Read Limited STOCKTON ON TEES


Read started in year 1887 as Private Limited Company with registration number 00025334. The Read company has been functioning successfully for one hundred and thirty seven years now and its status is active. The firm's office is based in Stockton On Tees at Cleveland House. Postal code: TS20 2AQ. Since Mon, 11th Dec 2000 Read Limited is no longer carrying the name Read Holdings.

At present there are 2 directors in the the firm, namely John P. and John F.. In addition one secretary - Stephen A. - 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.

Read 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 00025334
Date of Incorporation Tue, 15th Nov 1887
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 137 years old
Account next due date Mon, 30th Sep 2024 (140 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

Stephen A.

Position: Secretary

Appointed: 01 December 2014

John P.

Position: Director

Appointed: 02 December 2013

John F.

Position: Director

Appointed: 06 November 1991

Denis A.

Position: Secretary

Resigned: 30 September 1992

Robert M.

Position: Director

Appointed: 25 July 2007

Resigned: 31 July 2014

Robert M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 31 July 2014

Martin B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 28 June 2007

Martin B.

Position: Director

Appointed: 29 September 1999

Resigned: 25 July 2007

David H.

Position: Director

Appointed: 29 September 1999

Resigned: 05 April 2001

Trevor H.

Position: Director

Appointed: 26 February 1996

Resigned: 22 March 2000

David H.

Position: Secretary

Appointed: 01 October 1992

Resigned: 05 April 2001

Robert W.

Position: Director

Appointed: 28 July 1991

Resigned: 14 November 1996

John F.

Position: Director

Appointed: 28 July 1991

Resigned: 14 November 1996

Denis A.

Position: Director

Appointed: 28 July 1991

Resigned: 31 March 1993

John P.

Position: Director

Appointed: 28 July 1991

Resigned: 30 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is John F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Read Holdings December 11, 2000
Pickerings October 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (22 pages)

Company search

Advertisements