Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WM. C. READE OF ALDEBURGH LIMITED
Company Information for

WM. C. READE OF ALDEBURGH LIMITED

MELVYN STANLEY HOUSE, MOBBS WAY BUSINESS PARK, LOWESTOFT, NR32 3BE,
Company Registration Number
00456521
Private Limited Company
Active

Company Overview

About Wm. C. Reade Of Aldeburgh Ltd
WM. C. READE OF ALDEBURGH LIMITED was founded on 1948-06-29 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Wm. C. Reade Of Aldeburgh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WM. C. READE OF ALDEBURGH LIMITED
 
Legal Registered Office
MELVYN STANLEY HOUSE
MOBBS WAY BUSINESS PARK
LOWESTOFT
NR32 3BE
Other companies in NR32
 
Filing Information
Company Number 00456521
Company ID Number 00456521
Date formed 1948-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WM. C. READE OF ALDEBURGH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WM. C. READE OF ALDEBURGH LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE OAKES
Company Secretary 1998-02-27
MARK STANLEY OAKES
Director 1998-02-27
VIVIENNE OAKES
Director 1998-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN BARRY ALEXANDER
Director 2005-07-01 2016-06-14
MELVYN STANLEY FRANK OAKES
Director 1998-02-27 2011-07-29
MAVIS THOMPSON
Company Secretary 1992-07-01 1998-02-27
FREDERICK RODGERS CORKE
Director 1991-05-06 1998-02-27
PETER FREDERICK GIRLING
Director 1991-05-06 1998-02-27
GLYN HUMPHREY HOLLISTER
Director 1991-05-06 1998-02-27
FREDERICK RODGERS CORKE
Company Secretary 1991-05-06 1992-07-01
GLYN HUMPHREY HOLLISTER
Company Secretary 1991-05-06 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE OAKES 70-74 HIGH STREET ALDEBURGH LIMITED Company Secretary 2008-06-30 CURRENT 2008-05-22 Active
VIVIENNE OAKES M.S. OAKES JOINERY LIMITED Company Secretary 1992-04-10 CURRENT 1989-04-10 Active
VIVIENNE OAKES M. S. OAKES SECURITIES LIMITED Company Secretary 1991-12-31 CURRENT 1973-06-08 Active
VIVIENNE OAKES M. S. OAKES LIMITED Company Secretary 1991-06-06 CURRENT 1989-05-03 Active
MARK STANLEY OAKES OULTON BROAD PROPERTIES LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
MARK STANLEY OAKES BRICKFIELDS MANAGEMENT COMPANY (ALDEBURGH) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
MARK STANLEY OAKES 70-74 HIGH STREET ALDEBURGH LIMITED Director 2008-06-30 CURRENT 2008-05-22 Active
MARK STANLEY OAKES M.S. OAKES JOINERY LIMITED Director 1992-04-10 CURRENT 1989-04-10 Active
MARK STANLEY OAKES M. S. OAKES SECURITIES LIMITED Director 1991-12-31 CURRENT 1973-06-08 Active
MARK STANLEY OAKES M. S. OAKES LIMITED Director 1991-06-06 CURRENT 1989-05-03 Active
VIVIENNE OAKES BRICKFIELDS MANAGEMENT COMPANY (ALDEBURGH) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
VIVIENNE OAKES M.S. OAKES JOINERY LIMITED Director 1992-04-10 CURRENT 1989-04-10 Active
VIVIENNE OAKES M. S. OAKES SECURITIES LIMITED Director 1991-12-31 CURRENT 1973-06-08 Active
VIVIENNE OAKES M. S. OAKES LIMITED Director 1991-06-06 CURRENT 1989-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-30Change of details for Mr Mark Stanley Oakes as a person with significant control on 2023-05-01
2023-06-30Director's details changed for Mr Mark Stanley Oakes on 2023-06-30
2023-06-30CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-30Director's details changed for Mr Mark Stanley Oakes on 2023-05-01
2023-06-30CH01Director's details changed for Mr Mark Stanley Oakes on 2023-06-30
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-30PSC04Change of details for Mr Mark Stanley Oakes as a person with significant control on 2023-05-01
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Change of details for Mr Mark Oakes as a person with significant control on 2023-02-21
2023-02-21PSC04Change of details for Mr Mark Oakes as a person with significant control on 2023-02-21
2022-07-05CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-05CH01Director's details changed for Mrs Vivienne Oakes on 2021-05-05
2021-05-05CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE OAKES on 2021-05-05
2021-04-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Melvyn Stanley House Mobbs Way Lowestoft NR32 3AL England
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM Units 1 - 5 Mobbs Way Business Park Lowestoft Suffolk NR32 3BE England
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OAKES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 40000
2016-07-04AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BARRY ALEXANDER
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Oakland House Mobbs Way Lowestoft Suffolk NR32 3AL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-03AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-25AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-29AUDAUDITOR'S RESIGNATION
2013-06-21AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-21CH01Director's details changed for Vivienne Oakes on 2013-01-01
2013-06-21CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE OAKES on 2013-01-01
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-29AR0118/06/12 ANNUAL RETURN FULL LIST
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-01MG01Particulars of a mortgage or charge / charge no: 17
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN OAKES
2011-07-18AR0118/06/11 ANNUAL RETURN FULL LIST
2011-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-06-25AR0118/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARRY ALEXANDER / 01/10/2009
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-03363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-19363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-21363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-07288aNEW DIRECTOR APPOINTED
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-07363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-04363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-19363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 70 HIGH STREET, ALDEBURGH, SUFFOLK IP15 5AF
2000-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-03363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-27363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-04-07WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/02/98
1998-04-07WRES01ALTER MEM AND ARTS 27/02/98
1998-03-23225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288bDIRECTOR RESIGNED
1998-03-16AUDAUDITOR'S RESIGNATION
1998-03-16288bDIRECTOR RESIGNED
1998-03-16288aNEW SECRETARY APPOINTED
1998-03-16288bSECRETARY RESIGNED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288bDIRECTOR RESIGNED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WM. C. READE OF ALDEBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WM. C. READE OF ALDEBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-03-18 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1976-02-05 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1973-12-03 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1973-07-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WM. C. READE OF ALDEBURGH LIMITED

Intangible Assets
Patents
We have not found any records of WM. C. READE OF ALDEBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WM. C. READE OF ALDEBURGH LIMITED
Trademarks
We have not found any records of WM. C. READE OF ALDEBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WM. C. READE OF ALDEBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WM. C. READE OF ALDEBURGH LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WM. C. READE OF ALDEBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WM. C. READE OF ALDEBURGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WM. C. READE OF ALDEBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.