A READ LIMITED

Register to unlock more data on OkredoRegister

A READ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02406157

Incorporation date

20/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Aldwych Avenue, Manchester M14 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1989)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/11/2025
Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 20 Aldwych Avenue Manchester M14 5NL on 2025-11-11
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Registered office address changed from 20 Aldwych Avenue Rusholme Manchester M14 5NL to The Exchange 5 Bank Street Bury BL9 0DN on 2021-09-13
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon28/07/2021
Change of details for Feltham (Manchester) Limited as a person with significant control on 2021-07-28
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Change of details for Feltham (Manchester) Limited as a person with significant control on 2016-11-21
dot icon08/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon08/08/2017
Change of details for Feltham Group (North) Limited as a person with significant control on 2016-11-21
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/01/2017
Memorandum and Articles of Association
dot icon07/01/2017
Resolutions
dot icon23/12/2016
Registration of charge 024061570009, created on 2016-12-19
dot icon23/12/2016
Registration of charge 024061570010, created on 2016-12-19
dot icon23/12/2016
Registration of charge 024061570011, created on 2016-12-19
dot icon23/12/2016
Registration of charge 024061570012, created on 2016-12-19
dot icon21/12/2016
Satisfaction of charge 6 in full
dot icon21/12/2016
Satisfaction of charge 7 in full
dot icon21/12/2016
Satisfaction of charge 8 in full
dot icon20/12/2016
Satisfaction of charge 5 in full
dot icon30/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Termination of appointment of Jane Elizabeth Feltham as a secretary on 2015-01-01
dot icon08/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon03/04/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/10/2010
Appointment of Mr David Feltham as a director
dot icon26/10/2010
Termination of appointment of Feltham Estates Limited as a director
dot icon13/10/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon13/10/2010
Director's details changed for Feltham Estates Limited on 2010-07-01
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/09/2009
Return made up to 20/07/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon10/12/2008
Return made up to 20/07/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 20/07/07; no change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 20/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 20/07/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Director's particulars changed
dot icon01/10/2004
Return made up to 20/07/04; full list of members
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned;director resigned
dot icon29/06/2004
New secretary appointed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon19/07/2002
Return made up to 20/07/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 20/07/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 20/07/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon24/08/1999
Return made up to 20/07/99; no change of members
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Return made up to 20/07/98; full list of members
dot icon02/06/1998
Particulars of mortgage/charge
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 20/07/97; no change of members
dot icon28/07/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon12/11/1996
Full accounts made up to 1996-04-05
dot icon14/08/1996
Return made up to 20/07/96; no change of members
dot icon07/02/1996
Full accounts made up to 1995-04-05
dot icon08/08/1995
Return made up to 20/07/95; full list of members
dot icon27/02/1995
Full accounts made up to 1994-04-05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Particulars of mortgage/charge
dot icon15/07/1994
Return made up to 20/07/94; no change of members
dot icon09/07/1993
Full accounts made up to 1993-04-05
dot icon09/07/1993
Return made up to 20/07/93; no change of members
dot icon04/09/1992
Full accounts made up to 1992-04-05
dot icon04/09/1992
Return made up to 20/07/92; full list of members
dot icon11/02/1992
Return made up to 20/07/91; no change of members
dot icon14/11/1991
Full accounts made up to 1991-04-05
dot icon14/11/1991
Return made up to 05/04/91; no change of members
dot icon13/11/1991
Return made up to 05/04/90; full list of members
dot icon01/07/1991
Full accounts made up to 1990-04-05
dot icon25/07/1989
Secretary resigned
dot icon20/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+733.33 % *

* during past year

Cash in Bank

£75.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
368.37K
-
0.00
2.00
-
2022
1
338.43K
-
0.00
9.00
-
2023
1
698.23K
-
0.00
75.00
-
2023
1
698.23K
-
0.00
75.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

698.23K £Ascended106.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.00 £Ascended733.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feltham, Jane Elizabeth
Secretary
08/06/2004 - 31/12/2014
18
Feltham, David
Director
25/10/2010 - Present
76
FELTHAM ESTATES LTD
Corporate Director
08/06/2004 - 24/10/2010
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A READ LIMITED

A READ LIMITED is an(a) Active company incorporated on 20/07/1989 with the registered office located at 20 Aldwych Avenue, Manchester M14 5NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A READ LIMITED?

toggle

A READ LIMITED is currently Active. It was registered on 20/07/1989 .

Where is A READ LIMITED located?

toggle

A READ LIMITED is registered at 20 Aldwych Avenue, Manchester M14 5NL.

What does A READ LIMITED do?

toggle

A READ LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does A READ LIMITED have?

toggle

A READ LIMITED had 1 employees in 2023.

What is the latest filing for A READ LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.