Company NameRead Holdings Limited
DirectorsJohn Donald Read Fothergill and John Philip Pickering
Company StatusActive
Company Number04056287
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NamesIntercede 1627 Limited and Kiplun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(2 months, 3 weeks after company formation)
Appointment Duration23 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
Appointed09 February 2009(8 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMr John Philip Pickering
StatusCurrent
Appointed10 October 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Martin Thomas Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2006)
RoleChartered Accountant
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
Appointed28 November 2000(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2001)
RoleSecretary
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed11 December 2000(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameMs Angena Ragini Bhagwandeen
NationalityBritish
StatusResigned
Appointed28 July 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
West Hill
Harrow On The Hill
Middlesex
HA2 0JQ
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed14 September 2009(9 years after company formation)
Appointment Duration1 year (resigned 10 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.readconstruction.co.uk
Telephone01978 721950
Telephone regionWrexham

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£6,458,735
Cash£2,157
Current Liabilities£27,813,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2012Delivered 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 2010Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

4 January 2021Full accounts made up to 31 December 2019 (14 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 December 2018Satisfaction of charge 3 in full (1 page)
30 September 2018Full accounts made up to 31 December 2017 (14 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,201.03
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,201.03
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 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 1,201.03
(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 1,201.03
(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 1,201.03
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 October 2010Termination of appointment of Robert Middleton as a secretary (1 page)
15 October 2010Termination of appointment of Robert Middleton as a secretary (1 page)
15 October 2010Appointment of Mr John Philip Pickering as a secretary (1 page)
15 October 2010Appointment of Mr John Philip Pickering as a secretary (1 page)
20 September 2010Termination of appointment of Richard Davies as a director (2 pages)
20 September 2010Termination of appointment of Richard Davies as a director (2 pages)
1 September 2010Director's details changed for Mr John Philip Pickering on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Richard James Guy Davies on 21 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Robert George Middleton on 21 August 2010 (1 page)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr John Donald Read Fothergill on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Philip Pickering on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Donald Read Fothergill on 21 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Robert George Middleton on 21 August 2010 (1 page)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Richard James Guy Davies on 21 August 2010 (2 pages)
23 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
23 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
20 September 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
20 September 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
14 September 2009Appointment terminated secretary angena bhagwandeen (1 page)
14 September 2009Appointment terminated secretary angena bhagwandeen (1 page)
14 September 2009Secretary appointed mr robert george middleton (1 page)
14 September 2009Secretary appointed mr robert george middleton (1 page)
4 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 September 2009Return made up to 21/08/09; full list of members (4 pages)
9 March 2009Director appointed john philip pickering (2 pages)
9 March 2009Director appointed john philip pickering (2 pages)
5 September 2008Return made up to 21/08/08; full list of members (4 pages)
5 September 2008Return made up to 21/08/08; full list of members (4 pages)
18 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
18 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
13 September 2007Return made up to 21/08/07; full list of members (3 pages)
13 September 2007Return made up to 21/08/07; full list of members (3 pages)
24 January 2007Return made up to 21/08/06; full list of members (6 pages)
24 January 2007Return made up to 21/08/06; full list of members (6 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2005Declaration of assistance for shares acquisition (4 pages)
22 December 2005Declaration of assistance for shares acquisition (4 pages)
21 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
21 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
31 August 2005Return made up to 21/08/05; full list of members (8 pages)
31 August 2005Return made up to 21/08/05; full list of members (8 pages)
27 August 2004Return made up to 21/08/04; full list of members (7 pages)
27 August 2004Return made up to 21/08/04; full list of members (7 pages)
13 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
31 August 2003Return made up to 21/08/03; full list of members (7 pages)
31 August 2003Return made up to 21/08/03; full list of members (7 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
5 March 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
5 March 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)
19 September 2001Return made up to 21/08/01; full list of members (6 pages)
19 September 2001Return made up to 21/08/01; full list of members (6 pages)
10 September 2001Particulars of mortgage/charge (7 pages)
10 September 2001Particulars of mortgage/charge (7 pages)
18 April 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
18 April 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
13 December 2000Secretary resigned (1 page)
11 December 2000Company name changed kiplun LIMITED\certificate issued on 11/12/00 (2 pages)
11 December 2000Company name changed kiplun LIMITED\certificate issued on 11/12/00 (2 pages)
5 December 2000Ad 15/11/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
5 December 2000Nc inc already adjusted 15/11/00 (2 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
5 December 2000Nc inc already adjusted 15/11/00 (2 pages)
5 December 2000Ad 15/11/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 November 2000New director appointed (3 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Particulars of mortgage/charge (11 pages)
22 November 2000Director resigned (1 page)
22 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Particulars of mortgage/charge (11 pages)
22 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 November 2000New director appointed (3 pages)
3 November 2000Company name changed intercede 1627 LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed intercede 1627 LIMITED\certificate issued on 03/11/00 (2 pages)
21 August 2000Incorporation (28 pages)
21 August 2000Incorporation (28 pages)