About

Registered Number: 01394625
Date of Incorporation: 17/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 13 Hurricane Way, Norwich Airport Ind Est, Norwich, NR6 6EZ

 

Having been setup in 1978, Read Timber Ltd are based in Norwich, it's status is listed as "Active". The current directors of the business are listed as Riches, Shirley, Grady, John Michael, Grady, Rodney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, John Michael N/A 10 September 2001 1
GRADY, Rodney N/A 28 October 2006 1
Secretary Name Appointed Resigned Total Appointments
RICHES, Shirley 01 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
AA - Annual Accounts 25 November 2008
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
RESOLUTIONS - N/A 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
169 - Return by a company purchasing its own shares 14 December 2006
RESOLUTIONS - N/A 20 October 2006
MEM/ARTS - N/A 20 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1998
123 - Notice of increase in nominal capital 28 May 1998
AUD - Auditor's letter of resignation 13 March 1998
128(1) - Statement of rights attached to allotted shares 11 March 1998
AA - Annual Accounts 23 February 1998
395 - Particulars of a mortgage or charge 01 October 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 05 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1993
363s - Annual Return 19 May 1993
395 - Particulars of a mortgage or charge 14 April 1993
395 - Particulars of a mortgage or charge 18 February 1993
288 - N/A 26 January 1993
AA - Annual Accounts 24 December 1992
363s - Annual Return 25 June 1992
288 - N/A 25 June 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 08 August 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 09 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1990
363 - Annual Return 15 June 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 28 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 07 April 1987
AA - Annual Accounts 21 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 June 2008 Outstanding

N/A

Mortgage deed 29 September 1997 Outstanding

N/A

Legal mortgage 31 March 1993 Fully Satisfied

N/A

Mortgage 29 January 1993 Outstanding

N/A

Legal mortgage 16 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.