Get an alert when REYNOLDS LOGISTICS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Cash

£11K

-98.6% vs 2023

Net assets

£15K

-96.3% vs 2023

Employees

273

-11.9% vs 2023

Profit before tax

-£496K

-61.4% vs 2023

Name history

Renamed 1 time since incorporation

  1. REYNOLDS LOGISTICS UK LIMITED 2009-11-24 → present
  2. LUBE FREIGHT LIMITED 1999-03-25 → 2009-11-24

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£307,156-£495,627
Net profit -£208,717-£405,260
Cash £767,572£10,923
Total assets less current liabilities £3,137,465£1,820,901
Net assets £420,686£15,426
Equity £420,686£15,426
Average employees 310273
Wages £16,120,007£15,417,913

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
McEwan Wallace Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company will continue in operational existence for the foreseeable future as they have the financial support of their immediate and ultimate parent companies and the rest of the wider Reynolds Group, of which the company forms part of. The parent companies and other related parties have increasing net assets. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
O'BEIRNE, Fergal Secretary 2019-01-24
GREENWOOD, Robert Edward Director 2022-03-01 Jun 1964 British
REYNOLDS, Andrew Director 2006-01-23 Sep 1976 Irish
REYNOLDS, Joseph Warren Director 1999-03-25 Oct 1949 Irish
Show 12 resigned officers
Name Role Appointed Resigned
MAXWELL, Declan Robert Secretary 2008-12-31 2019-01-24
O`BRIEN, Morgan Secretary 1999-08-06 2008-12-31
PARKIN, Kevin Secretary 1999-03-25 1999-08-06
NORTH WEST REGISTRATION SERVICES (1994) LIMITED Corporate Secretary 1999-03-25 1999-03-25
COWELL, Thomas Director 2006-01-23 2007-07-10
HIGGINSON, Mark Director 2005-03-30 2009-12-31
JONES, Graham Director 2000-05-24 2006-01-23
MCMANUS, John Gerard Director 1999-03-25 2014-01-01
O'BRIEN, Morgan Director 2000-04-06 2009-12-31
PARKIN, Kevin Director 1999-03-25 1999-08-06
PARKIN, Kevin Director 1999-03-25 2004-06-03
WILLIAMS, Carl Director 1999-03-25 2009-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Andrew Reynolds Individual ownership-of-shares-50-to-75-percent-as-firm, voting-rights-50-to-75-percent-as-firm, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 101 total filings

Date Type Category Description
2025-11-28 AA accounts Accounts with accounts type full PDF
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 AA accounts Accounts with accounts type medium
2024-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-20 AA accounts Accounts with accounts type full
2023-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-18 AD01 address Change registered office address company with date old address new address PDF
2022-10-28 AA accounts Accounts with accounts type full
2022-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-02 AP01 officers Appoint person director company with name date PDF
2021-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-11 AA accounts Accounts with accounts type full
2021-02-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-12-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-08 AA accounts Accounts with accounts type full
2019-10-11 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page