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.
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 | : |
|
Registered Address | : | Burnet Road, Sweetbriar Road, Industrial Estate, Norwich, Norfolk, NR3 2BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS | Secretary | 21 November 2016 | Active |
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS | Director | 01 December 2016 | Active |
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS | Director | - | Active |
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS | Director | 01 December 2016 | Active |
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS | Director | 01 October 2015 | Active |
Burnet Road, Sweetbriar Road Industrial Estate, Norwich, United Kingdom, NR3 2BS | Director | 29 September 2006 | Active |
Brambles Letton Green, Cranworth, Thetford, IP35 7PT | Secretary | - | Active |
Brookside, The Street, Thurlton, Norwich, United Kingdom, NR14 6RP | Secretary | 01 December 2016 | Active |
4 Doctors Meadow, Horsham St Faiths, Norwich, United Kingdom, NR10 3LN | Secretary | 24 January 2013 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person secretary company with change date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.