ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reeds (Cumbria) Ltd

Reeds (Cumbria) Ltd is an active company incorporated on 29 January 1915 with the registered office located in Penrith, Cumbria. Reeds (Cumbria) Ltd was registered 110 years ago.
Status
Active
Active since incorporation
Company No
00139166
Private limited company
Age
110 years
Incorporated 29 January 1915
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Reeds Printworks
Southend Road
Penrith
CA11 8JH
England
Address changed on 6 Nov 2024 (10 months ago)
Previous address was Borderway Mart Rosehill Estate Carlisle Cumbria CA1 2RS
Telephone
01768864214
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Web & Digital Services Director • British • Lives in England • Born in May 1957
Director • Sales & Marketing Director • British • Lives in UK • Born in May 1971
Director • Chief Executive • British • Lives in England • Born in Jun 1973
Director • Print Production Manager • British • Lives in UK • Born in Apr 1979
Director • Printer • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reeds (PDS) Ltd
Anthony Scott Donnelly and Jonathan Justin Nagle are mutual people.
Active
H&H Group Plc
Richard Andrew Rankin is a mutual person.
Active
H&H Finance Limited
Richard Andrew Rankin is a mutual person.
Active
H & H Insurance Brokers Limited
Richard Andrew Rankin is a mutual person.
Active
H&H Land & Estates Limited
Richard Andrew Rankin is a mutual person.
Active
Harrison & Hetherington Limited
Richard Andrew Rankin is a mutual person.
Active
H&H Borderway Limited
Richard Andrew Rankin is a mutual person.
Active
Cumbria Chamber Of Commerce And Industry
Richard Andrew Rankin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
£143.33K
Increased by £127.33K (+796%)
Turnover
Unreported
Decreased by £2.39M (-100%)
Employees
40
Decreased by 6 (-13%)
Total Assets
£1.24M
Decreased by £673.02K (-35%)
Total Liabilities
-£274.52K
Decreased by £1.72M (-86%)
Net Assets
£963.46K
Increased by £1.04M (-1304%)
Debt Ratio (%)
22%
Decreased by 82.01% (-79%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Mr Anthony Scott Donnelly Details Changed
5 Months Ago on 28 Mar 2025
Accounting Period Extended
5 Months Ago on 21 Mar 2025
Reeds (Cumbria) Limited (PSC) Details Changed
9 Months Ago on 29 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Mr Jonathan Justin Nagle Appointed
10 Months Ago on 4 Nov 2024
Mr Gareth James Rylands Appointed
10 Months Ago on 4 Nov 2024
Richard Andrew Rankin Resigned
10 Months Ago on 4 Nov 2024
Margaret Irving Resigned
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover Reeds (Cumbria) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Anthony Scott Donnelly on 28 March 2025
Submitted on 8 Apr 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 8 Apr 2025
Change of details for Reeds (Cumbria) Limited as a person with significant control on 29 November 2024
Submitted on 2 Apr 2025
Previous accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 21 Mar 2025
Certificate of change of name
Submitted on 29 Nov 2024
Change of name notice
Submitted on 29 Nov 2024
Registered office address changed from Borderway Mart Rosehill Estate Carlisle Cumbria CA1 2RS to Reeds Printworks Southend Road Penrith CA11 8JH on 6 November 2024
Submitted on 6 Nov 2024
Appointment of Mr Jonathan Justin Nagle as a director on 4 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Gareth James Rylands as a director on 4 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year