UKBizDB.co.uk

READ HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Secretary10 October 2010Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Director15 November 2000Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Director09 February 2009Active
Greystoke Wansbeck Road, Ashington, NE63 8JE

Secretary05 April 2001Active
Westfield, West Hill, Harrow On The Hill, HA2 0JQ

Secretary28 July 2006Active
51 Kilburn Road, Stockton On Tees, TS18 4EZ

Secretary11 December 2000Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Secretary14 September 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary21 August 2000Active
Greystoke Wansbeck Road, Ashington, NE63 8JE

Director28 November 2000Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Director01 October 2006Active
51 Kilburn Road, Stockton On Tees, TS18 4EZ

Director28 November 2000Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director21 August 2000Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director21 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-29Mortgage

Legacy.

Download
2012-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.