Read Brothers Limited NORWICH


Read Brothers started in year 1988 as Private Limited Company with registration number 02295004. The Read Brothers company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Norwich at Burnet Road, Sweetbriar Road. Postal code: NR3 2BS.

Currently there are 5 directors in the the company, namely Isobel R., Amanda R. and Jonathon R. and others. In addition one secretary - Matthew R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NR3 2BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0102788 . It is located at Burnet Road, Sweet Briar Industrial Estate, Norwich with a total of 4 cars.

Read Brothers Limited Address / Contact

Office Address Burnet Road, Sweetbriar Road
Office Address2 Industrial Estate
Town Norwich
Post code NR3 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295004
Date of Incorporation Mon, 12th Sep 1988
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Isobel R.

Position: Director

Appointed: 01 December 2016

Amanda R.

Position: Director

Appointed: 01 December 2016

Matthew R.

Position: Secretary

Appointed: 21 November 2016

Jonathon R.

Position: Director

Appointed: 01 October 2015

Matthew R.

Position: Director

Appointed: 29 September 2006

Brian R.

Position: Director

Appointed: 12 September 1993

Stephen R.

Position: Director

Resigned: 20 November 2016

Brian R.

Position: Secretary

Appointed: 01 December 2016

Resigned: 16 January 2023

Stephen R.

Position: Secretary

Appointed: 24 January 2013

Resigned: 20 November 2016

Peter P.

Position: Director

Appointed: 12 September 1992

Resigned: 24 January 2013

Glenn R.

Position: Director

Appointed: 12 September 1992

Resigned: 29 September 2006

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Isobel R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brian R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Isobel R.

Notified on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Brian R.

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

Stephen R.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth773 945796 474627 654694 223826 041947 018      
Balance Sheet
Cash Bank In Hand142 02082 34496 713250 979427 888427 048      
Cash Bank On Hand     427 048458 396555 020814 4061 098 5741 274 8792 012 784
Current Assets1 037 0511 000 8641 025 5081 180 3811 324 2431 495 7861 634 3901 804 7951 886 5562 199 9883 021 3283 547 175
Debtors594 276641 820627 316656 916661 435788 930826 301932 111771 683800 2911 235 8731 057 300
Net Assets Liabilities     947 0181 135 4801 106 4341 337 8381 504 9161 854 9012 334 103
Net Assets Liabilities Including Pension Asset Liability773 945796 474627 654694 223826 041947 018      
Other Debtors     151 327146 933145 367161 001223 926256 031300 380
Property Plant Equipment     554 123634 290602 130576 730559 130593 633683 713
Stocks Inventory300 755276 700301 479272 486234 920279 808      
Tangible Fixed Assets423 637416 592494 691468 426563 722554 123      
Total Inventories     279 808349 693317 664300 467301 123510 576477 091
Reserves/Capital
Called Up Share Capital122 500122 50092 50092 50092 50092 500      
Profit Loss Account Reserve623 945646 474477 654544 223676 041797 018      
Shareholder Funds773 945796 474627 654694 223826 041947 018      
Other
Accumulated Depreciation Impairment Property Plant Equipment     477 850523 615571 132613 837651 101696 090752 270
Average Number Employees During Period      434548475051
Bank Borrowings Overdrafts     3 282      
Capital Redemption Reserve27 50027 50057 50057 50057 50057 500      
Creditors     35 5568 8891 346 4091 175 6791 304 43313 0007 000
Creditors Due After One Year 18 412129 76588 88962 22335 556      
Creditors Due Within One Year760 106687 041842 176946 6151 097 7931 125 542      
Disposals Property Plant Equipment      14 900   4 000 
Fixed Assets512 637513 592591 691563 426698 722644 123724 290692 130666 730649 130683 633743 713
Increase From Depreciation Charge For Year Property Plant Equipment      45 76547 51742 70537 26444 98956 180
Investments Fixed Assets89 00097 00097 00095 000135 00090 00090 00090 00090 00090 00090 00060 000
Net Current Assets Liabilities276 945313 823183 332233 766226 450370 244469 754458 386710 877895 5551 226 5911 657 474
Number Shares Allotted 122 50092 50092 50092 50092 500      
Other Creditors     35 5568 889249 766242 416186 039322 583441 730
Other Taxation Social Security Payable     212 855172 547250 396244 650320 988314 745364 193
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 031 9731 157 9051 173 2621 190 5671 210 2311 289 7231 435 983
Provisions For Liabilities Balance Sheet Subtotal     31 79349 67544 08239 76939 76942 32360 084
Provisions For Liabilities Charges15 63712 52917 60414 08036 90831 793      
Secured Debts16 67722 615160 634129 76488 88962 222      
Tangible Fixed Assets Additions 43 407105 571680144 00531 374      
Tangible Fixed Assets Cost Or Valuation797 518787 451893 022893 7021 000 5991 031 973      
Tangible Fixed Assets Depreciation373 881370 859398 331425 276436 877477 850      
Tangible Fixed Assets Depreciation Charged In Period 30 00527 47226 94532 37340 973      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 027  20 772       
Tangible Fixed Assets Disposals 53 474  37 108       
Total Additions Including From Business Combinations Property Plant Equipment      140 83215 35717 30519 66483 492146 260
Total Assets Less Current Liabilities789 582827 415775 023797 192925 1721 014 3671 194 0441 150 5161 377 6071 544 6851 910 2242 401 187
Trade Creditors Trade Payables     611 666715 910846 247688 613797 4061 151 4091 077 778
Trade Debtors Trade Receivables     637 603679 368786 744610 682576 365979 842756 920
Value Shares Allotted122 500122 50092 50092 50092 50092 500      
Finance Lease Liabilities Present Value Total          13 0007 000

Transport Operator Data

Burnet Road
Address Sweet Briar Industrial Estate
City Norwich
Post code NR3 2BS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements