Company NameGavin Reader Limited
Company StatusActive
Company Number02709453
CategoryPrivate Limited Company
Incorporation Date24 April 1992(31 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Gavin Reader
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches
Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Director NameMr Luke William Reader
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(24 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJet Amusements Whitburn Road
Seaburn
Sunderland
SR6 8AA
Director NameMiss Meridon Rose Reader
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(24 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Street
Seaham
Co. Durham
SR7 7HF
Secretary NameMiss Meridon Rose Reader
StatusCurrent
Appointed05 August 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address65 Church Street
Seaham
Co. Durham
SR7 7HF
Secretary NameMiss Heidi Louise Reader
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleRetail Outlet Proprietor
Correspondence Address3 McCracken Close
Gosforth
Newcastle Upon Tyne
NE3 2DW
Director NameMiss Heidi Louise Reader
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCo Secretary
Correspondence Address3 McCracken Close
Gosforth
Newcastle Upon Tyne
NE3 2DW
Secretary NameMargaret Tunmore
NationalityBritish
StatusResigned
Appointed30 September 2000(8 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 February 2010)
RoleSecretary
Correspondence Address4 The Crescent
Wallsend
Tyne & Wear
NE28 7RE
Secretary NameMrs Wendy Donkin
StatusResigned
Appointed18 February 2010(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 March 2013)
RoleCompany Director
Correspondence Address65 Church Street
Seaham
County Durham
SR7 7HF
Secretary NameLuke William Reader
StatusResigned
Appointed08 March 2013(20 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressJet Amusement Whitburn Road
Seaburn
Sunderland
SR6 8AA
Secretary NameMeridon Rose Reader
StatusResigned
Appointed08 March 2013(20 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressThe Beeches Biddick Lane
Washington
Tyne And Wear
NE38 8AB
Secretary NameJana Oliphant
StatusResigned
Appointed01 August 2022(30 years, 3 months after company formation)
Appointment Duration4 days (resigned 05 August 2022)
RoleCompany Director
Correspondence Address65 Church Street
Seaham
Co. Durham
SR7 7HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0191 5812366
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address65 Church Street
Seaham
Co. Durham
SR7 7HF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

100 at £1Gavin Reader
100.00%
Ordinary

Financials

Year2014
Net Worth£263,706
Cash£10,945
Current Liabilities£40,557

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

3 August 2001Delivered on: 9 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land being 66 and 66A church street, seaham, SR7 7EJ.
Outstanding
10 December 1998Delivered on: 21 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A south terrace seaham durham t/no DU107453.
Outstanding
19 December 1996Delivered on: 2 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 438 welbeck rd,walker,newcastle upon tyne,tyne and wear; ty 194940.
Outstanding
10 June 1994Delivered on: 17 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 church street,seaham easington durham t/N. DU57853.
Outstanding
20 April 1994Delivered on: 26 April 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 April 2022 (5 pages)
5 August 2022Termination of appointment of Jana Oliphant as a secretary on 5 August 2022 (1 page)
5 August 2022Appointment of Miss Meridon Rose Reader as a secretary on 5 August 2022 (2 pages)
1 August 2022Termination of appointment of Meridon Rose Reader as a secretary on 1 August 2022 (1 page)
1 August 2022Appointment of Jana Oliphant as a secretary on 1 August 2022 (2 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
6 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Appointment of Mr Luke William Reader as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Miss Meridon Rose Reader as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Mr Luke William Reader as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Miss Meridon Rose Reader as a director on 22 December 2016 (2 pages)
8 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Secretary's details changed for Meridon Rose Reader on 1 April 2015 (1 page)
4 May 2015Secretary's details changed for Meridon Rose Reader on 1 April 2015 (1 page)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Secretary's details changed for Meridon Rose Reader on 1 April 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Termination of appointment of Luke Reader as a secretary (1 page)
22 May 2013Termination of appointment of Luke Reader as a secretary (1 page)
22 May 2013Registered office address changed from C/O Readers Amusements 65 Church Street Seaham County Durham SR7 7HF United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Readers Amusements 65 Church Street Seaham County Durham SR7 7HF United Kingdom on 22 May 2013 (1 page)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
18 March 2013Appointment of Meridon Rose Reader as a secretary (2 pages)
18 March 2013Appointment of Meridon Rose Reader as a secretary (2 pages)
18 March 2013Termination of appointment of Wendy Donkin as a secretary (1 page)
18 March 2013Termination of appointment of Wendy Donkin as a secretary (1 page)
18 March 2013Appointment of Luke William Reader as a secretary (2 pages)
18 March 2013Appointment of Luke William Reader as a secretary (2 pages)
8 February 2013Registered office address changed from Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Appointment of Mrs Wendy Donkin as a secretary (1 page)
8 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 July 2011Appointment of Mrs Wendy Donkin as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Gavin Reader on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Gavin Reader on 23 April 2010 (2 pages)
11 March 2010Termination of appointment of Margaret Tunmore as a secretary (1 page)
11 March 2010Termination of appointment of Margaret Tunmore as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 November 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 August 2008Registered office changed on 19/08/2008 from 438 wellbeck road walker newcastle upon tyne NE6 2NY (1 page)
19 August 2008Registered office changed on 19/08/2008 from 438 wellbeck road walker newcastle upon tyne NE6 2NY (1 page)
13 June 2008Return made up to 23/04/08; full list of members (3 pages)
13 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 23/04/07; full list of members (2 pages)
5 June 2007Return made up to 23/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 23/04/06; full list of members (6 pages)
30 May 2006Return made up to 23/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 June 2005Return made up to 23/04/05; full list of members (2 pages)
23 June 2005Return made up to 23/04/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 23/04/04; full list of members (6 pages)
21 May 2004Return made up to 23/04/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
20 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
12 June 2003Return made up to 23/04/03; full list of members (6 pages)
12 June 2003Return made up to 23/04/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
29 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
29 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
20 July 2001Return made up to 23/04/01; full list of members (6 pages)
20 July 2001Return made up to 23/04/01; full list of members (6 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
2 October 2000Return made up to 23/04/00; full list of members (6 pages)
2 October 2000Return made up to 23/04/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
12 August 1999Return made up to 23/04/99; full list of members (6 pages)
12 August 1999Return made up to 23/04/99; full list of members (6 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
7 May 1998Return made up to 23/04/98; no change of members (4 pages)
7 May 1998Return made up to 23/04/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (10 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (10 pages)
14 May 1997Return made up to 24/04/97; no change of members (4 pages)
14 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Return made up to 24/04/95; no change of members (4 pages)
25 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 April 1992Incorporation (13 pages)
24 April 1992Incorporation (13 pages)