REYNOLDS & READ LIMITED
BINSTEAD

Hellopages » Isle of Wight » Isle of Wight » PO33 3TH

Company number 03893798
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address BRICKFIELDS, NEWNHAM ROAD, BINSTEAD, ISLE OF WIGHT, ENGLAND, PO33 3TH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Registered office address changed from Blackwater Garage Blackwater Newport Isle of Wight PO30 3BQ to Brickfields Newnham Road Binstead Isle of Wight PO33 3th on 8 January 2017; Director's details changed for Mr Paul Read on 6 January 2017. The most likely internet sites of REYNOLDS & READ LIMITED are www.reynoldsread.co.uk, and www.reynolds-read.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-five years and ten months. The distance to to Portsmouth & Southsea Rail Station is 7.1 miles; to Fratton Rail Station is 7.5 miles; to Fareham Rail Station is 9.3 miles; to Cosham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reynolds Read Limited is a Private Limited Company. The company registration number is 03893798. Reynolds Read Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Reynolds Read Limited is Brickfields Newnham Road Binstead Isle of Wight England Po33 3th. The company`s financial liabilities are £1866.08k. It is £303.76k against last year. And the total assets are £2638.17k, which is £516.45k against last year. READ, Kieron is a Director of the company. READ, Paul is a Director of the company. Secretary FARRER, Carina Louise has been resigned. Secretary REYNOLDS, Geoffrey William has been resigned. Secretary SIMPKINS, Janine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director REYNOLDS, Geoffrey William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


reynolds & read Key Finiance

LIABILITIES £1866.08k
+19%
CASH n/a
TOTAL ASSETS £2638.17k
+24%
All Financial Figures

Current Directors

Director
READ, Kieron
Appointed Date: 04 January 2005
49 years old

Director
READ, Paul
Appointed Date: 14 December 1999
72 years old

Resigned Directors

Secretary
FARRER, Carina Louise
Resigned: 08 July 2011
Appointed Date: 01 August 2007

Secretary
REYNOLDS, Geoffrey William
Resigned: 01 August 2007
Appointed Date: 08 January 2007

Secretary
SIMPKINS, Janine
Resigned: 08 January 2007
Appointed Date: 14 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
REYNOLDS, Geoffrey William
Resigned: 01 August 2007
Appointed Date: 14 December 1999
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Persons With Significant Control

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

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

REYNOLDS & READ LIMITED Events

28 Apr 2017
Total exemption full accounts made up to 31 July 2016
08 Jan 2017
Registered office address changed from Blackwater Garage Blackwater Newport Isle of Wight PO30 3BQ to Brickfields Newnham Road Binstead Isle of Wight PO33 3th on 8 January 2017
06 Jan 2017
Director's details changed for Mr Paul Read on 6 January 2017
06 Jan 2017
Director's details changed for Mr Kieron Read on 6 January 2017
05 Jan 2017
Confirmation statement made on 14 December 2016 with updates
...
... and 56 more events
10 Jan 2000
Director resigned
10 Jan 2000
Secretary resigned
10 Jan 2000
New secretary appointed
10 Jan 2000
New director appointed
14 Dec 1999
Incorporation

REYNOLDS & READ LIMITED Charges

1 August 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Mortgage deed
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as blackwater…
22 January 2001
Debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…