This company is commonly known as Read Holdings Limited. The company was founded 23 years ago and was given the registration number 04056287. The firm's registered office is in STOCKTON ON TEES. You can find them at Cleveland House, Norton Road, Stockton On Tees, Cleveland. This company's SIC code is 70100 - Activities of head offices.
Name | : | READ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04056287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Secretary | 10 October 2010 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Director | 15 November 2000 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Director | 09 February 2009 | Active |
Greystoke Wansbeck Road, Ashington, NE63 8JE | Secretary | 05 April 2001 | Active |
Westfield, West Hill, Harrow On The Hill, HA2 0JQ | Secretary | 28 July 2006 | Active |
51 Kilburn Road, Stockton On Tees, TS18 4EZ | Secretary | 11 December 2000 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Secretary | 14 September 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 21 August 2000 | Active |
Greystoke Wansbeck Road, Ashington, NE63 8JE | Director | 28 November 2000 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Director | 01 October 2006 | Active |
51 Kilburn Road, Stockton On Tees, TS18 4EZ | Director | 28 November 2000 | Active |
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU | Nominee Director | 21 August 2000 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Nominee Director | 21 August 2000 | Active |
Mr John Donald Read Fothergill | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westfield, West Hill, Harrow, England, HA2 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type full. | Download |
2013-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-29 | Mortgage | Legacy. | Download |
2012-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.