About

Registered Number: 02406157
Date of Incorporation: 20/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 20 Aldwych Avenue, Rusholme, Manchester, M14 5NL

 

A Read Ltd was registered on 20 July 1989 with its registered office in Manchester. The business has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTHAM ESTATES LIMITED 09 June 2004 25 October 2010 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 March 2018
PSC05 - N/A 09 August 2017
CS01 - N/A 08 August 2017
PSC05 - N/A 08 August 2017
AA - Annual Accounts 06 April 2017
RESOLUTIONS - N/A 07 January 2017
MA - Memorandum and Articles 07 January 2017
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 20 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 14 April 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 10 August 2012
AA01 - Change of accounting reference date 03 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 13 October 2010
CH02 - Change of particulars for corporate director 13 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363s - Annual Return 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 July 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 28 July 1998
395 - Particulars of a mortgage or charge 02 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1997
395 - Particulars of a mortgage or charge 23 April 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 27 February 1995
395 - Particulars of a mortgage or charge 11 November 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 04 September 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 14 November 1991
363a - Annual Return 14 November 1991
363a - Annual Return 13 November 1991
AA - Annual Accounts 01 July 1991
288 - N/A 25 July 1989
NEWINC - New incorporation documents 20 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 07 January 2003 Fully Satisfied

N/A

Debenture 21 May 1998 Fully Satisfied

N/A

Legal charge 18 April 1997 Fully Satisfied

N/A

Mortgage 09 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.