Readway Limited SOUTH YORKSHIRE


Readway started in year 2007 as Private Limited Company with registration number 06441920. The Readway company has been functioning successfully for 17 years now and its status is active. The firm's office is based in South Yorkshire at Brent Works Pitman Road Denaby Main. Postal code: DN12 4LJ.

There is a single director in the firm at the moment - James W., appointed on 3 March 2010. In addition, a secretary was appointed - James W., appointed on 3 March 2010. Currently 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.

This company operates within the DN12 4LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1079263 . It is located at Brent Works, Pitman Road, Doncaster with a total of 18 carsand 18 trailers. It has two locations in the UK.

Readway Limited Address / Contact

Office Address Brent Works Pitman Road Denaby Main
Office Address2 Doncaster
Town South Yorkshire
Post code DN12 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06441920
Date of Incorporation Fri, 30th Nov 2007
Industry Freight transport by road
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

James W.

Position: Secretary

Appointed: 03 March 2010

James W.

Position: Director

Appointed: 03 March 2010

Kristian W.

Position: Director

Appointed: 03 March 2010

Resigned: 01 March 2023

Claire G.

Position: Secretary

Appointed: 13 May 2008

Resigned: 18 January 2010

Shaun G.

Position: Director

Appointed: 12 May 2008

Resigned: 03 March 2010

Mark C.

Position: Director

Appointed: 03 March 2008

Resigned: 14 May 2008

Claire G.

Position: Director

Appointed: 18 February 2008

Resigned: 04 July 2008

Michael S.

Position: Secretary

Appointed: 18 February 2008

Resigned: 14 May 2008

Mtm Director Limited

Position: Corporate Director

Appointed: 30 November 2007

Resigned: 18 February 2008

Mtm Secretary Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 18 February 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is James W. This PSC. Another one in the persons with significant control register is J P Walton & Son (Transport) Limited that entered Doncaster, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kristian W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

James W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

J P Walton & Son (Transport) Limited

Brent Works Pitman Road, Denaby Main Industrial Estate, Denaby Main, Doncaster, DN12 4LJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05688729
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kristian W.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth154 75682 59093 053252 412410 412       
Balance Sheet
Cash Bank On Hand        1 1119 15710 083 
Current Assets429 083560 676474 007778 994867 838835 677662 133497 921472 167609 047424 902299 080
Debtors429 083521 954451 466716 107866 717828 192662 133497 921471 056599 890402 277299 080
Net Assets Liabilities    410 412516 518573 403483 711413 977273 947190 457198 484
Other Debtors    7 193249 197134 28493 641144 153343 66211 16911 169
Property Plant Equipment    46 81527 42821 43117 34213 81010 9728 6896 852
Total Inventories    1 1217 485    12 542 
Cash Bank In Hand 38 72222 54162 887        
Net Assets Liabilities Including Pension Asset Liability154 75682 59093 053252 412        
Tangible Fixed Assets62 75047 39635 80528 85646 815       
Stocks Inventory    1 121       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve154 75482 58893 051252 410410 410       
Shareholder Funds154 75682 59093 053252 412410 412       
Other
Accrued Liabilities Deferred Income    2 8912 6052 396     
Accumulated Depreciation Impairment Property Plant Equipment    85 03536 41841 65945 81449 34652 18454 46756 304
Amounts Owed By Related Parties          264 732163 568
Amounts Owed To Group Undertakings         320 204  
Average Number Employees During Period       44444
Bank Borrowings Overdrafts    6 4909 6657 5639 014  68 75041 250
Corporation Tax Payable    35 54130 03014 686     
Creditors    496 407341 500106 43928 65670 174344 78568 75041 250
Fixed Assets   28 85647 21427 82721 83017 74114 60811 7709 4877 650
Increase From Depreciation Charge For Year Property Plant Equipment     6 8585 4224 3993 5322 8382 2831 837
Investments Fixed Assets    399399399399798798798798
Net Current Assets Liabilities100 35441 22761 583227 328371 431494 177555 694469 265401 993264 262249 720233 386
Number Shares Issued Fully Paid     22     
Other Creditors    381 716274 76246 18513 621-60 0715 182104 8093 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     55 475180     
Other Disposals Property Plant Equipment     68 975500     
Other Investments Other Than Loans        798798798798
Other Taxation Social Security Payable    22 6901 59129 5791 98353 15618 25221 28323 851
Par Value Share 111111     
Prepayments Accrued Income    2 5151 5564561551 328   
Property Plant Equipment Gross Cost    131 84963 84663 34663 15663 15663 15663 156 
Provisions For Liabilities Balance Sheet Subtotal    8 2335 4864 1213 2952 6242 085 1 302
Total Additions Including From Business Combinations Property Plant Equipment     972 310    
Total Assets Less Current Liabilities163 10488 62397 388256 184418 645522 004577 780487 006416 601276 032259 207241 036
Trade Creditors Trade Payables    47 07922 84720 7164 03877 0891 14721 5905 407
Trade Debtors Trade Receivables    857 009577 439527 393404 125325 575256 228126 376124 343
Creditors Due Within One Year328 729519 449412 424551 666496 407       
Debtors Due After One Year-158 101-51 601-1 816         
Number Shares Allotted 2222       
Provisions For Liabilities Charges8 3486 0334 3353 7728 233       
Secured Debts208 810346 495338 602460 697        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions   79734 250       
Tangible Fixed Assets Cost Or Valuation138 886131 035124 135122 599131 849       
Tangible Fixed Assets Depreciation76 13683 63988 33093 74385 034       
Tangible Fixed Assets Depreciation Charged In Period 11 8518 9537 21111 703       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 3484 2621 79820 412       
Tangible Fixed Assets Disposals 7 8516 9002 33325 000       
Number Shares Authorised    2       
Share Capital Authorised   -2-2       

Transport Operator Data

Brent Works
Address Pitman Road , Denaby Main Industrial Estate , Denaby Main
City Doncaster
Post code DN12 4LJ
Vehicles 12
Trailers 12
Yorkshire Way
Address Westmoor Park , Armthorpe
City Doncaster
Post code DN3 3FB
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements