Readability Limited ROYSTON


Founded in 1992, Readability, classified under reg no. 02760880 is an active company. Currently registered at 47 Upper King Street SG8 9AZ, Royston the company has been in the business for 32 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 4 directors in the the company, namely Sam E., Philippa G. and Helen E. and others. In addition one secretary - Helen E. - is with the firm. At present 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.

Readability Limited Address / Contact

Office Address 47 Upper King Street
Town Royston
Post code SG8 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02760880
Date of Incorporation Mon, 2nd Nov 1992
Industry Printing n.e.c.
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Sam E.

Position: Director

Appointed: 26 July 2021

Philippa G.

Position: Director

Appointed: 23 November 2017

Helen E.

Position: Secretary

Appointed: 14 June 2007

Helen E.

Position: Director

Appointed: 13 January 2006

Christopher E.

Position: Director

Appointed: 09 April 1996

John E.

Position: Secretary

Appointed: 13 January 2006

Resigned: 08 May 2007

Peter H.

Position: Director

Appointed: 09 April 1996

Resigned: 26 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1992

Resigned: 02 November 1992

Susan H.

Position: Director

Appointed: 02 November 1992

Resigned: 13 January 2006

Christopher E.

Position: Secretary

Appointed: 02 November 1992

Resigned: 13 January 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Christopher E. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Helen E. This PSC owns 25-50% shares.

Christopher E.

Notified on 31 October 2016
Nature of control: 25-50% shares

Helen E.

Notified on 31 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth340 861289 866       
Balance Sheet
Cash Bank In Hand205 853182 927       
Cash Bank On Hand 182 927154 62828 65729 980191 940177 928464 328571 814
Current Assets536 532530 5851 032 722956 841943 7371 104 7581 138 0941 344 4541 305 156
Debtors265 594283 810831 541865 049845 804838 065884 571810 657716 472
Other Debtors  563 334563 334563 334483 334483 334270 000180 000
Property Plant Equipment 60 14475 47131 12474 6878 4712 82192 83859 530
Stocks Inventory65 08563 848       
Tangible Fixed Assets81 34660 144       
Total Inventories 63 84846 55363 13567 95374 75375 59569 46916 870
Reserves/Capital
Called Up Share Capital2 8662 866       
Profit Loss Account Reserve330 859279 864       
Shareholder Funds340 861289 866       
Other
Accrued Liabilities Deferred Income   9 2415 0515 3035 0038 5087 956
Accumulated Depreciation Impairment Property Plant Equipment 17 18247 36958 68550 81447 51253 16261 24580 553
Average Number Employees During Period  7754445
Bank Borrowings Overdrafts  6 75418 7087 984    
Capital Redemption Reserve7 1367 136       
Corporation Tax Payable 17 50573 11637 89828 57632 94829 88450 03555 745
Creditors 300 863590 774377 193400 818440 056457 687676 197532 340
Creditors Due Within One Year277 017300 863       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 25026 73611 316  14 000
Disposals Property Plant Equipment  14 40041 00038 50069 518  14 000
Dividends Paid    129 50083 000117 000150 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment  30 18721 56618 8658 0145 6508 08333 308
Merchandise   63 13567 95374 75375 59569 46916 870
Net Current Assets Liabilities259 515229 722441 948579 648542 919664 702680 407668 257772 816
Number Shares Allotted 2       
Number Shares Issued But Not Fully Paid    22222
Other Taxation Social Security Payable 2 8323 7083 3545 2194 8664 1045 4694 874
Par Value Share 1  11111
Prepayments 3 6153 86117 01318 45814 51520 16325 11223 991
Profit Loss    136 334138 567127 055227 867221 251
Property Plant Equipment Gross Cost 77 326122 84089 809125 50155 98355 983154 083140 083
Tangible Fixed Assets Additions 52 900       
Tangible Fixed Assets Cost Or Valuation98 92677 326       
Tangible Fixed Assets Depreciation17 58017 182       
Tangible Fixed Assets Depreciation Charged In Period 26 394       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 792       
Tangible Fixed Assets Disposals 74 500       
Total Additions Including From Business Combinations Property Plant Equipment  59 9147 96974 192  98 100 
Total Assets Less Current Liabilities340 861289 866517 419610 772617 606673 173683 228761 095832 346
Trade Creditors Trade Payables 251 539427 033283 273258 704330 340315 851500 055401 971
Trade Debtors Trade Receivables 280 195264 346284 702264 012340 216381 074515 545512 481
Value Shares Allotted22       
Other Creditors       2 3421 448

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements