonathan Justin, RYLANDS, Gareth James.

Company Number
00139166
Status
active
Type
ltd
Incorporated
29 January 1915
Age
111 years
Address
Reeds Printworks, Penrith, CA11 8JH
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DONNELLY, Anthony Scott, NAGLE, Jonathan Justin, RYLANDS, Gareth James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEDS (CUMBRIA) LTD

REEDS (CUMBRIA) LTD is an active company incorporated on 29 January 1915 with the registered office located in Penrith. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. REEDS (CUMBRIA) LTD was registered 111 years ago.(SIC: 18129)

Status

active

Active since 111 years ago

Company No

00139166

LTD Company

Age

111 Years

Incorporated 29 January 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

H&H REEDS LIMITED
From: 4 May 2023To: 29 November 2024
H & H REEDS PRINTERS LIMITED
From: 7 December 2010To: 4 May 2023
REED'S LIMITED
From: 29 January 1915To: 7 December 2010
Contact
Address

Reeds Printworks Southend Road Penrith, CA11 8JH,

Previous Addresses

Borderway Mart Rosehill Estate Carlisle Cumbria CA1 2RS
From: 9 December 2010To: 6 November 2024
Print Works Southend Road Penrith Cumbria CA11 8JH
From: 29 January 1915To: 9 December 2010
Timeline

21 key events • 1915 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Sept 13
Loan Cleared
Jul 15
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Jul 22
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DONNELLY, Anthony Scott

Active
Southend Road, PenrithCA11 8JH
Born October 1971
Director
Appointed 31 May 2024

NAGLE, Jonathan Justin

Active
Southend Road, PenrithCA11 8JH
Born May 1971
Director
Appointed 04 Nov 2024

RYLANDS, Gareth James

Active
Southend Road, PenrithCA11 8JH
Born April 1979
Director
Appointed 04 Nov 2024

IRVING, Margaret

Resigned
Rosehill Estate, CarlisleCA1 2RS
Secretary
Appointed 30 Nov 2010
Resigned 04 Nov 2024

JACKSON, Andrew

Resigned
Parklands Way, PenrithCA11 8SD
Secretary
Appointed 18 Aug 2006
Resigned 30 Nov 2010

RIGG, Gordon Morton

Resigned
Jopplety How 6 Brougham Avenue, PenrithCA10 2DD
Secretary
Appointed N/A
Resigned 18 Aug 2006

BEWLEY, Allan John

Resigned
Rosehill Estate, CarlisleCA1 2RS
Born May 1957
Director
Appointed 15 May 2020
Resigned 31 May 2024

CALLAND, Paul Richard

Resigned
Chestnut Way, MilnthorpeLA7 7RB
Born June 1964
Director
Appointed 30 Mar 2012
Resigned 30 Sept 2013

GOWLING, Philip

Resigned
Rosehill Estate, CarlisleCA1 2RS
Born August 1963
Director
Appointed 01 Jan 2017
Resigned 22 Jul 2022

JACKSON, Andrew

Resigned
Parklands Way, PenrithCA11 8SD
Born May 1971
Director
Appointed 18 Aug 2006
Resigned 31 May 2024

MARSHALL, Dene William

Resigned
Newton Meadows, PenrithCA11 0AT
Born March 1960
Director
Appointed 18 Aug 2006
Resigned 26 Apr 2017

RANKIN, Richard Andrew

Resigned
Rosehill Estate, CarlisleCA1 2RS
Born June 1973
Director
Appointed 02 Jul 2018
Resigned 04 Nov 2024

REES, Simon Harold

Resigned
Rosehill Estate, CarlisleCA1 2RS
Born October 1967
Director
Appointed 14 Dec 2018
Resigned 31 Dec 2019

RICHARDSON, Brian Edmund

Resigned
Rosehill Estate, CarlisleCA1 2RS
Born November 1960
Director
Appointed 30 Nov 2010
Resigned 30 Jun 2018

RIGG, Gladys Margaret

Resigned
3 Carleton Terrace, PenrithCA11 8LR
Born March 1914
Director
Appointed N/A
Resigned 03 May 1998

RIGG, Gordon Morton

Resigned
Jopplety How 6 Brougham Avenue, PenrithCA10 2DD
Born November 1948
Director
Appointed N/A
Resigned 18 Aug 2006

RIGG, Margaret Yvonne

Resigned
Jopplety How 6 Brougham Avenue, PenrithCA10 2DD
Born July 1950
Director
Appointed 07 Jul 1992
Resigned 18 Aug 2006

WARWICK, Malcolm

Resigned
14 Wetheriggs Lane, PenrithCA11 8PD
Born December 1940
Director
Appointed N/A
Resigned 30 May 2006

Persons with significant control

2

1 Active
1 Ceased
Southend Road, PenrithCA11 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024
Montgomery Way, CarlisleCA1 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
21 March 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Memorandum Articles
17 August 2015
MAMA
Resolution
4 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Change Account Reference Date Company Current Shortened
13 January 2011
AA01Change of Accounting Reference Date
Legacy
10 December 2010
MG02MG02
Legacy
10 December 2010
MG02MG02
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Legacy
26 November 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
30 August 2006
MEM/ARTSMEM/ARTS
Legacy
30 August 2006
155(6)a155(6)a
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
20 May 2003
169169
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
287Change of Registered Office
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Resolution
7 September 1994
RESOLUTIONSResolutions
Miscellaneous
6 September 1994
MISCMISC
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
27 September 1991
363(287)363(287)
Legacy
8 June 1991
395Particulars of Mortgage or Charge
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Accounts With Accounts Type Small
11 September 1986
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Accounts With Made Up Date
24 August 1979
AAAnnual Accounts
Incorporation Company
29 January 1915
NEWINCIncorporation