Company NameK.W. Reader & Sons Limited
DirectorsKenneth William Reader and Gillian Reader
Company StatusActive
Company Number02709454
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kenneth William Reader
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Broomside Farm
High Pittington
Co Durham
DH6 1AA
Secretary NameMrs Gillian Reader
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Broomside Farm
High Pittington
Durham
DH6 1AA
Director NameMrs Gillian Reader
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Broomside Farm
High Pittington
Co. Durham
DH6 1AA
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

Websitedunesadventureisland.co.uk
Email address[email protected]
Telephone0191 4555255
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Dunes
Sea Road
South Shields
Tyne & Wear
NE33 2LD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Kenneth William Reader
99.00%
Ordinary
1 at £1Mrs Gillian Reader
1.00%
Ordinary

Financials

Year2014
Turnover£2,342,485
Net Worth£1,338,274
Cash£66,512
Current Liabilities£1,098,741

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

26 March 2002Delivered on: 4 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including f/hold property known as 133 and 135 coatsworth rd,gateshead; TY293165 and the leasehold property known as the dunes,sea rd,south shields; TY252809. 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
26 March 2002Delivered on: 4 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as the dunes,sea rd,south shields,tyne and wear; t/no ty 252809. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 2002Delivered on: 4 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 133 and 135 coatsworth rd,gateshead; TY293165. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 February 2010Delivered on: 23 February 2010
Persons entitled: C and R Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 February 2010Delivered on: 23 February 2010
Persons entitled: Kenneth Reader

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2008Delivered on: 31 October 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brunswick 12 lane bowling alley serial no 389250.
Outstanding
24 October 2008Delivered on: 25 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north side of sea road south shields t/no TY460840 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kolmax miami surf funfair ride 4908, adalio hammer funfair game 27 F8 ze. Together with all agreements, instruments and rights relating to the assets, the benefit of all maintenance agreements and all intellectual property.
Outstanding
8 February 2008Delivered on: 9 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H k/a land at new ferens park belmont. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 April 2007Delivered on: 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One sbf balloon wheel 10 funfair ride model 708/m and serial no 708.041 together with all replacements renewals and component parts thereof. See the mortgage charge document for full details.
Outstanding
23 March 2007Delivered on: 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
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: Roto up ride serial number 01S2007 mini express comprising locomotive serial number 100-00171 coal car serial number 110-00171. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
19 October 2005Delivered on: 5 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H dunes bowling alley and arcade sea road south shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 March 2001Delivered on: 30 March 2001
Satisfied on: 23 April 2002
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: L/H property k/a amusement park south shields - TY338928.
Fully Satisfied
13 September 1996Delivered on: 18 September 1996
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 carousel ride coulson 1 mini ski jump coaster 1 mushroom 1 safari 4 track 2 sooty van and all the other chattels as detailed on the reverse of the form 395.
Fully Satisfied
30 April 1996Delivered on: 14 May 1996
Satisfied on: 23 April 2002
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: 133 & 135 coatsworth road gateshead tyne & wear t/no TY293165.
Fully Satisfied
16 June 1995Delivered on: 26 June 1995
Satisfied on: 20 October 2005
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: 33 and 35 station road forest hall tyne and wear t/n ty 74340.
Fully Satisfied
26 May 1994Delivered on: 2 June 1994
Satisfied on: 23 April 2002
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: The dunes,sea road,south shields,tyne and wear t/n TY252809.
Fully Satisfied
16 March 1993Delivered on: 24 March 1993
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
2 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (22 pages)
1 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 30 April 2019 (22 pages)
19 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (22 pages)
16 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (26 pages)
7 July 2017Satisfaction of charge 7 in full (2 pages)
7 July 2017Satisfaction of charge 7 in full (2 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (24 pages)
6 February 2017Full accounts made up to 30 April 2016 (24 pages)
28 April 2016Director's details changed for Mr Kenneth William Reader on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Kenneth William Reader on 28 April 2016 (2 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Director's details changed for Mrs Gillian Reader on 28 April 2016 (2 pages)
28 April 2016Secretary's details changed for Mrs Gillian Reader on 28 April 2016 (1 page)
28 April 2016Director's details changed for Mrs Gillian Reader on 28 April 2016 (2 pages)
28 April 2016Secretary's details changed for Mrs Gillian Reader on 28 April 2016 (1 page)
25 September 2015Accounts for a medium company made up to 30 April 2015 (26 pages)
25 September 2015Accounts for a medium company made up to 30 April 2015 (26 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
25 November 2014Accounts for a medium company made up to 30 April 2014 (29 pages)
25 November 2014Accounts for a medium company made up to 30 April 2014 (29 pages)
16 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 December 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
24 December 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 February 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
23 February 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Kenneth William Reader on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Kenneth William Reader on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Kenneth William Reader on 4 April 2010 (2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
3 February 2010Full accounts made up to 30 April 2009 (19 pages)
3 February 2010Full accounts made up to 30 April 2009 (19 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
25 February 2009Full accounts made up to 30 April 2008 (16 pages)
25 February 2009Full accounts made up to 30 April 2008 (16 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 04/04/07; no change of members (7 pages)
24 May 2007Return made up to 04/04/07; no change of members (7 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 June 2006Return made up to 04/04/06; full list of members (7 pages)
7 June 2006Return made up to 04/04/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Return made up to 04/04/05; full list of members (7 pages)
27 April 2005Return made up to 04/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
15 April 2003Return made up to 04/04/03; full list of members (7 pages)
15 April 2003Return made up to 04/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
10 July 2002Return made up to 22/04/02; full list of members (7 pages)
10 July 2002Return made up to 22/04/02; full list of members (7 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
10 July 2001Return made up to 22/04/01; full list of members (6 pages)
10 July 2001Return made up to 22/04/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (11 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (11 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (10 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (10 pages)
24 May 1999Return made up to 22/04/99; full list of members (6 pages)
24 May 1999Return made up to 22/04/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: old coop buildings carville road wallsend tyne & wear NE28 6RJ (1 page)
23 May 1999Registered office changed on 23/05/99 from: old coop buildings carville road wallsend tyne & wear NE28 6RJ (1 page)
26 January 1999Accounts for a small company made up to 30 April 1998 (10 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (10 pages)
19 May 1998Return made up to 22/04/98; no change of members (4 pages)
19 May 1998Return made up to 22/04/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
30 April 1997Return made up to 22/04/97; no change of members (4 pages)
30 April 1997Return made up to 22/04/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Return made up to 22/04/96; full list of members (6 pages)
1 May 1996Return made up to 22/04/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
26 June 1995Particulars of mortgage/charge (3 pages)
26 June 1995Particulars of mortgage/charge (3 pages)
5 May 1995Return made up to 24/04/95; no change of members (4 pages)
5 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)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 April 1992Incorporation (13 pages)
24 April 1992Incorporation (13 pages)