Reading Agricultural Consultants Limited READING


Founded in 1996, Reading Agricultural Consultants, classified under reg no. 03282982 is an active company. Currently registered at Gate House, Beechwood Court Long Toll RG8 0RR, Reading the company has been in the business for 28 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 4 directors in the the company, namely Alexander L., Janette B. and Alastair F. and others. In addition one secretary - Alastair F. - is with the firm. At the moment 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.

Reading Agricultural Consultants Limited Address / Contact

Office Address Gate House, Beechwood Court Long Toll
Office Address2 Woodcote
Town Reading
Post code RG8 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282982
Date of Incorporation Fri, 22nd Nov 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Alexander L.

Position: Director

Appointed: 27 January 2016

Janette B.

Position: Director

Appointed: 27 January 2016

Alastair F.

Position: Secretary

Appointed: 01 December 2005

Alastair F.

Position: Director

Appointed: 01 March 2003

Peter D.

Position: Director

Appointed: 04 August 1998

Jill B.

Position: Director

Appointed: 27 January 2016

Resigned: 18 April 2016

Peter W.

Position: Director

Appointed: 01 December 2005

Resigned: 13 January 2016

Christopher D.

Position: Secretary

Appointed: 01 December 2003

Resigned: 30 November 2005

Stephen F.

Position: Director

Appointed: 04 June 2001

Resigned: 28 February 2003

Christopher D.

Position: Director

Appointed: 25 November 1996

Resigned: 30 November 2005

Stephen F.

Position: Secretary

Appointed: 25 November 1996

Resigned: 30 November 2003

Thomas W.

Position: Director

Appointed: 25 November 1996

Resigned: 30 November 2000

Angela M.

Position: Nominee Director

Appointed: 22 November 1996

Resigned: 25 November 1996

Margaret W.

Position: Nominee Secretary

Appointed: 22 November 1996

Resigned: 25 November 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Peter D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Peter D.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth153 583250 377238 244    
Balance Sheet
Cash Bank On Hand   83 409160 730151 864158 813
Current Assets344 614338 947424 653428 433573 217793 800784 621
Debtors224 246226 194273 073269 208272 338446 382420 950
Net Assets Liabilities  238 244266 133356 576428 276462 636
Other Debtors      2 143
Property Plant Equipment   410 122423 532427 423417 962
Total Inventories   75 816140 149195 554204 858
Cash Bank In Hand68 57742 95479 608    
Net Assets Liabilities Including Pension Asset Liability153 583250 377238 244    
Stocks Inventory51 79169 79971 972    
Tangible Fixed Assets228 693263 731410 056    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve152 583249 377237 244    
Shareholder Funds153 583250 377238 244    
Other
Accrued Liabilities   56 85494 850148 441149 479
Accrued Liabilities Not Expressed Within Creditors Subtotal  -49 743-56 854   
Accumulated Depreciation Impairment Property Plant Equipment   96 253105 112119 432131 060
Additions Other Than Through Business Combinations Property Plant Equipment    22 26918 2112 167
Average Number Employees During Period   667 
Bank Borrowings   244 350232 547221 025209 279
Creditors  255 052244 350232 547221 025209 279
Dividend Per Share Final   120130220290
Dividends Paid On Shares Final   120 000130 000220 000290 000
Fixed Assets  410 056410 122   
Increase From Depreciation Charge For Year Property Plant Equipment    8 85914 32011 628
Net Current Assets Liabilities59 263115 98183 240100 361165 591221 878253 953
Other Creditors   37 05049 50267 693 
Payments To Related Parties   238 787176 630312 389352 757
Prepayments   13 88613 74016 80818 990
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 57213 886   
Property Plant Equipment Gross Cost   506 375528 644546 855549 022
Taxation Social Security Payable   69 76593 712147 838146 804
Total Assets Less Current Liabilities287 956379 712493 296567 337589 123649 301671 915
Total Borrowings   244 350232 547221 025209 279
Trade Creditors Trade Payables   144 568149 727255 808214 294
Trade Debtors Trade Receivables   255 322258 598429 574399 817
Work In Progress   75 816140 149195 554204 858
Creditors Due After One Year134 373129 335255 052    
Creditors Due Within One Year285 351222 966341 413    
Number Shares Allotted 1 0001 000    
Par Value Share 11    
Share Capital Allotted Called Up Paid1 0001 0001 000    
Tangible Fixed Assets Additions 45 765153 342    
Tangible Fixed Assets Cost Or Valuation303 790349 555502 897    
Tangible Fixed Assets Depreciation75 09785 82492 841    
Tangible Fixed Assets Depreciation Charged In Period 10 7277 017    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 15th, August 2023
Free Download (8 pages)

Company search

Advertisements