UKBizDB.co.uk

READ BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Read Brothers Limited. The company was founded 35 years ago and was given the registration number 02295004. The firm's registered office is in NORWICH. You can find them at Burnet Road, Sweetbriar Road, Industrial Estate, Norwich, Norfolk. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:READ BROTHERS LIMITED
Company Number:02295004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Burnet Road, Sweetbriar Road, Industrial Estate, Norwich, Norfolk, NR3 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS

Secretary21 November 2016Active
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS

Director01 December 2016Active
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS

Director-Active
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS

Director01 December 2016Active
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS

Director01 October 2015Active
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS

Director29 September 2006Active
Brambles Letton Green, Cranworth, Thetford, IP35 7PT

Secretary-Active
Brookside, The Street, Thurlton, Norwich, United Kingdom, NR14 6RP

Secretary01 December 2016Active
4 Doctors Meadow, Horsham St Faiths, Norwich, United Kingdom, NR10 3LN

Secretary24 January 2013Active
Brambles Letton Green, Cranworth, Thetford, IP35 7PT

Director-Active
Green Farm House, The Green, Ashbocking, Ipswich, IP6 9JX

Director-Active
4 Doctors Meadow, Horsham St Faiths, Norwich, NR10 3LN

Director-Active

People with Significant Control

Mrs Isobel Jayne Read
Notified on:01 March 2022
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Read
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:4 Doctors Meadow, Horsham St Faiths, Norwich, United Kingdom, NR10 3LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brian John Read
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person secretary company with change date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Resolution

Resolution.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Appoint person secretary company with name date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.