Ken Read & Son Limited MARKET DEEPING


Founded in 1989, Ken Read & Son, classified under reg no. 02403001 is a in administration company. Currently registered at Blenheim Way PE6 8LB, Market Deeping the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

Ken Read & Son Limited Address / Contact

Office Address Blenheim Way
Office Address2 Northfields Industrial Estate
Town Market Deeping
Post code PE6 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403001
Date of Incorporation Tue, 11th Jul 1989
Industry Processing and preserving of poultry meat
Industry Production of meat and poultry meat products
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jul 2023 (2023-07-25)
Last confirmation statement dated Mon, 11th Jul 2022

Company staff

David C.

Position: Director

Appointed: 01 January 2020

Claire R.

Position: Director

Appointed: 18 October 2006

Andrew C.

Position: Director

Appointed: 28 April 2003

Andrew R.

Position: Director

Appointed: 11 July 1991

Kenneth R.

Position: Director

Appointed: 11 July 1991

Patricia R.

Position: Director

Appointed: 11 July 1991

William G.

Position: Director

Appointed: 02 October 2006

Resigned: 29 September 2008

Graham P.

Position: Secretary

Appointed: 07 August 2006

Resigned: 26 March 2008

Graham P.

Position: Director

Appointed: 04 April 2005

Resigned: 26 March 2008

Ian H.

Position: Director

Appointed: 11 January 2005

Resigned: 10 December 2007

James C.

Position: Director

Appointed: 02 May 2000

Resigned: 23 March 2005

Claire N.

Position: Secretary

Appointed: 15 June 1999

Resigned: 07 August 2006

Paul N.

Position: Director

Appointed: 12 April 1999

Resigned: 23 March 2005

Alison S.

Position: Director

Appointed: 07 February 1996

Resigned: 31 August 2006

Ronald T.

Position: Secretary

Appointed: 08 January 1996

Resigned: 15 June 1999

Claire N.

Position: Director

Appointed: 08 February 1995

Resigned: 07 August 2006

Keith C.

Position: Secretary

Appointed: 11 July 1991

Resigned: 08 January 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Kenneth R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Kenneth R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand166 8831 2067 03045 60918 55712 56720 589
Current Assets 2 118 6072 160 9331 535 9131 765 2272 054 2532 204 554
Debtors1 526 2451 151 6271 105 549605 553805 7781 087 4251 159 984
Other Debtors451 164447 916382 34471 928177 434272 385390 441
Property Plant Equipment1 274 1821 208 3901 049 635896 199743 362652 187621 392
Total Inventories389 385965 7741 048 354884 751940 892954 2611 023 981
Other
Accrued Liabilities Deferred Income     90 744-56 227
Accumulated Depreciation Impairment Property Plant Equipment2 570 7902 868 7923 188 4953 406 7373 591 1123 755 5953 905 697
Administrative Expenses   1 089 3711 055 710  
Average Number Employees During Period  3333353540
Bank Borrowings Overdrafts 14 97550 154    
Cost Sales   6 514 8445 514 240  
Creditors5 272 8925 031 3345 452 9805 244 6675 217 0065 215 4515 168 997
Deferred Tax Asset Debtors325 000313 000313 000313 000313 000313 000313 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  121 808199 226242 893143 50771 662
Gross Profit Loss   520 4171 159 848  
Increase From Depreciation Charge For Year Property Plant Equipment 298 002319 703218 242184 375164 483150 102
Interest Payable Similar Charges Finance Costs   1 189   
Net Current Assets Liabilities -2 912 727-3 292 047-3 708 754-3 451 779-3 161 198-2 964 443
Number Shares Issued Fully Paid 1 0001 000    
Operating Profit Loss   -568 954104 138  
Other Creditors4 248 9324 072 5474 189 2364 027 3043 805 2453 388 4403 173 365
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 000     
Other Disposals Property Plant Equipment 32 000     
Other Taxation Social Security Payable24 87657 31370 75871 116157 052240 052269 544
Par Value Share 11    
Profit Loss   -570 143104 138  
Profit Loss On Ordinary Activities Before Tax   -570 143104 138  
Property Plant Equipment Gross Cost3 844 9724 045 1824 238 1304 302 9364 334 4744 407 7824 527 089
Total Additions Including From Business Combinations Property Plant Equipment 232 210160 94864 80631 53873 308119 307
Total Assets Less Current Liabilities -1 704 337-2 242 412-2 812 555-2 708 417-2 509 011-2 343 051
Trade Creditors Trade Payables999 084886 4991 142 8321 146 2471 254 7091 586 9591 782 315
Trade Debtors Trade Receivables750 081390 711410 205220 625315 344502 040456 543
Turnover Revenue   7 035 2616 674 088  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, March 2023
Free Download (13 pages)

Company search

Advertisements