Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director Name | Mr John Philip Pickering |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Mr John Philip Pickering |
---|---|
Status | Current |
Appointed | 10 October 2010(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Martin Thomas Bell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Mr David John Humphreys |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Secretary Name | Ms Angena Ragini Bhagwandeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield West Hill Harrow On The Hill Middlesex HA2 0JQ |
Director Name | Mr Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(9 years after company formation) |
Appointment Duration | 1 year (resigned 10 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.readconstruction.co.uk |
---|---|
Telephone | 01978 721950 |
Telephone region | Wrexham |
Registered Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,458,735 |
Cash | £2,157 |
Current Liabilities | £27,813,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 December 2012 | Delivered on: 29 December 2012 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 all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
---|---|
10 December 2010 | Delivered on: 17 December 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit 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: With full title guarantee and as a continuing security for the payment or discharge of the secured liabilities, by way of first fixed charge its entire right, title and interest (both present and future) see image for full details. Outstanding |
21 August 2001 | Delivered on: 10 September 2001 Satisfied on: 24 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All obligations of the company at the date of the account charge or at any time thereafter to the chargee (as defined below)(as from time to time modified, amended, renewed or extended) under the security documents (including the account charge) to which the company is a party. Particulars: The company with full title guarantee charges pursuant to the account charge all its rights, title and interest in the account and the deposit... See the mortgage charge document for full details. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 5 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All moneys,obligations and liabilities due or to become due from the company (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. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 December 2018 | Satisfaction of charge 3 in full (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 October 2010 | Termination of appointment of Robert Middleton as a secretary (1 page) |
15 October 2010 | Termination of appointment of Robert Middleton as a secretary (1 page) |
15 October 2010 | Appointment of Mr John Philip Pickering as a secretary (1 page) |
15 October 2010 | Appointment of Mr John Philip Pickering as a secretary (1 page) |
20 September 2010 | Termination of appointment of Richard Davies as a director (2 pages) |
20 September 2010 | Termination of appointment of Richard Davies as a director (2 pages) |
1 September 2010 | Director's details changed for Mr John Philip Pickering on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Richard James Guy Davies on 21 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Robert George Middleton on 21 August 2010 (1 page) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr John Donald Read Fothergill on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr John Philip Pickering on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr John Donald Read Fothergill on 21 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Robert George Middleton on 21 August 2010 (1 page) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Richard James Guy Davies on 21 August 2010 (2 pages) |
23 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
23 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
20 September 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
20 September 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
14 September 2009 | Appointment terminated secretary angena bhagwandeen (1 page) |
14 September 2009 | Appointment terminated secretary angena bhagwandeen (1 page) |
14 September 2009 | Secretary appointed mr robert george middleton (1 page) |
14 September 2009 | Secretary appointed mr robert george middleton (1 page) |
4 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
9 March 2009 | Director appointed john philip pickering (2 pages) |
9 March 2009 | Director appointed john philip pickering (2 pages) |
5 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
18 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
18 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
13 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
24 January 2007 | Return made up to 21/08/06; full list of members (6 pages) |
24 January 2007 | Return made up to 21/08/06; full list of members (6 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
31 August 2005 | Return made up to 21/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 21/08/05; full list of members (8 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
13 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
31 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
19 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
10 September 2001 | Particulars of mortgage/charge (7 pages) |
10 September 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
18 April 2001 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
13 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Company name changed kiplun LIMITED\certificate issued on 11/12/00 (2 pages) |
11 December 2000 | Company name changed kiplun LIMITED\certificate issued on 11/12/00 (2 pages) |
5 December 2000 | Ad 15/11/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Nc inc already adjusted 15/11/00 (2 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Nc inc already adjusted 15/11/00 (2 pages) |
5 December 2000 | Ad 15/11/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Particulars of mortgage/charge (11 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Particulars of mortgage/charge (11 pages) |
22 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 November 2000 | New director appointed (3 pages) |
3 November 2000 | Company name changed intercede 1627 LIMITED\certificate issued on 03/11/00 (2 pages) |
3 November 2000 | Company name changed intercede 1627 LIMITED\certificate issued on 03/11/00 (2 pages) |
21 August 2000 | Incorporation (28 pages) |
21 August 2000 | Incorporation (28 pages) |