Readifoods Limited SLEAFORD


Founded in 1983, Readifoods, classified under reg no. 01727183 is an active company. Currently registered at Station Road NG34 9JH, Sleaford the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Alison F., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 4 September 2017 and Alison F. has been with the company for the least time - from 19 March 2019. 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.

Readifoods Limited Address / Contact

Office Address Station Road
Office Address2 Heckington
Town Sleaford
Post code NG34 9JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01727183
Date of Incorporation Fri, 27th May 1983
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alison F.

Position: Director

Appointed: 19 March 2019

Paul T.

Position: Director

Appointed: 04 September 2017

Michael B.

Position: Director

Appointed: 28 February 2017

Resigned: 30 July 2017

Stewart H.

Position: Director

Appointed: 02 November 2015

Resigned: 17 April 2019

Nigel H.

Position: Director

Appointed: 30 April 2008

Resigned: 27 November 2015

Philip W.

Position: Director

Appointed: 30 April 2008

Resigned: 28 February 2017

Clive B.

Position: Director

Appointed: 29 March 2006

Resigned: 18 December 2013

Ian B.

Position: Director

Appointed: 29 March 2006

Resigned: 14 March 2014

John M.

Position: Director

Appointed: 18 December 1997

Resigned: 31 July 2008

Roy L.

Position: Secretary

Appointed: 21 June 1993

Resigned: 30 April 2012

Roy L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 2012

Edna P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 June 1993

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Zetar Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Zetar Limited

1000 Highgate Studios Highgate Road, London, NW5 1TL, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 February 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements