UKBizDB.co.uk

WM. C. READE OF ALDEBURGH LIMITED

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

This company is commonly known as Wm. C. Reade Of Aldeburgh Limited. The company was founded 76 years ago and was given the registration number 00456521. The firm's registered office is in LOWESTOFT. You can find them at Melvyn Stanley House, Mobbs Way Business Park, Lowestoft, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WM. C. READE OF ALDEBURGH LIMITED
Company Number:00456521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1948
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Melvyn Stanley House, Mobbs Way Business Park, Lowestoft, England, NR32 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melvyn Stanley House, Mobbs Way Business Park, Lowestoft, England, NR32 3BE

Secretary27 February 1998Active
Hall Farm, Church Road, Lound, Lowestoft, England, NR32 5LJ

Director27 February 1998Active
Melvyn Stanley House, Mobbs Way Business Park, Lowestoft, England, NR32 3BE

Director02 March 1998Active
Dormy House, Thorpeness Leiston, Ipswich, IP16 4NA

Secretary-Active
Vikings Way North End, Thorpeness, Ipswich, IP16 4PD

Secretary-Active
38 Garrett Crescent, Leiston, IP16 4LF

Secretary01 July 1992Active
Friends Cottage, The Street, Westleton, IP17 3AD

Director01 July 2005Active
Dormy House, Thorpeness Leiston, Ipswich, IP16 4NA

Director-Active
The Gorse Leiston Road, Aldeburgh, IP15 5QE

Director-Active
Vikings Way North End, Thorpeness, Ipswich, IP16 4PD

Director-Active
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD

Director27 February 1998Active

People with Significant Control

Mr Mark Stanley Oakes
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Melvyn Stanley House, Mobbs Way Business Park, Lowestoft, England, NR32 3BE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person secretary company with change date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.