Readshaw Timber Limited ADDINGHAM


Readshaw Timber started in year 2002 as Private Limited Company with registration number 04384710. The Readshaw Timber company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Addingham at High House Farm. Postal code: LS29 0LJ.

Currently there are 3 directors in the the company, namely Garry T., Carol R. and Carl R.. In addition one secretary - Carol R. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LS29 0LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1116348 . It is located at High House Farm, Turner Lane, Ilkley with a total of 2 cars.

Readshaw Timber Limited Address / Contact

Office Address High House Farm
Office Address2 Turner Lane
Town Addingham
Post code LS29 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04384710
Date of Incorporation Fri, 1st Mar 2002
Industry Manufacture of office and shop furniture
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Garry T.

Position: Director

Appointed: 06 April 2019

Carol R.

Position: Secretary

Appointed: 01 March 2002

Carol R.

Position: Director

Appointed: 01 March 2002

Carl R.

Position: Director

Appointed: 01 March 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2002

Resigned: 01 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2002

Resigned: 01 March 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Carl R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Carol R. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Carol R.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth54 59032 48280 294103 208    
Balance Sheet
Cash Bank On Hand   30 04917 04913 55415 11749 993
Current Assets122 178253 454302 099305 483359 127376 435403 269586 176
Debtors101 858215 954252 182235 559302 203322 756348 027496 058
Net Assets Liabilities   103 208158 657153 513205 504309 616
Property Plant Equipment   178 441284 971271 993342 185345 808
Total Inventories   39 87539 87540 12540 12540 125
Cash Bank In Hand820 10 04230 049    
Net Assets Liabilities Including Pension Asset Liability54 59032 48280 294103 208    
Other Debtors    1 853   
Stocks Inventory19 50037 50039 87539 875    
Tangible Fixed Assets162 875153 264216 591178 441    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve54 58832 48080 292103 206    
Shareholder Funds54 59032 48280 294103 208    
Other
Version Production Software       2 020
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment   263 630299 735340 003386 812453 613
Additions Other Than Through Business Combinations Property Plant Equipment      117 00070 424
Average Number Employees During Period    12131616
Bank Borrowings Overdrafts   93 17184 52361 07478 499105 792
Creditors   42 52517 46565 799363 990404 501
Finance Lease Liabilities Present Value Total   42 52517 4654 72540 518160 099
Finished Goods Goods For Resale     40 12540 12540 125
Increase From Depreciation Charge For Year Property Plant Equipment    36 10540 26846 81066 801
Intangible Assets Gross Cost   30 00030 00030 00030 00030 000
Loans From Directors     9 787455 
Net Current Assets Liabilities14 43019 7513 549-8 391-62 683-2 16439 279181 675
Other Creditors   1 2676969 9232 653774
Property Plant Equipment Gross Cost   442 071584 706611 996728 997799 421
Taxation Including Deferred Taxation Balance Sheet Subtotal     50 51757 07957 768
Taxation Social Security Payable     79 49336 329111 229
Total Assets Less Current Liabilities177 305173 015220 140170 050222 288269 829381 464527 483
Trade Creditors Trade Payables   145 596299 660163 283205 536186 706
Trade Debtors Trade Receivables   235 559300 350322 756348 027496 058
Bank Overdrafts   93 17184 52389 928  
Creditors Due After One Year103 966122 722105 80542 525    
Creditors Due Within One Year107 748233 703298 550313 874    
Fixed Assets162 875153 264216 591178 441284 971271 993  
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 000     
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000     
Number Shares Allotted 222    
Number Shares Issued Fully Paid    22  
Other Taxation Social Security Payable   48 22011 31179 493  
Par Value Share 11111  
Provisions For Liabilities Balance Sheet Subtotal   24 31746 16650 517  
Provisions For Liabilities Charges18 74917 81134 04124 317    
Secured Debts  187 685161 316    
Share Capital Allotted Called Up Paid2222    
Tangible Fixed Assets Additions 8 794115 1117 000    
Tangible Fixed Assets Cost Or Valuation311 166319 960435 071442 071    
Tangible Fixed Assets Depreciation148 291166 696218 480263 630    
Tangible Fixed Assets Depreciation Charged In Period 18 40551 78445 150    
Total Additions Including From Business Combinations Property Plant Equipment    142 63527 290  
Total Borrowings   161 316127 608113 553  

Transport Operator Data

High House Farm
Address Turner Lane , Addingham
City Ilkley
Post code LS29 0LJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements