READ BURTON LIMITED

Register to unlock more data on OkredoRegister

READ BURTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01003014

Incorporation date

22/02/1971

Size

Full

Contacts

Registered address

Registered address

Retford Road, Worksop, Nottinghamshire S80 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/03/2026
Registered office address changed from Altyre Altyre Way Hewitts Avenue Business Park, Humberston Grimsby North East Lincolnshire DN36 4RJ England to Retford Road Worksop Nottinghamshire S80 2QD on 2026-03-13
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Certificate of change of name
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon25/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon19/03/2024
Memorandum and Articles of Association
dot icon19/03/2024
Resolutions
dot icon14/03/2024
Appointment of Mr Michael David Read as a director on 2024-03-13
dot icon14/03/2024
Appointment of Mrs Nicola Jane Read as a director on 2024-03-13
dot icon14/03/2024
Cessation of T L Darby Holdings Ltd as a person with significant control on 2024-03-13
dot icon14/03/2024
Notification of Read Motor Group Limited as a person with significant control on 2024-03-13
dot icon14/03/2024
Termination of appointment of Richard Llewelyn Darby as a director on 2024-03-13
dot icon14/03/2024
Appointment of Mrs Nicola Jane Read as a secretary on 2024-03-13
dot icon14/03/2024
Registered office address changed from Unit 5 Eighth Avenue Centrum East Retail Park Burton-on-Trent Staffordshire DE14 2WG to Altyre Altyre Way Hewitts Avenue Business Park, Humberston Grimsby North East Lincolnshire DN36 4RJ on 2024-03-14
dot icon14/03/2024
Satisfaction of charge 1 in full
dot icon14/03/2024
Satisfaction of charge 6 in full
dot icon14/03/2024
Satisfaction of charge 8 in full
dot icon11/03/2024
Satisfaction of charge 2 in full
dot icon11/03/2024
Satisfaction of charge 3 in full
dot icon11/03/2024
Satisfaction of charge 4 in full
dot icon01/11/2023
Termination of appointment of John Marriott Peach as a director on 2023-10-07
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Nicola Jane
Director
13/03/2024 - Present
10
Read, Michael David
Director
13/03/2024 - Present
11
Haynes, Stephen William
Director
01/01/2005 - 01/01/2018
-
Mr Richard Llewelyn Darby
Director
01/03/1995 - 13/03/2024
3
Tagg, David Arthur
Director
01/01/2005 - 31/10/2018
8

Persons with Significant Control

2
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 READ BURTON LIMITED

READ BURTON LIMITED is an(a) Active company incorporated on 22/02/1971 with the registered office located at Retford Road, Worksop, Nottinghamshire S80 2QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of READ BURTON LIMITED?

toggle

READ BURTON LIMITED is currently Active. It was registered on 22/02/1971 .

Where is READ BURTON LIMITED located?

toggle

READ BURTON LIMITED is registered at Retford Road, Worksop, Nottinghamshire S80 2QD.

What does READ BURTON LIMITED do?

toggle

READ BURTON LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for READ BURTON LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Altyre Altyre Way Hewitts Avenue Business Park, Humberston Grimsby North East Lincolnshire DN36 4RJ England to Retford Road Worksop Nottinghamshire S80 2QD on 2026-03-13.