West Hill
Harrow
Middlesex
HA2 0JQ
Director Name | Mr John Philip Pickering |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Secretary Name | Mr John Philip Pickering |
---|---|
Status | Current |
Appointed | 10 October 2010(5 years, 3 months 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 | Mr John Kiran Read Fothergill |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House, Norton Road Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Ms Angena Ragini Bhagwandeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
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 | 06 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Norton Rd Stockton-On-Tees Cleveland TS20 2AQ |
Secretary Name | Mr Neil I Jacobs |
---|---|
Status | Resigned |
Appointed | 15 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 55 Lexington Avenue, 6th Floor New York, Ny 10017 United States |
Director Name | Mr Neil Jacobs |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 February 2014) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 679 Titicus Road North Salem New York 10560 |
Website | 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 | 3 other UK companies use this postal address |
99k at £0.01 | Philip Pickering & Richard Davies 99.10% Ordinary |
---|---|
900 at £0.01 | John Donald Read Fothergill 0.90% Founder |
Year | 2014 |
---|---|
Turnover | £41,483,596 |
Gross Profit | £15,071,276 |
Net Worth | £18,813,885 |
Cash | £2,061,003 |
Current Liabilities | £19,340,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
30 May 2022 | Delivered on: 2 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at loch leven (title numbers KNR5349, KNR2579, KNR2420 and KNR777. Outstanding |
---|---|
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 |
19 November 2008 | Delivered on: 26 November 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: F/H 331-333 city road london t/no:NGL3678742 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 |
24 July 2008 | Delivered on: 5 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal 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: Unit 7A and 7B dunboyne industrial estate, dunboyne, county meath 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 |
18 July 2005 | Delivered on: 5 August 2005 Satisfied on: 5 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed Secured details: All monies due or to become due from the borrower and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
5 January 2023 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
2 June 2022 | Registration of charge 055019350005, created on 30 May 2022
|
17 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
14 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
26 October 2020 | Appointment of Mr John Kiran Read Fothergill as a director on 20 October 2020 (2 pages) |
5 July 2020 | Satisfaction of charge 2 in full (2 pages) |
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
25 September 2019 | Cessation of Richard James Guy Davies as a person with significant control on 11 September 2019 (1 page) |
25 September 2019 | Notification of Christopher Jonathan Welch as a person with significant control on 11 September 2019 (2 pages) |
7 May 2019 | Notification of Philip Pickering as a person with significant control on 30 June 2016 (2 pages) |
7 May 2019 | Change of details for Mr John Donald Read Fothergill as a person with significant control on 30 June 2016 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
7 May 2019 | Notification of Richard Davies as a person with significant control on 30 June 2016 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 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) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
11 July 2016 | Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page) |
11 July 2016 | Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 October 2014 | Resolutions
|
21 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2014 | Sub-division of shares on 19 August 2014 (5 pages) |
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Sub-division of shares on 19 August 2014 (5 pages) |
21 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
29 September 2014 | Termination of appointment of Neil I Jacobs as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Neil Jacobs as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Neil Jacobs as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Neil I Jacobs as a secretary on 29 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Neil Jacobs as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Neil Jacobs as a director on 25 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 February 2014 | Termination of appointment of Neil Jacobs as a director (1 page) |
3 February 2014 | Termination of appointment of Neil Jacobs as a director (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
12 August 2013 | Appointment of Mr Neil Jacobs as a director (2 pages) |
12 August 2013 | Appointment of Mr Neil Jacobs as a director (2 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 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 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
17 August 2012 | Appointment of Mr Neil I Jacobs as a secretary (2 pages) |
17 August 2012 | Appointment of Mr Neil I Jacobs as a secretary (2 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 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) |
15 October 2010 | Termination of appointment of Angena Bhagwandeen 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) |
15 October 2010 | Termination of appointment of Angena Bhagwandeen as a secretary (1 page) |
20 September 2010 | Appointment of Mr John Philip Pickering as a director (3 pages) |
20 September 2010 | Appointment of Mr John Philip Pickering as a director (3 pages) |
20 September 2010 | Appointment of Mr Richard James Guy Davies as a director (3 pages) |
20 September 2010 | Appointment of Mr Richard James Guy Davies as a director (3 pages) |
23 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
23 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
9 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
15 September 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
7 September 2007 | Return made up to 07/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 07/07/07; no change of members (6 pages) |
7 November 2006 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
7 November 2006 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
31 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
24 July 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 998/999 (2 pages) |
24 July 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 998/999 (2 pages) |
5 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |