Reid Lifting Limited CHEPSTOW


Founded in 1999, Reid Lifting, classified under reg no. 03896652 is an active company. Currently registered at Unit 1 Wyeview NP16 6UD, Chepstow the company has been in the business for 25 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Richard B., Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 4 March 2019 and Richard B. has been with the company for the least time - from 15 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reid Lifting Limited Address / Contact

Office Address Unit 1 Wyeview
Office Address2 Newhouse Farm Industrial Estate
Town Chepstow
Post code NP16 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896652
Date of Incorporation Mon, 20th Dec 1999
Industry Manufacture of lifting and handling equipment
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 15 May 2022

Simon L.

Position: Director

Appointed: 04 March 2019

Anthony W.

Position: Director

Appointed: 01 May 2017

Resigned: 04 March 2019

Elisabeta B.

Position: Director

Appointed: 01 May 2017

Resigned: 04 March 2019

Emma D.

Position: Director

Appointed: 28 February 2017

Resigned: 04 March 2019

Joan J.

Position: Director

Appointed: 01 July 2015

Resigned: 04 March 2019

Phillip E.

Position: Director

Appointed: 01 May 2008

Resigned: 02 December 2015

Kevin R.

Position: Director

Appointed: 01 May 2008

Resigned: 03 May 2017

Elisabeta B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 04 March 2019

John M.

Position: Director

Appointed: 01 May 2005

Resigned: 01 May 2007

Suzanne J.

Position: Secretary

Appointed: 31 October 2003

Resigned: 01 May 2007

Nicholas B.

Position: Secretary

Appointed: 01 December 2000

Resigned: 31 October 2003

Nicholas B.

Position: Director

Appointed: 01 September 2000

Resigned: 28 February 2020

Christina R.

Position: Secretary

Appointed: 20 December 1999

Resigned: 01 December 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1999

Resigned: 20 December 1999

James R.

Position: Director

Appointed: 20 December 1999

Resigned: 31 October 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Reid Lifting Holdings Limited from Chepstow, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Nicholas B. This PSC has significiant influence or control over the company,.

Reid Lifting Holdings Limited

Unit 1 Wyeview Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

Legal authority Uk Company Law
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08823921
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand411 584948 910927 821
Current Assets3 150 7063 447 3843 884 558
Debtors1 706 9251 652 1802 013 772
Net Assets Liabilities1 227 7421 856 1892 703 720
Other Debtors41 033184 64085 053
Property Plant Equipment502 263496 680472 793
Total Inventories1 032 197846 294942 965
Other
Accrued Liabilities110 847384 859105 041
Accumulated Depreciation Impairment Property Plant Equipment613 327697 860760 181
Additions Other Than Through Business Combinations Property Plant Equipment 85 05972 997
Amounts Owed By Related Parties160 395225 767420 574
Amounts Owed To Related Parties881 581605 141358 194
Average Number Employees During Period514943
Balances Amounts Owed By Related Parties 169 142531 095
Creditors622 13246 76142 500
Deferred Income607 78546 76142 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 214-31 600
Disposals Property Plant Equipment -6 109-34 563
Finance Lease Liabilities Present Value Total14 347  
Finished Goods Goods For Resale 66 802132 837
Increase From Depreciation Charge For Year Property Plant Equipment 87 74793 921
Net Current Assets Liabilities1 386 4211 457 4182 325 869
Other Creditors98 02110 29612 976
Prepayments153 555128 298116 965
Property Plant Equipment Gross Cost1 115 5901 194 5401 232 974
Provisions For Liabilities Balance Sheet Subtotal38 81051 14852 442
Raw Materials Consumables1 032 197708 310730 826
Taxation Social Security Payable64 35038 52041 333
Total Assets Less Current Liabilities1 888 6841 954 0982 798 662
Total Borrowings14 347  
Trade Creditors Trade Payables603 086951 1501 041 145
Trade Debtors Trade Receivables1 351 9421 113 4751 391 180
Work In Progress 71 18279 302

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (15 pages)

Company search

Advertisements