Read Holdings Limited STOCKTON ON TEES


Founded in 2000, Read Holdings, classified under reg no. 04056287 is an active company. Currently registered at Cleveland House TS20 2AQ, Stockton On Tees the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 11th December 2000 Read Holdings Limited is no longer carrying the name Kiplun.

At the moment there are 2 directors in the the firm, namely John P. and John F.. In addition one secretary - John P. - is with the company. At the moment 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.

Read Holdings Limited Address / Contact

Office Address Cleveland House
Office Address2 Norton Road
Town Stockton On Tees
Post code TS20 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056287
Date of Incorporation Mon, 21st Aug 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

John P.

Position: Secretary

Appointed: 10 October 2010

John P.

Position: Director

Appointed: 09 February 2009

John F.

Position: Director

Appointed: 15 November 2000

Robert M.

Position: Secretary

Appointed: 14 September 2009

Resigned: 10 October 2010

Richard D.

Position: Director

Appointed: 01 October 2006

Resigned: 06 September 2010

Angena B.

Position: Secretary

Appointed: 28 July 2006

Resigned: 14 September 2009

Martin B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 28 July 2006

David H.

Position: Secretary

Appointed: 11 December 2000

Resigned: 05 April 2001

David H.

Position: Director

Appointed: 28 November 2000

Resigned: 05 April 2001

Martin B.

Position: Director

Appointed: 28 November 2000

Resigned: 28 July 2006

Michael R.

Position: Nominee Director

Appointed: 21 August 2000

Resigned: 15 November 2000

William W.

Position: Nominee Director

Appointed: 21 August 2000

Resigned: 15 November 2000

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 11 December 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is John F. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

John F.

Notified on 30 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kiplun December 11, 2000
Intercede 1627 November 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements