Company NameRead Limited
DirectorsJohn Donald Read Fothergill and John Philip Pickering
Company StatusActive
Company Number00025334
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesPickerings Limited and Read Holdings Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(112 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Cleveland House
Norton Rd
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(113 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMr Denis Appleby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address381 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Director NameJohn Christopher Read Fothergill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1996)
RoleManaging Director
Correspondence AddressZollikerstrasse 33
8008
Zurich
Switzerland
Director NameMr John Richard Pattison
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleChief Accountant
Correspondence Address58 Christchurch Drive
Hartburn
Stockton On Tees
Cleveland
TS18 5JX
Director NameRobert William White
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1996)
RoleMarketing Director
Correspondence Address143 Buckswood Drive
Gossips Green
Crawley
West Sussex
RH11 8JB
Secretary NameMr Denis Appleby
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address381 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(94 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 March 2000)
RoleFinancial Director
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Director NameMr Martin Thomas Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(97 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameMr David John Humphreys
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2001)
RoleCS
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(99 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMr Robert George Middleton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(105 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ

Contact

Websitewww.chesterinsurancebrokers.co.uk
Telephone01244 311033
Telephone regionChester

Location

Registered AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£444,535
Current Liabilities£23,703,867

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

20 December 2012Delivered on: 9 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (24 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 121,871
(4 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 121,871
(4 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 121,871
(4 pages)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
24 April 2015Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page)
24 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
24 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
24 April 2015Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 121,871
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 121,871
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 121,871
(5 pages)
4 December 2013Appointment of Mr John Philip Pickering as a director (2 pages)
4 December 2013Appointment of Mr John Philip Pickering as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 August 2010Full accounts made up to 31 December 2009 (17 pages)
23 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Director's details changed for Mr Robert George Middleton on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page)
13 August 2010Director's details changed for Mr Robert George Middleton on 28 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (17 pages)
18 August 2008Full accounts made up to 31 December 2007 (17 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (17 pages)
4 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 August 2004Return made up to 28/07/04; full list of members (7 pages)
11 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 October 2002Return made up to 28/07/02; full list of members (7 pages)
7 October 2002Return made up to 28/07/02; full list of members (7 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
26 February 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
15 August 2001Return made up to 28/07/01; full list of members (12 pages)
15 August 2001Return made up to 28/07/01; full list of members (12 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
9 January 2001Declaration of assistance for shares acquisition (10 pages)
9 January 2001Declaration of assistance for shares acquisition (10 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
11 December 2000Company name changed read holdings LIMITED\certificate issued on 11/12/00 (2 pages)
11 December 2000Company name changed read holdings LIMITED\certificate issued on 11/12/00 (2 pages)
4 December 2000Declaration of assistance for shares acquisition (8 pages)
4 December 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Memorandum and Articles of Association (38 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Memorandum and Articles of Association (38 pages)
10 October 2000Full group accounts made up to 31 December 1999 (16 pages)
10 October 2000Full group accounts made up to 31 December 1999 (16 pages)
8 August 2000Return made up to 28/07/00; full list of members (13 pages)
8 August 2000Return made up to 28/07/00; full list of members (13 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (16 pages)
2 November 1999Full group accounts made up to 31 December 1998 (16 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 August 1999Return made up to 28/07/99; no change of members (6 pages)
12 August 1999Return made up to 28/07/99; no change of members (6 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Memorandum and Articles of Association (38 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Memorandum and Articles of Association (38 pages)
7 December 1998Full group accounts made up to 31 December 1997 (17 pages)
7 December 1998Full group accounts made up to 31 December 1997 (17 pages)
21 August 1998Memorandum and Articles of Association (38 pages)
21 August 1998Memorandum and Articles of Association (38 pages)
14 August 1998Return made up to 28/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Return made up to 28/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 August 1997Full group accounts made up to 31 December 1996 (15 pages)
14 August 1997Full group accounts made up to 31 December 1996 (15 pages)
14 August 1997Return made up to 28/07/97; full list of members (5 pages)
14 August 1997Return made up to 28/07/97; full list of members (5 pages)
13 March 1997Registered office changed on 13/03/97 from: globe elevator works po box 19 stockton-on-tees TS20 2AD (1 page)
13 March 1997Registered office changed on 13/03/97 from: globe elevator works po box 19 stockton-on-tees TS20 2AD (1 page)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Ad 12/12/96--------- £ si 8801@1 (2 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Ad 12/12/96--------- £ si 8801@1 (2 pages)
9 January 1997Ad 12/12/96--------- £ si 8801@1=8801 £ ic 113070/121871 (2 pages)
9 January 1997Ad 12/12/96--------- £ si 8801@1=8801 £ ic 113070/121871 (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
1 October 1996Company name changed pickerings LIMITED\certificate issued on 02/10/96 (2 pages)
1 October 1996Company name changed pickerings LIMITED\certificate issued on 02/10/96 (2 pages)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
13 August 1996Return made up to 28/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1996Return made up to 28/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
18 August 1995Return made up to 28/07/95; full list of members (6 pages)
18 August 1995Full group accounts made up to 31 December 1994 (15 pages)
18 August 1995Return made up to 28/07/95; full list of members (6 pages)
18 August 1995Full group accounts made up to 31 December 1994 (15 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)