About

Registered Number: 01229173
Date of Incorporation: 08/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Little Tedney, Whitbourne, Worcester, WR6 5RX,

 

Established in 1975, Who Reads Ltd are based in Worcester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Evans, Alice Claire, Evans, Rachel Elizabeth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alice Claire 20 March 2017 - 1
EVANS, Rachel Elizabeth N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 November 2019
AA - Annual Accounts 28 July 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 08 January 2019
MR04 - N/A 08 January 2019
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 25 March 2018
CS01 - N/A 29 November 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 31 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AAMD - Amended Accounts 02 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 12 January 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 09 December 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 23 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 27 October 1999
395 - Particulars of a mortgage or charge 16 July 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 30 October 1996
395 - Particulars of a mortgage or charge 14 February 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 17 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
363b - Annual Return 12 December 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 24 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1991
RESOLUTIONS - N/A 14 October 1991
363a - Annual Return 14 October 1991
363a - Annual Return 14 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
123 - Notice of increase in nominal capital 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 26 May 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 03 May 1988
395 - Particulars of a mortgage or charge 26 May 1987
363 - Annual Return 11 May 1987
AA - Annual Accounts 28 March 1987
288 - N/A 09 August 1986
288 - N/A 08 August 1986
287 - Change in situation or address of Registered Office 31 July 1986
AA - Annual Accounts 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 January 2005 Fully Satisfied

N/A

Mortgage 19 December 2000 Outstanding

N/A

Mortgage 30 November 2000 Fully Satisfied

N/A

Mortgage 12 July 1999 Fully Satisfied

N/A

Legal charge 12 February 1996 Fully Satisfied

N/A

Fixed and floating charge 18 May 1987 Fully Satisfied

N/A

Debenture 25 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.