Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READTOWN LIMITED
Company Information for

READTOWN LIMITED

15 John Franklin Way, Erpingham, Norwich, NORFOLK, NR11 7AZ,
Company Registration Number
02333819
Private Limited Company
Active

Company Overview

About Readtown Ltd
READTOWN LIMITED was founded on 1989-01-10 and has its registered office in Norwich. The organisation's status is listed as "Active". Readtown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
READTOWN LIMITED
 
Legal Registered Office
15 John Franklin Way
Erpingham
Norwich
NORFOLK
NR11 7AZ
Other companies in NR27
 
Filing Information
Company Number 02333819
Company ID Number 02333819
Date formed 1989-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792714012  
Last Datalog update: 2024-04-26 16:35:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of READTOWN LIMITED

Current Directors
Officer Role Date Appointed
REBECCA MERCEDES WHITING
Company Secretary 2007-11-30
MARK VAUGHN HARRISON
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SHIRLEY HALL
Company Secretary 2007-03-31 2007-11-30
GORDON RICHARD HARRISON
Company Secretary 1999-02-01 2007-03-31
KATHLEEN MARY KILLOW
Company Secretary 1992-01-10 1999-02-01
KATHLEEN MARY KILLOW
Director 1993-01-10 1999-02-01
ROY KILLOW
Director 1992-01-10 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VAUGHN HARRISON NORFOLK CEDAR PROPERTIES LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-04-04
MARK VAUGHN HARRISON JOHNHARRY LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-09-13Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM C/O Harrison & Co Accountants 9a Mount Street Cromer Norfolk NR27 9DB
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-09DISS40Compulsory strike-off action has been discontinued
2021-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-12TM02Termination of appointment of Rebecca Mercedes Whiting on 2019-03-01
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-31AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0127/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04DISS40Compulsory strike-off action has been discontinued
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0127/06/12 ANNUAL RETURN FULL LIST
2011-08-31AR0127/06/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0127/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01Director's details changed for Mark Vaughn Harrison on 2009-10-01
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16363aReturn made up to 27/06/09; full list of members
2009-05-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE HALL
2008-04-14288aSECRETARY APPOINTED MRS REBECCA MERCEDES WHITING
2007-08-01363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-19363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-02-01225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-01-23363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-20287REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN
1999-05-2088(2)RAD 06/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-10288bDIRECTOR RESIGNED
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10288aNEW SECRETARY APPOINTED
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-06-23363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-14363sRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
1996-06-21363sRETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS
1996-06-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-06363sRETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS
1995-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-15363sRETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-08363bRETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-16288NEW DIRECTOR APPOINTED
1992-02-02363bRETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to READTOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against READTOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
READTOWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2013-06-30 £ 5,898
Creditors Due After One Year 2012-06-30 £ 26,265
Creditors Due Within One Year 2013-06-30 £ 39,620
Creditors Due Within One Year 2012-06-30 £ 24,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on READTOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 8,675
Cash Bank In Hand 2012-06-30 £ 6,837
Current Assets 2013-06-30 £ 30,231
Current Assets 2012-06-30 £ 24,090
Debtors 2013-06-30 £ 7,661
Debtors 2012-06-30 £ 6,388
Debtors 2011-06-30 £ 12,308
Secured Debts 2013-06-30 £ 8,498
Secured Debts 2012-06-30 £ 30,677
Shareholder Funds 2013-06-30 £ 5,387
Shareholder Funds 2012-06-30 £ 0
Stocks Inventory 2013-06-30 £ 13,895
Stocks Inventory 2012-06-30 £ 10,865
Tangible Fixed Assets 2013-06-30 £ 20,674
Tangible Fixed Assets 2012-06-30 £ 26,437
Tangible Fixed Assets 2011-06-30 £ 7,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of READTOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for READTOWN LIMITED
Trademarks
We have not found any records of READTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for READTOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as READTOWN LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where READTOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREADTOWN LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded READTOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded READTOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.