UKBizDB.co.uk

READ LIMITED

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

This company is commonly known as Read Limited. The company was founded 136 years ago and was given the registration number 00025334. 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 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:READ LIMITED
Company Number:00025334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1887
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

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

Secretary01 December 2014Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Director06 November 1991Active
Cleveland House, Cleveland House, Norton Rd, Stockton On Tees, United Kingdom, TS20 2AQ

Director02 December 2013Active
381 Acklam Road, Middlesbrough, TS5 7HA

Secretary-Active
Greystoke Wansbeck Road, Ashington, NE63 8JE

Secretary05 April 2001Active
51 Kilburn Road, Stockton On Tees, TS18 4EZ

Secretary01 October 1992Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Secretary28 June 2007Active
381 Acklam Road, Middlesbrough, TS5 7HA

Director-Active
Greystoke Wansbeck Road, Ashington, NE63 8JE

Director29 September 1999Active
Zollikerstrasse 33, 8008, Zurich, Switzerland,

Director-Active
Runswick House Main Road, Stocksfield, NE43 7JT

Director26 February 1996Active
51 Kilburn Road, Stockton On Tees, TS18 4EZ

Director29 September 1999Active
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ

Director25 July 2007Active
58 Christchurch Drive, Hartburn, Stockton On Tees, TS18 5JX

Director-Active
143 Buckswood Drive, Gossips Green, Crawley, RH11 8JB

Director-Active

People with Significant Control

Mr John Donald Read Fothergill
Notified on:15 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Cleveland House, Stockton On Tees, TS20 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

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
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Appoint person secretary company with name date.

Download
2015-04-24Officers

Termination director company with name termination date.

Download
2015-04-24Officers

Termination secretary company with name termination date.

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
2013-12-04Officers

Appoint person director company with name.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.