K.W. READER & SONS LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 2LD

Company number 02709454
Status Active
Incorporation Date 24 April 1992
Company Type Private Limited Company
Address THE DUNES, SEA ROAD, SOUTH SHIELDS, TYNE & WEAR, NE33 2LD
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 92000 - Gambling and betting activities, 93210 - Activities of amusement parks and theme parks, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Director's details changed for Mrs Gillian Reader on 28 April 2016. The most likely internet sites of K.W. READER & SONS LIMITED are www.kwreadersons.co.uk, and www.k-w-reader-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to East Boldon Rail Station is 3.6 miles; to Seaburn Rail Station is 4.9 miles; to Heworth Rail Station is 6.5 miles; to Sunderland Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K W Reader Sons Limited is a Private Limited Company. The company registration number is 02709454. K W Reader Sons Limited has been working since 24 April 1992. The present status of the company is Active. The registered address of K W Reader Sons Limited is The Dunes Sea Road South Shields Tyne Wear Ne33 2ld. . READER, Gillian is a Secretary of the company. READER, Gillian is a Director of the company. READER, Kenneth William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
READER, Gillian
Appointed Date: 24 April 1992

Director
READER, Gillian
Appointed Date: 01 May 1995
60 years old

Director
READER, Kenneth William
Appointed Date: 24 April 1992
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 April 1992
Appointed Date: 24 April 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 April 1992
Appointed Date: 24 April 1992

K.W. READER & SONS LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

28 Apr 2016
Director's details changed for Mrs Gillian Reader on 28 April 2016
28 Apr 2016
Secretary's details changed for Mrs Gillian Reader on 28 April 2016
28 Apr 2016
Director's details changed for Mr Kenneth William Reader on 28 April 2016
...
... and 74 more events
28 Apr 1992
Secretary resigned;director resigned

28 Apr 1992
New director appointed

28 Apr 1992
New secretary appointed

28 Apr 1992
Registered office changed on 28/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Apr 1992
Incorporation

K.W. READER & SONS LIMITED Charges

12 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: C and R Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Kenneth Reader
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Chattel mortgage
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Brunswick 12 lane bowling alley serial no 389250.
24 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H land on the north side of sea road south shields t/no…
26 March 2008
Chattel mortgage
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kolmax miami surf funfair ride 4908, adalio hammer funfair…
8 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H k/a land at new ferens park belmont. Fixed charge all…
26 April 2007
Chattel mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: One sbf balloon wheel 10 funfair ride model 708/m and…
23 March 2007
Chattel mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Roto up ride serial number 01S2007 mini express comprising…
19 October 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H dunes bowling alley and arcade sea road south shields…
26 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/hold property known as 133 and 135 coatsworth…
26 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as the dunes,sea rd,south…
26 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 133 and 135 coatsworth…
29 March 2001
Legal charge
Delivered: 30 March 2001
Status: Satisfied on 23 April 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a amusement park south shields - TY338928.
13 September 1996
Chattel mortgage
Delivered: 18 September 1996
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC
Description: 1 carousel ride coulson 1 mini ski jump coaster 1 mushroom…
30 April 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 23 April 2002
Persons entitled: Barclays Bank PLC
Description: 133 & 135 coatsworth road gateshead tyne & wear t/no…
16 June 1995
Legal charge
Delivered: 26 June 1995
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC
Description: 33 and 35 station road forest hall tyne and wear t/n ty…
26 May 1994
Legal charge
Delivered: 2 June 1994
Status: Satisfied on 23 April 2002
Persons entitled: Barclays Bank PLC
Description: The dunes,sea road,south shields,tyne and wear t/n TY252809.
16 March 1993
Guarantee and debenture
Delivered: 24 March 1993
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…