WM. C. READE OF ALDEBURGH LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 3BE

Company number 00456521
Status Active
Incorporation Date 29 June 1948
Company Type Private Limited Company
Address UNITS 1 - 5, MOBBS WAY BUSINESS PARK, LOWESTOFT, SUFFOLK, ENGLAND, NR32 3BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 40,000 ; Termination of appointment of Julian Barry Alexander as a director on 14 June 2016. The most likely internet sites of WM. C. READE OF ALDEBURGH LIMITED are www.wmcreadeofaldeburgh.co.uk, and www.wm-c-reade-of-aldeburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. The distance to to Haddiscoe Rail Station is 4.9 miles; to Beccles Rail Station is 6.4 miles; to Berney Arms Rail Station is 8 miles; to Great Yarmouth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wm C Reade of Aldeburgh Limited is a Private Limited Company. The company registration number is 00456521. Wm C Reade of Aldeburgh Limited has been working since 29 June 1948. The present status of the company is Active. The registered address of Wm C Reade of Aldeburgh Limited is Units 1 5 Mobbs Way Business Park Lowestoft Suffolk England Nr32 3be. . OAKES, Vivienne is a Secretary of the company. OAKES, Mark Stanley is a Director of the company. OAKES, Vivienne is a Director of the company. Secretary CORKE, Frederick Rodgers has been resigned. Secretary HOLLISTER, Glyn Humphrey has been resigned. Secretary THOMPSON, Mavis has been resigned. Director ALEXANDER, Julian Barry has been resigned. Director CORKE, Frederick Rodgers has been resigned. Director GIRLING, Peter Frederick has been resigned. Director HOLLISTER, Glyn Humphrey has been resigned. Director OAKES, Melvyn Stanley Frank has been resigned. The company operates in "Non-trading company".


wm. c. reade of aldeburgh Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OAKES, Vivienne
Appointed Date: 27 February 1998

Director
OAKES, Mark Stanley
Appointed Date: 27 February 1998
58 years old

Director
OAKES, Vivienne
Appointed Date: 02 March 1998
81 years old

Resigned Directors

Secretary
CORKE, Frederick Rodgers
Resigned: 01 July 1992

Secretary
HOLLISTER, Glyn Humphrey
Resigned: 01 July 1992

Secretary
THOMPSON, Mavis
Resigned: 27 February 1998
Appointed Date: 01 July 1992

Director
ALEXANDER, Julian Barry
Resigned: 14 June 2016
Appointed Date: 01 July 2005
77 years old

Director
CORKE, Frederick Rodgers
Resigned: 27 February 1998
107 years old

Director
GIRLING, Peter Frederick
Resigned: 27 February 1998
81 years old

Director
HOLLISTER, Glyn Humphrey
Resigned: 27 February 1998
94 years old

Director
OAKES, Melvyn Stanley Frank
Resigned: 29 July 2011
Appointed Date: 27 February 1998
82 years old

WM. C. READE OF ALDEBURGH LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 40,000

04 Jul 2016
Termination of appointment of Julian Barry Alexander as a director on 14 June 2016
18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
14 Oct 2015
Registered office address changed from Oakland House Mobbs Way Lowestoft Suffolk NR32 3AL to Units 1 - 5 Mobbs Way Business Park Lowestoft Suffolk NR32 3BE on 14 October 2015
...
... and 93 more events
07 Jan 1988
Return made up to 03/07/87; full list of members

03 Oct 1986
Accounts for a small company made up to 31 December 1985

03 Oct 1986
Annual return made up to 03/06/86

24 Aug 1948
Statement of affairs
29 Jun 1948
Incorporation

WM. C. READE OF ALDEBURGH LIMITED Charges

30 January 2012
An omnibus guarantee and set-off agreement
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
27 February 1998
Mortgage
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a phoenix bungalow bucklewood road…
27 February 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a building plot north of bramblehye the…
27 February 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a building plot 2 north end avenue thorpeness…
27 February 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a building plot 5 queen elizabeth close leiston…
27 February 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 5 acres of heath land at aldeburgh suffolk…
27 February 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a office & workshop 70,72,74 high street…
27 February 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 27 acres brickwork site at saxmundham road…
27 February 1998
Debenture
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1984
Legal charge
Delivered: 6 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at lee road, aldeburgh, suffolk.
31 January 1984
Legal charge
Delivered: 6 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining dormy house, thorpeness, suffolk.
31 January 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 3 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at goldings lane, leiston, suffolk approx 2 acres.
31 May 1978
Legal charge
Delivered: 6 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situated at linden close, aldeburgh suffolk.
31 May 1978
Legal charge
Delivered: 6 June 1978
Status: Satisfied on 3 January 1998
Persons entitled: Barclays Bank PLC
Description: Land at north end avenue thorpeness, suffolk.
5 February 1976
Guarantee & debenture
Delivered: 10 February 1976
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank LTD
Description: By way of a fixed and floating charge on the undertaking…
3 December 1973
Legal charge
Delivered: 6 December 1973
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank LTD
Description: Land in thorpeness near leiston, suffolk, as comprised in a…
31 July 1973
Legal charge
Delivered: 3 August 1973
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: The brick works aldeburgh suffolk.