DEREK J READ LIMITED

Register to unlock more data on OkredoRegister

DEREK J READ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941898

Incorporation date

27/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Gardens, Yeovil, Somerset BA20 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1985)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2022
Cessation of Julian Tomsett as a person with significant control on 2022-03-31
dot icon31/03/2022
Change of details for Mr Julian Tomsett as a person with significant control on 2022-03-31
dot icon31/03/2022
Termination of appointment of Julian Tomsett as a director on 2022-03-31
dot icon31/03/2022
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ England to 1 Park Gardens Yeovil Somerset BA20 1DW on 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon02/03/2021
Registered office address changed from 107 North Street Martock Somerset TA1L 6EJ to 107 North Street Martock Somerset TA12 6EJ on 2021-03-02
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon02/03/2020
Cessation of Lee Matthew Anderson as a person with significant control on 2017-09-30
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Purchase of own shares.
dot icon20/11/2017
Cancellation of shares. Statement of capital on 2017-10-31
dot icon13/11/2017
Purchase of own shares.
dot icon26/10/2017
Cancellation of shares. Statement of capital on 2017-10-13
dot icon24/10/2017
Termination of appointment of Lee Matthew Anderson as a director on 2017-10-13
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-02-17
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-17
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon03/01/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/08/2011
Director's details changed for Mr Julian Tomsett on 2011-08-09
dot icon27/04/2011
Cancellation of shares. Statement of capital on 2011-04-27
dot icon27/04/2011
Cancellation of shares. Statement of capital on 2011-04-27
dot icon27/04/2011
Cancellation of shares. Statement of capital on 2011-04-27
dot icon27/04/2011
Cancellation of shares. Statement of capital on 2011-04-27
dot icon27/04/2011
Cancellation of shares. Statement of capital on 2011-04-27
dot icon27/04/2011
Purchase of own shares.
dot icon27/04/2011
Purchase of own shares.
dot icon27/04/2011
Purchase of own shares.
dot icon27/04/2011
Purchase of own shares.
dot icon27/04/2011
Purchase of own shares.
dot icon13/04/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Felicity Streatfeild as a secretary
dot icon30/11/2010
Termination of appointment of Michael Streatfeild as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/02/2010
Director's details changed for Lee Matthew Anderson on 2010-01-25
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/04/2009
Director's change of particulars / lee anderson / 17/04/2009
dot icon24/02/2009
Return made up to 31/12/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon10/07/2008
Director appointed julian tomsett
dot icon10/07/2008
Ad 04/07/08\gbp si 6@1=6\gbp ic 37/43\
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon07/06/2007
Director's particulars changed
dot icon12/03/2007
Total exemption full accounts made up to 2005-11-30
dot icon14/02/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
New director appointed
dot icon11/07/2006
Ad 01/07/06--------- £ si 18@1=18 £ ic 19/37
dot icon03/04/2006
Total exemption full accounts made up to 2004-11-30
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2005
Ad 13/02/04--------- £ si 3@1
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/07/2004
Particulars of mortgage/charge
dot icon01/03/2004
Ad 13/02/04--------- £ si 4@1=4 £ ic 12/16
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon06/01/2004
Resolutions
dot icon02/12/2003
Certificate of change of name
dot icon02/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon15/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon22/09/2000
Full accounts made up to 1999-11-30
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-11-30
dot icon20/05/1999
Ad 15/04/99--------- £ si 10@1=10 £ ic 2/12
dot icon20/05/1999
Secretary resigned;director resigned
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
New director appointed
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1997-11-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-11-30
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1995-11-30
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon31/07/1992
Full accounts made up to 1991-11-30
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon26/03/1991
Full accounts made up to 1990-11-30
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1990
Full accounts made up to 1989-11-30
dot icon14/12/1989
Return made up to 30/11/89; full list of members
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon06/03/1989
Full accounts made up to 1988-11-30
dot icon13/02/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon12/08/1988
Accounts made up to 1987-03-31
dot icon19/07/1988
Return made up to 31/12/87; full list of members
dot icon11/05/1988
Memorandum and Articles of Association
dot icon11/05/1988
Resolutions
dot icon06/05/1988
Miscellaneous
dot icon21/01/1988
Accounts for a dormant company made up to 1986-03-31
dot icon21/01/1988
Resolutions
dot icon11/12/1987
Return made up to 31/12/86; full list of members
dot icon25/11/1987
Registered office changed on 25/11/87 from: 15 south street yeovil somerset baw 1UD
dot icon25/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon27/08/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
123.22K
-
0.00
110.72K
-
2022
16
146.91K
-
0.00
131.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, David
Director
01/01/2004 - Present
6

Persons with Significant Control

3
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 DEREK J READ LIMITED

DEREK J READ LIMITED is an(a) Active company incorporated on 27/08/1985 with the registered office located at 1 Park Gardens, Yeovil, Somerset BA20 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEREK J READ LIMITED?

toggle

DEREK J READ LIMITED is currently Active. It was registered on 27/08/1985 .

Where is DEREK J READ LIMITED located?

toggle

DEREK J READ LIMITED is registered at 1 Park Gardens, Yeovil, Somerset BA20 1DW.

What does DEREK J READ LIMITED do?

toggle

DEREK J READ LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DEREK J READ LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.