Reading Liberal Club Company Limited READING


Founded in 1909, Reading Liberal Club Company, classified under reg no. 00106623 is an active company. Currently registered at 158 Castle Hill RG1 7RP, Reading the company has been in the business for 115 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Christopher D., Kirsten B. and P. and others. In addition one secretary - Christopher D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reading Liberal Club Company Limited Address / Contact

Office Address 158 Castle Hill
Town Reading
Post code RG1 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00106623
Date of Incorporation Wed, 22nd Dec 1909
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Christopher D.

Position: Secretary

Appointed: 09 May 2018

Christopher D.

Position: Director

Appointed: 24 April 2018

Kirsten B.

Position: Director

Appointed: 08 April 2014

P.

Position: Director

Appointed: 11 October 2010

Max H.

Position: Director

Appointed: 11 October 2010

David L.

Position: Director

Appointed: 11 October 2010

Julie H.

Position: Secretary

Appointed: 03 February 2014

Resigned: 09 May 2018

Julie H.

Position: Director

Appointed: 18 September 2012

Resigned: 09 May 2018

George S.

Position: Director

Appointed: 03 November 2010

Resigned: 04 July 2014

Celia S.

Position: Secretary

Appointed: 11 October 2010

Resigned: 03 February 2014

Bernard G.

Position: Director

Appointed: 11 October 2010

Resigned: 03 July 2014

Richard C.

Position: Director

Appointed: 11 October 2010

Resigned: 01 May 2012

David L.

Position: Director

Appointed: 17 February 2003

Resigned: 11 October 2010

Celia S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 11 October 2010

Richard C.

Position: Director

Appointed: 17 February 2003

Resigned: 11 October 2010

P.

Position: Director

Appointed: 17 February 2003

Resigned: 11 October 2010

Martin R.

Position: Director

Appointed: 30 July 1999

Resigned: 12 September 2002

David L.

Position: Secretary

Appointed: 02 February 1999

Resigned: 17 February 2003

David M.

Position: Director

Appointed: 06 March 1997

Resigned: 16 March 1999

David M.

Position: Secretary

Appointed: 21 February 1996

Resigned: 02 February 1999

David O.

Position: Director

Appointed: 21 February 1996

Resigned: 16 March 1999

Bernard G.

Position: Director

Appointed: 06 August 1992

Resigned: 11 October 2010

Jack H.

Position: Director

Appointed: 06 August 1992

Resigned: 05 October 2001

Keith L.

Position: Director

Appointed: 06 August 1992

Resigned: 06 March 1997

Ralph C.

Position: Director

Appointed: 06 August 1992

Resigned: 21 February 1996

Margaret Y.

Position: Director

Appointed: 06 August 1992

Resigned: 27 February 1995

Max H.

Position: Director

Appointed: 06 August 1992

Resigned: 11 October 2010

Ian F.

Position: Director

Appointed: 06 August 1992

Resigned: 12 September 2002

Christopher B.

Position: Director

Appointed: 06 August 1992

Resigned: 19 October 2000

Ronald D.

Position: Director

Appointed: 06 August 1992

Resigned: 09 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 05411 5367 04618 77026 333
Current Assets15 42511 6197 10119 13926 473
Debtors3718355369140
Net Assets Liabilities429 241471 094484 797542 155483 909
Other Debtors3718355369140
Other
Creditors1 4879626501 6933 939
Investments Fixed Assets427 519482 803503 686560 506487 358
Net Current Assets Liabilities13 93810 6576 45117 44622 534
Nominal Value Allotted Share Capital   271271
Other Creditors1 487650650964964
Other Investments Other Than Loans427 519482 803503 686560 506487 358
Provisions For Liabilities Balance Sheet Subtotal12 21622 36625 34035 79725 983
Taxation Social Security Payable 312 7292 975
Total Assets Less Current Liabilities441 457493 460510 137577 952509 892

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (6 pages)

Company search

Advertisements