FRED W READ & SONS LIMITED
LINCS

Hellopages » Lincolnshire » East Lindsey » LN13 0HY

Company number 00547176
Status Active
Incorporation Date 2 April 1955
Company Type Private Limited Company
Address ULCEBY GRANGE, NR ALFORD, LINCS, LN13 0HY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Registration of charge 005471760014, created on 14 March 2016 ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. . The most likely internet sites of FRED W READ & SONS LIMITED are www.fredwreadsons.co.uk, and www.fred-w-read-sons.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy years and seven months. The distance to to Skegness Rail Station is 11.5 miles; to Havenhouse Rail Station is 12.3 miles; to Wainfleet Rail Station is 12.5 miles; to Grimsby Town Rail Station is 22.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred W Read Sons Limited is a Private Limited Company. The company registration number is 00547176. Fred W Read Sons Limited has been working since 02 April 1955. The present status of the company is Active. The registered address of Fred W Read Sons Limited is Ulceby Grange Nr Alford Lincs Ln13 0hy. The company`s financial liabilities are £1075.27k. It is £-208.46k against last year. The cash in hand is £359.99k. It is £71.78k against last year. And the total assets are £1634.75k, which is £14.27k against last year. JONES, Jennifer Anne is a Secretary of the company. JONES, Jeannette is a Director of the company. JONES, Jennifer Anne is a Director of the company. JONES, Simon Charles Douglas is a Director of the company. JONES, Timothy Love is a Director of the company. Director JONES, Richard Douglas has been resigned. The company operates in "Mixed farming".


fred w read & sons Key Finiance

LIABILITIES £1075.27k
-17%
CASH £359.99k
+24%
TOTAL ASSETS £1634.75k
+0%
All Financial Figures

Current Directors


Director
JONES, Jeannette
Appointed Date: 07 November 2001
66 years old

Director
JONES, Jennifer Anne

86 years old

Director

Director
JONES, Timothy Love
Appointed Date: 01 January 1998
55 years old

Resigned Directors

Director
JONES, Richard Douglas
Resigned: 09 June 1998
87 years old

Persons With Significant Control

Mr Simon Charles Douglas Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Love Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRED W READ & SONS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
17 Mar 2016
Registration of charge 005471760014, created on 14 March 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 952

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
26 Nov 1987
Accounts for a small company made up to 5 April 1987

26 Nov 1987
Return made up to 30/09/87; full list of members

08 Sep 1986
Accounts for a small company made up to 5 April 1986

08 Sep 1986
Return made up to 27/08/86; full list of members

02 Apr 1955
Incorporation

FRED W READ & SONS LIMITED Charges

14 March 2016
Charge code 0054 7176 0014
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 290 acres of land at ulceby cross, alford, lincolnshire…
15 August 1997
Deed of legal charge
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land lying to the east of church road,ulceby,near…
15 August 1997
Deed of legal charge
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Glebe farm,ulceby,near alford,lincolnshire.
16 December 1994
Supplemental legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Enclosure no: 5360 an area of 6.386 acres in hogsthorpe…
15 October 1993
Legal charge
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Land lying to the east of church road ulceby east lindsey…
15 October 1993
Transitional charge
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: The wyche farm estate alford lincs.
15 October 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 11 October 1995
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Glebe farm ulceby alford lincs.
12 March 1990
Further charge
Delivered: 13 March 1990
Status: Satisfied on 11 October 1995
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge dated 21/4/89.
21 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 11 October 1995
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The wyole farna estate alferd lincoln hasthorpe house…
6 February 1973
Mortgage
Delivered: 16 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ulceby grange farm, ulceby, alford, lincoln.
6 January 1971
Mortgage further charge
Delivered: 19 January 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises and land, nine acre cottage, alceby, alford, lincs.
6 June 1967
Mortgage
Delivered: 19 June 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Habertoft farm, willoughly with sloothby lincs.
23 May 1967
Mortgage
Delivered: 2 June 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises & land nine acre cottage, ulceby, alford…
28 March 1966
Mortgage
Delivered: 12 April 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at willoughby-cum sloothly lincolnshire.