Background WavePink WaveYellow Wave

AUSTIN REED LIMITED (10200901)

AUSTIN REED LIMITED (10200901) is an active UK company. incorporated on 26 May 2016. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. AUSTIN REED LIMITED has been registered for 9 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
10200901
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN REED LIMITED

AUSTIN REED LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. AUSTIN REED LIMITED was registered 9 years ago.(SIC: 47710)

Status

active

Active since 9 years ago

Company No

10200901

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

AR OPERATIONS LIMITED
From: 26 May 2016To: 4 April 2017
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Unit a Queens Drive Kingmoor Park South Carlisle Cumbria CA6 4SB England
From: 26 May 2016To: 5 November 2018
Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jun 19
Owner Exit
Mar 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
Owner Exit
Jan 22
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARRUTHERS, June

Active
Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 26 May 2016

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 02 Jun 2016

ANDERSON, Jason Mark

Resigned
5 Castle Street, CarlisleCA3 8SY
Born March 1971
Director
Appointed 02 Jun 2016
Resigned 31 Aug 2020

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

HERRING, John Anthony

Resigned
5 Castle Street, CarlisleCA3 8SY
Born November 1957
Director
Appointed 02 Jun 2016
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
5 Castle Street, CarlisleCA3 8SY
Born April 1953
Director
Appointed 02 Jun 2016
Resigned 16 Oct 2020

LEE, Kristian Brian

Resigned
Queens Drive, CarlisleCA6 4SB
Born May 1974
Director
Appointed 26 May 2016
Resigned 01 Jun 2017

LEIGH, Carmel

Resigned
5 Castle Street, CarlisleCA3 8SY
Born October 1962
Director
Appointed 02 Jun 2016
Resigned 18 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverly Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2021
Ceased 19 Nov 2021
5 Castle Street, CarlisleCA3 8SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2020
Ceased 02 Jun 2021
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 May 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation