KEN READ & SON LIMITED
MARKET DEEPING

Hellopages » Lincolnshire » South Kesteven » PE6 8LB

Company number 02403001
Status Active
Incorporation Date 11 July 1989
Company Type Private Limited Company
Address BLENHEIM WAY, NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING, PETERBOROUGH, PE6 8LB
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat, 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of KEN READ & SON LIMITED are www.kenreadson.co.uk, and www.ken-read-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Ken Read Son Limited is a Private Limited Company. The company registration number is 02403001. Ken Read Son Limited has been working since 11 July 1989. The present status of the company is Active. The registered address of Ken Read Son Limited is Blenheim Way Northfields Industrial Estate Market Deeping Peterborough Pe6 8lb. . COURTNEY THOMPSON, Andrew Roy is a Director of the company. NICHOLLS, Claire Jane is a Director of the company. READ, Andrew Mark is a Director of the company. READ, Kenneth is a Director of the company. READ, Patricia Felicity Ann is a Director of the company. Secretary CHAMBERS, Keith has been resigned. Secretary NICHOLLS, Claire Jane has been resigned. Secretary PAGE, Graham John has been resigned. Secretary TOINTON, Ronald has been resigned. Director CANT, James David has been resigned. Director GORDON, William Mcirvine has been resigned. Director HART, Ian Richard has been resigned. Director NICHOLLS, Claire Jane has been resigned. Director NICHOLLS, Paul Charles has been resigned. Director PAGE, Graham John has been resigned. Director SPEAKMAN, Alison has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Director
COURTNEY THOMPSON, Andrew Roy
Appointed Date: 28 April 2003
55 years old

Director
NICHOLLS, Claire Jane
Appointed Date: 18 October 2006
55 years old

Director
READ, Andrew Mark

60 years old

Director
READ, Kenneth

81 years old

Director

Resigned Directors

Secretary
CHAMBERS, Keith
Resigned: 08 January 1996

Secretary
NICHOLLS, Claire Jane
Resigned: 07 August 2006
Appointed Date: 15 June 1999

Secretary
PAGE, Graham John
Resigned: 26 March 2008
Appointed Date: 07 August 2006

Secretary
TOINTON, Ronald
Resigned: 15 June 1999
Appointed Date: 08 January 1996

Director
CANT, James David
Resigned: 23 March 2005
Appointed Date: 02 May 2000
60 years old

Director
GORDON, William Mcirvine
Resigned: 29 September 2008
Appointed Date: 02 October 2006
62 years old

Director
HART, Ian Richard
Resigned: 10 December 2007
Appointed Date: 11 January 2005
61 years old

Director
NICHOLLS, Claire Jane
Resigned: 07 August 2006
Appointed Date: 08 February 1995
55 years old

Director
NICHOLLS, Paul Charles
Resigned: 23 March 2005
Appointed Date: 12 April 1999
60 years old

Director
PAGE, Graham John
Resigned: 26 March 2008
Appointed Date: 04 April 2005
76 years old

Director
SPEAKMAN, Alison
Resigned: 31 August 2006
Appointed Date: 07 February 1996
59 years old

Persons With Significant Control

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

KEN READ & SON LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
21 Oct 2015
Accounts for a small company made up to 31 March 2015
04 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,264

04 Sep 2015
Director's details changed for Mrs Patricia Felicity Ann Read on 17 June 2015
...
... and 116 more events
11 Aug 1989
Nc inc already adjusted
10 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Jul 1989
Company name changed rapid 8588 LIMITED\certificate issued on 01/08/89
24 Jul 1989
Registered office changed on 24/07/89 from: classic house 174/180 old street london EC1V 9BP
11 Jul 1989
Incorporation

KEN READ & SON LIMITED Charges

8 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Marston Plantations Inc
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Chattel mortgage
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Marston Plantations Inc
Description: First mortgage the assets,first fixed charge all its rights…
14 January 2010
Mortgage
Delivered: 15 January 2010
Status: Satisfied on 5 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Morgan stanley WPM015. Auger 30% JN8790 wrightfield. 30%…
3 October 2007
All assets debenture
Delivered: 19 October 2007
Status: Satisfied on 13 September 2011
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 2004
Chattel mortgage
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Manufacturer: poss, model/type: pdx 710 mechanical meat-…
9 December 1992
Single debenture
Delivered: 18 December 1992
Status: Satisfied on 5 October 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1989
Single debenture
Delivered: 23 November 1989
Status: Satisfied on 5 October 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…