Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READ HOLDINGS LIMITED
Company Information for

READ HOLDINGS LIMITED

CLEVELAND HOUSE, NORTON ROAD, STOCKTON ON TEES, CLEVELAND, TS20 2AQ,
Company Registration Number
04056287
Private Limited Company
Active

Company Overview

About Read Holdings Ltd
READ HOLDINGS LIMITED was founded on 2000-08-21 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Read Holdings Limited is a Private Limited Company registered in 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
READ HOLDINGS LIMITED
 
Legal Registered Office
CLEVELAND HOUSE
NORTON ROAD
STOCKTON ON TEES
CLEVELAND
TS20 2AQ
Other companies in TS20
 
Filing Information
Company Number 04056287
Company ID Number 04056287
Date formed 2000-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 19:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for READ HOLDINGS 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.
Companies with same name READ HOLDINGS LIMITED
The following companies were found which have the same name as READ HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
READ HOLDINGS (UK) LIMITED THE WAREHOUSE MARY STREET CREWE CHESHIRE CW1 4AJ Active Company formed on the 2012-06-13
READ HOLDINGS, L.L.C. 390 FAIRWOOD PINCKNEY Michigan 48169 UNKNOWN Company formed on the 2004-08-11
READ HOLDINGS PTY. LTD. Active Company formed on the 1973-08-31
READ HOLDINGS LLC 255 Alhambra Cricle CORAL GABLES FL 33134 Active Company formed on the 2014-02-06
READ HOLDINGS LLC Delaware Unknown
READ HOLDINGS (NORWICH) LIMITED 70A KING STREET NORWICH NORFOLK NR1 1PG Active Company formed on the 2019-07-17
READ HOLDINGS (NSW) PTY LIMITED Active Company formed on the 2020-02-19
READ HOLDINGS LLC 1217 CLOVE HITCH NEW BRAUNFELS TX 78132 Active Company formed on the 2020-12-07
READ HOLDINGS GROUP LLC 12418 KEEPERS TRL CYPRESS TX 77429 Active Company formed on the 2022-09-28

