Background WavePink WaveYellow Wave

READER CEMENT PRODUCTS LIMITED (03025049)

READER CEMENT PRODUCTS LIMITED (03025049) is an active UK company. incorporated on 22 February 1995. with registered office in Retford. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 3 other business activities. READER CEMENT PRODUCTS LIMITED has been registered for 31 years. Current directors include FOWLES-SMITH, Michael John, LANGLEY, William Anthony.

Company Number
03025049
Status
active
Type
ltd
Incorporated
22 February 1995
Age
31 years
Address
Building 2 Enterprise Way, Retford, DN22 7HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
FOWLES-SMITH, Michael John, LANGLEY, William Anthony
SIC Codes
23610, 23630, 23640, 23650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READER CEMENT PRODUCTS LIMITED

READER CEMENT PRODUCTS LIMITED is an active company incorporated on 22 February 1995 with the registered office located in Retford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 3 other business activities. READER CEMENT PRODUCTS LIMITED was registered 31 years ago.(SIC: 23610, 23630, 23640, 23650)

Status

active

Active since 31 years ago

Company No

03025049

LTD Company

Age

31 Years

Incorporated 22 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

READER GROUT & EQUIPMENT LIMITED
From: 17 March 1995To: 9 October 2015
READER GROUTING & EQUIPMENT LIMITED
From: 3 March 1995To: 17 March 1995
LEVELSTAR LIMITED
From: 22 February 1995To: 3 March 1995
Contact
Address

Building 2 Enterprise Way Retford, DN22 7HH,

Previous Addresses

Building 2 Enterprise Way Retford Nottinghamshire DN22 7AN
From: 9 October 2015To: 13 November 2015
Nunn Brook Road County Estate Sutton in Ashfield Nottingham NG17 2HW
From: 22 February 1995To: 9 October 2015
Timeline

4 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FOWLES-SMITH, Michael John

Active
Enterprise Way, RetfordDN22 7HH
Born May 1960
Director
Appointed 21 Oct 2015

LANGLEY, William Anthony

Active
Enterprise Way, RetfordDN22 7HH
Born March 1995
Director
Appointed 01 Oct 2015

ALLWOOD, Andrew Michael

Resigned
465 Richmond Road, SheffieldS13 8LW
Secretary
Appointed 03 Mar 1995
Resigned 27 Jul 1995

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 27 Jul 1995
Resigned 01 Apr 2018

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 22 Feb 1995
Resigned 03 Mar 1995

BROWN, Melvyn

Resigned
31 Nottingham Road, NottinghamNG15 7QN
Born July 1946
Director
Appointed 01 Oct 1995
Resigned 31 Dec 2003

CHARLESWORTH, Tony

Resigned
3 Buttery Lane, Sutton In AshfieldNG17 3DZ
Born September 1945
Director
Appointed 03 Mar 1995
Resigned 31 Oct 1998

ELKIN, George William

Resigned
57 The Green, Sutton In AshfieldNG17 2RP
Born July 1949
Director
Appointed 01 Oct 1995
Resigned 01 Feb 1997

LANGLEY, Anthony John

Resigned
Farnsfield, NewarkNG22 8EN
Born December 1954
Director
Appointed 18 Jan 1999
Resigned 21 Oct 2015

MUSSON, Lee Sean

Resigned
30 St Mellion Way, NottinghamNG17 8NN
Born August 1967
Director
Appointed 01 Jan 1998
Resigned 30 Sept 1998

PLANT, Stephen Douglas

Resigned
Byfields Church Lane, DoncasterDN10 5BH
Born June 1952
Director
Appointed 18 Jan 1999
Resigned 31 Dec 2003

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 22 Feb 1995
Resigned 03 Mar 1995

Persons with significant control

1

RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2019
AAAnnual Accounts
Legacy
10 July 2019
PARENT_ACCPARENT_ACC
Legacy
10 July 2019
GUARANTEE2GUARANTEE2
Legacy
10 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2018
AAAnnual Accounts
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Resolution
29 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
353353
Legacy
30 March 1998
325325
Legacy
30 March 1998
363aAnnual Return
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
20 September 1995
224224
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
9 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
3 April 1995
287Change of Registered Office
Certificate Change Of Name Company
16 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1995
NEWINCIncorporation