Company number 00431789
Status Active
Incorporation Date 25 March 1947
Company Type Private Limited Company
Address THE COMPANY SECRETARY, 33 SOUTH STREET, NEWPORT, ISLE OF WIGHT, PO30 1JE
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Samantha Jane Massey as a director on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of READERS TRADING LIMITED are www.readerstrading.co.uk, and www.readers-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Sandown Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readers Trading Limited is a Private Limited Company.
The company registration number is 00431789. Readers Trading Limited has been working since 25 March 1947.
The present status of the company is Active. The registered address of Readers Trading Limited is The Company Secretary 33 South Street Newport Isle of Wight Po30 1je. The company`s financial liabilities are £39.68k. It is £24.29k against last year. The cash in hand is £68.46k. It is £43.53k against last year. And the total assets are £132.95k, which is £69.05k against last year. READER, Leon Emerson is a Director of the company. READER, Michael William John is a Director of the company. Secretary BULLWORTHY, Charles Frank has been resigned. Secretary SNUDDEN, Janet Diane has been resigned. Director BULLWORTHY, Charles Frank has been resigned. Director DRAFFIN, Michael Alexander has been resigned. Director KELLY, Ella Mary has been resigned. Director MASSEY, Samantha Jane has been resigned. Director READER, Christine has been resigned. Director READER, Rose Muriel has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".
readers trading Key Finiance
LIABILITIES
£39.68k
+157%
CASH
£68.46k
+174%
TOTAL ASSETS
£132.95k
+108%
All Financial Figures
Current Directors
Resigned Directors
Director
READER, Christine
Resigned: 30 September 2016
Appointed Date: 01 October 2006
63 years old
Persons With Significant Control
Readers Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
READERS TRADING LIMITED Events
06 Feb 2017
Confirmation statement made on 1 January 2017 with updates
06 Feb 2017
Termination of appointment of Samantha Jane Massey as a director on 30 September 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Director's details changed for Mrs Samantha Jane Massey on 1 June 2016
18 Nov 2016
Termination of appointment of Christine Reader as a director on 30 September 2016
...
... and 100 more events
02 Apr 1987
Full accounts made up to 31 March 1986
02 Apr 1987
Return made up to 20/02/87; full list of members
01 Oct 1986
Company name changed readers (isle of wight) LIMITED\certificate issued on 01/10/86
07 May 1986
Full accounts made up to 31 March 1985
07 May 1986
Return made up to 31/01/86; full list of members
6 January 1993
Legal mortgage
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north side of three gates road northwood cowes…
6 January 1993
Mortgage debenture
Delivered: 15 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 July 1992
Legal mortgage
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--plots of land adjacent to factory premises…
16 July 1992
Legal mortgage
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--land at place rd,cowes isle of…
16 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of the avenue totland…
7 July 1967
Mortgage
Delivered: 24 July 1967
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: Factory premises, place rd, cowes I.O.W.