Company Officers of READ HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP PICKERING
Company Secretary 2010-10-10
JOHN DONALD READ FOTHERGILL
Director 2000-11-15
JOHN PHILIP PICKERING
Director 2009-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE MIDDLETON
Company Secretary 2009-09-14 2010-10-10
RICHARD JAMES GUY DAVIES
Director 2006-10-01 2010-09-06
ANGENA RAGINI BHAGWANDEEN
Company Secretary 2006-07-28 2009-09-14
MARTIN THOMAS BELL
Company Secretary 2001-04-05 2006-07-28
MARTIN THOMAS BELL
Director 2000-11-28 2006-07-28
DAVID JOHN HUMPHREYS
Company Secretary 2000-12-11 2001-04-05
DAVID JOHN HUMPHREYS
Director 2000-11-28 2001-04-05
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-08-21 2000-12-11
MICHAEL WILLIAM RICH
Nominated Director 2000-08-21 2000-11-15
WILLIAM WARNER
Nominated Director 2000-08-21 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DONALD READ FOTHERGILL KIPLUN TRADING LIMITED Director 2010-09-03 CURRENT 2010-07-28 Active
JOHN DONALD READ FOTHERGILL FIRST SIGHT ESTATES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
JOHN DONALD READ FOTHERGILL PICKERINGS MANUFACTURING LIMITED Director 2005-07-07 CURRENT 1995-09-28 Active
JOHN DONALD READ FOTHERGILL KIPLUN LIMITED Director 2005-07-07 CURRENT 2005-07-07 Active
JOHN DONALD READ FOTHERGILL PICKERINGS BUILDING SERVICES LIMITED Director 2003-10-22 CURRENT 1964-03-25 Active
JOHN DONALD READ FOTHERGILL GLOBE ELEVATORS LIMITED Director 2000-08-29 CURRENT 1993-05-19 Active
JOHN DONALD READ FOTHERGILL UNIVERSAL LIFTS LIMITED Director 2000-03-30 CURRENT 1994-03-04 Active
JOHN DONALD READ FOTHERGILL UNIVERSAL LIFT SYSTEMS LIMITED Director 2000-03-30 CURRENT 1994-11-29 Active
JOHN DONALD READ FOTHERGILL SAPPHIRE INTERNET LIMITED Director 1998-03-20 CURRENT 1997-12-18 Active
JOHN DONALD READ FOTHERGILL SHORTS ENVIRONMENTAL LIMITED Director 1997-04-30 CURRENT 1997-04-28 Active
JOHN DONALD READ FOTHERGILL ALL COUNTIES FINANCE LIMITED Director 1996-11-14 CURRENT 1980-08-18 Active
JOHN DONALD READ FOTHERGILL SHORTS (LIFTS) LIMITED Director 1996-11-05 CURRENT 1996-11-05 Active
JOHN DONALD READ FOTHERGILL PICKERINGS EUROPE LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
JOHN DONALD READ FOTHERGILL SHORTS INDUSTRIES LIMITED Director 1996-02-13 CURRENT 1982-10-08 Active
JOHN DONALD READ FOTHERGILL READ LIMITED Director 1991-11-06 CURRENT 1887-11-15 Active
JOHN DONALD READ FOTHERGILL PICKERINGS LIMITED Director 1991-07-28 CURRENT 1980-04-16 Active
JOHN PHILIP PICKERING FIRST SIGHT ESTATES LIMITED Director 2011-01-01 CURRENT 2009-11-03 Active
JOHN PHILIP PICKERING KIPLUN LIMITED Director 2010-09-06 CURRENT 2005-07-07 Active
JOHN PHILIP PICKERING STUDENTSAY LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
JOHN PHILIP PICKERING BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED Director 2009-10-12 CURRENT 1999-07-13 Active
JOHN PHILIP PICKERING JPP SERVICES LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
JOHN PHILIP PICKERING FINDSPACE HOLDINGS LIMITED Director 2004-08-20 CURRENT 2004-08-20 Active
JOHN PHILIP PICKERING FINDSPACE LIMITED Director 1997-11-06 CURRENT 1997-11-06 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
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1201.03
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1201.03
2015-07-14AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1201.03
2014-07-07AR0107/07/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0107/07/13 ANNUAL RETURN FULL LIST
2012-12-29MG01Particulars of a mortgage or charge / charge no: 4
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0107/07/12 ANNUAL RETURN FULL LIST
2011-10-23AR0121/08/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-12-17MG01Particulars of a mortgage or charge / charge no: 3
2010-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MIDDLETON
2010-10-15AP03Appointment of Mr John Philip Pickering as company secretary
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2010-09-01AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PICKERING / 21/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD READ FOTHERGILL / 21/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUY DAVIES / 21/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MIDDLETON / 21/08/2010
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY ANGENA BHAGWANDEEN
2009-09-14288aSECRETARY APPOINTED MR ROBERT GEORGE MIDDLETON
2009-09-04363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED JOHN PHILIP PICKERING
2008-09-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-13363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-01-24363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-08-27363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-31363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-06-27AUDAUDITOR'S RESIGNATION
2002-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-29AUDAUDITOR'S RESIGNATION
2001-09-19363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-09-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00
2001-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-14288aNEW SECRETARY APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2000-12-13288bSECRETARY RESIGNED
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-11CERTNMCOMPANY NAME CHANGED KIPLUN LIMITED CERTIFICATE ISSUED ON 11/12/00
2000-12-05WRES01ADOPT ARTICLES 15/11/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to READ HOLDINGS 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 READ HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-29 Outstanding BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DEPOSIT 2010-12-17 Outstanding BANK OF SCOTLAND PLC
ACCOUNT CHARGE 2001-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by READ HOLDINGS LIMITED

READ HOLDINGS LIMITED has registered 1 patents

GB2364991 ,

Domain Names
We do not have the domain name information for READ HOLDINGS LIMITED
Trademarks
We have not found any records of READ HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for READ HOLDINGS 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 (70100 - Activities of head offices) as READ HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where READ HOLDINGS 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 READ HOLDINGS 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 READ HOLDINGS 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.