Company NamePeter Read Investments Limited
Company StatusActive
Company Number00943322
CategoryPrivate Limited Company
Incorporation Date29 November 1968(55 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(38 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(42 years after company formation)
Appointment Duration13 years, 4 months
RoleSenior Executive New Business
Country of ResidenceEngland
Correspondence AddressLancaster House 78/80 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed06 February 2024(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr John Hilton
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 4 months after company formation)
Appointment Duration3 months (resigned 09 July 1992)
RoleChartered Accountant
Correspondence AddressEdge End Farm Heightside Lane
Rossendale
Lancashire
BB4 8TH
Director NameMr Kenneth William Anderson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 10 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Location

Registered AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

110 at £1Valdor Holdings LTD
9.09%
Ordinary Non Voting
790 at £1Associated Credits Holdings LTD
65.29%
Ordinary Non Voting
260 at £1Whiting Russell & P. Whiting No 3 Trust
21.49%
Ordinary Non Voting
24 at £1Associated Credits Holdings LTD
1.98%
Ordinary
21 at £1Peter Francis Whiting
1.74%
Ordinary
5 at £1Russell Peter Whiting
0.41%
Ordinary

Financials

Year2014
Net Worth£500,083
Cash£30,183
Current Liabilities£1,222,427

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

19 January 1990Delivered on: 25 January 1990
Persons entitled: Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 moorgate bury greater manchester t/no la 195087 fixed and floating charge over all movable plant machinery & other chattels.
Outstanding
31 July 1989Delivered on: 1 August 1989
Persons entitled: Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 80 blackburn street radcliffe G. manchester t/no la 170 126 & fixed & floating charge over plant machinery & chattels.
Outstanding
31 July 1989Delivered on: 1 August 1989
Persons entitled: Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 78 blackburn street radcliffe greater manchester t/no la 3827 & fixed & floating charge over plant machinery & chattels.
Outstanding
8 February 1989Delivered on: 13 February 1989
Persons entitled: Cooperative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A wash lane bury greater manchester t/no:- la 128421. together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1989Delivered on: 13 February 1989
Persons entitled: Cooperative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north east side of gaunt street and the north side of ashley street back ashley street rochdale road clive street and back st. George's road city of manchester t/nos gm 16795 gm 16796 la 61430 and la 246011 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1989Delivered on: 13 February 1989
Persons entitled: Cooperative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8/10 westgate sleaford lincolnshire together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 July 2007Delivered on: 8 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 market street hindley wigan t/n BM842888 a floating charge over all unfixed plant machinery and other assts and equipment. See the mortgage charge document for full details.
Outstanding
20 June 2007Delivered on: 22 June 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 chorley new road bolton t/n GM528039, floating charge all unfixed plant and other assets, goodwill,. See the mortgage charge document for full details.
Outstanding
18 November 1999Delivered on: 24 November 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as ther south side of stand lane radcliffe bury greater manchester title number LA373272. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 March 1994Delivered on: 11 April 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 804 kingsway manchester t/no.LA4421 and all fixtures fittings plant and machinery. Floating charge over all unfixed plant and machinery. All goodwill of the business and benefit of all licences.
Outstanding
22 May 1992Delivered on: 5 June 1992
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A, 4A, 6A & 10A wash lane bury greater manchester fixed and floating charges over all plant machinery and chattels.
Outstanding
10 May 1990Delivered on: 21 May 1990
Persons entitled: Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 blackburn street 2A, 4A & 6A heber street radcliffe greater mancheste t/no la 265388 fixed charge over all plant & machinery & other chattels floating charge over all unattached plant machinery & other chattels.
Outstanding
24 November 1986Delivered on: 1 December 1986
Satisfied on: 15 May 1991
Persons entitled: Berisford Leasing LTD.

