RICHARD READ HOLDINGS LIMITED
LONGHOPE

Hellopages » Gloucestershire » Forest of Dean » GL17 0QG

Company number 06181300
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address THE TRANSPORT DEPOT, MONMOUTH ROAD, LONGHOPE, GLOUCESTERSHIRE, GL17 0QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 26,750 . The most likely internet sites of RICHARD READ HOLDINGS LIMITED are www.richardreadholdings.co.uk, and www.richard-read-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cam & Dursley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Read Holdings Limited is a Private Limited Company. The company registration number is 06181300. Richard Read Holdings Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Richard Read Holdings Limited is The Transport Depot Monmouth Road Longhope Gloucestershire Gl17 0qg. . READ, Kay is a Secretary of the company. HERRING, Brenda Susan is a Director of the company. READ, Kay is a Director of the company. READ, Richard Paul is a Director of the company. Secretary READ, Mary Amelia has been resigned. Director READ, Mary Amelia has been resigned. Director READ, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
READ, Kay
Appointed Date: 10 February 2015

Director
HERRING, Brenda Susan
Appointed Date: 23 March 2007
75 years old

Director
READ, Kay
Appointed Date: 04 March 2009
63 years old

Director
READ, Richard Paul
Appointed Date: 23 March 2007
66 years old

Resigned Directors

Secretary
READ, Mary Amelia
Resigned: 07 July 2014
Appointed Date: 23 March 2007

Director
READ, Mary Amelia
Resigned: 07 July 2014
Appointed Date: 23 March 2007
100 years old

Director
READ, Richard
Resigned: 03 December 2014
Appointed Date: 23 March 2007
99 years old

Persons With Significant Control

Mr Richard Paul Read
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD READ HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
09 Dec 2016
Group of companies' accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 26,750

16 Oct 2015
Group of companies' accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 26,750

...
... and 39 more events
12 Jun 2007
Particulars of contract relating to shares
12 Jun 2007
Ad 26/03/07--------- £ si 20000@1=20000 £ ic 2000/22000
05 Jun 2007
Accounting reference date extended from 31/03/08 to 30/04/08
14 May 2007
Ad 23/03/07--------- £ si 1999@1=1999 £ ic 1/2000
23 Mar 2007
Incorporation

RICHARD READ HOLDINGS LIMITED Charges

30 April 2013
Charge code 0618 1300 0007
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at richard read laymore road forest vawe…
30 April 2013
Charge code 0618 1300 0006
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the transport depot monmouth road longhope…
16 April 2013
Charge code 0618 1300 0005
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 May 2008
Legal charge
Delivered: 10 May 2008
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of laymore road forest vale…
7 May 2008
Legal charge
Delivered: 10 May 2008
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land at and joining barn farm longhope glos by way of fixed…
5 March 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land and transport depot longhope gloucestershire, by way…
17 February 2008
Debenture
Delivered: 26 February 2008
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…