Classification: Legal charge
Secured details: £99,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings on the north east of gould st. And on north side of ashley stback ashley st., Rochdale rd., Clive st.and back st., Georges rd. In the city ofmanchester.
Fully Satisfied
9 January 1986Delivered on: 16 January 1986
Satisfied on: 15 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 8/10 westgate sleaford lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1982Delivered on: 11 November 1982
Persons entitled: James Hughes

Classification: Legal charge
Secured details: £40,000.
Particulars: F/H shop and premises situate on the north side of westgate sleaford & known as 8 & 10 westgate sleaford aforesaid.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with updates (3 pages)
6 February 2024Appointment of Mr Mark Ashley Whiting as a secretary on 6 February 2024 (2 pages)
6 February 2024Termination of appointment of Patricia Mary Foulkes as a secretary on 6 February 2024 (1 page)
19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 April 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 July 2019Satisfaction of charge 14 in full (1 page)
15 July 2019Satisfaction of charge 11 in full (1 page)
15 July 2019Satisfaction of charge 10 in full (1 page)
15 July 2019Satisfaction of charge 4 in full (1 page)
15 July 2019Satisfaction of charge 6 in full (1 page)
15 July 2019Satisfaction of charge 9 in full (1 page)
15 July 2019Satisfaction of charge 8 in full (1 page)
15 July 2019Satisfaction of charge 12 in full (1 page)
15 July 2019Satisfaction of charge 13 in full (2 pages)
15 July 2019Satisfaction of charge 5 in full (2 pages)
15 July 2019Satisfaction of charge 7 in full (1 page)
15 July 2019Satisfaction of charge 15 in full (1 page)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,210
(8 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,210
(8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,210
(8 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,210
(8 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,210
(9 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,210
(9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
17 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
17 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
7 October 2010Amended accounts made up to 31 December 2009 (8 pages)
7 October 2010Amended accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 10/04/08; full list of members (6 pages)
29 April 2008Director's change of particulars / mark whiting / 19/03/2008 (2 pages)
29 April 2008Return made up to 10/04/08; full list of members (6 pages)
29 April 2008Director's change of particulars / mark whiting / 19/03/2008 (2 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007New director appointed (3 pages)
20 June 2007New director appointed (3 pages)
26 April 2007Return made up to 10/04/07; full list of members (4 pages)
26 April 2007Return made up to 10/04/07; full list of members (4 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 10/04/05; full list of members (4 pages)
29 April 2005Return made up to 10/04/05; full list of members (4 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 10/04/04; no change of members (7 pages)
12 May 2004Return made up to 10/04/04; no change of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 May 2003Return made up to 10/04/03; no change of members (7 pages)
13 May 2003Return made up to 10/04/03; no change of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 10/04/02; full list of members (7 pages)
8 May 2002Return made up to 10/04/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 10/04/01; no change of members (7 pages)
5 June 2001Return made up to 10/04/01; no change of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Return made up to 10/04/00; no change of members (5 pages)
19 May 2000Return made up to 10/04/00; no change of members (5 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1999Return made up to 10/04/99; full list of members (9 pages)
14 May 1999Return made up to 10/04/99; full list of members (9 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 10/04/98; no change of members (7 pages)
13 May 1998Return made up to 10/04/98; no change of members (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 10/04/97; no change of members (7 pages)
4 June 1997Return made up to 10/04/97; no change of members (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Return made up to 10/04/96; full list of members (9 pages)
13 May 1996Return made up to 10/04/96; full list of members (9 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995882 1100X £1 shrs 040295 (2 pages)
14 June 1995882 1100X £1 shrs 040295 (2 pages)
12 May 1995Return made up to 10/04/95; change of members
  • 363(287) ‐ Registered office changed on 12/05/95
(12 pages)
12 May 1995Return made up to 10/04/95; change of members
  • 363(287) ‐ Registered office changed on 12/05/95
(12 pages)
29 November 1968Certificate of incorporation (1 page)
29 November 1968Certificate of incorporation (1 page)