Background WavePink WaveYellow Wave

READCO 193 LIMITED (03713030)

READCO 193 LIMITED (03713030) is an active UK company. incorporated on 12 February 1999. with registered office in Shipley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. READCO 193 LIMITED has been registered for 27 years. Current directors include GOMERSALL, Ian Robert, Dr, PACKETT, Charles Michael.

Company Number
03713030
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
Salts Wharf, Shipley, BD17 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOMERSALL, Ian Robert, Dr, PACKETT, Charles Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READCO 193 LIMITED

READCO 193 LIMITED is an active company incorporated on 12 February 1999 with the registered office located in Shipley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. READCO 193 LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03713030

LTD Company

Age

27 Years

Incorporated 12 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Salts Wharf Ashley Lane Shipley, BD17 7DB,

Timeline

10 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 17
Owner Exit
Apr 21
Owner Exit
Jun 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PACKETT, Charles Michael

Active
Lowfield Lane, SkiptonBD23 6HN
Secretary
Appointed 17 Jun 1999

GOMERSALL, Ian Robert, Dr

Active
Salts Wharf, ShipleyBD17 7DB
Born August 1950
Director
Appointed 19 May 2010

PACKETT, Charles Michael

Active
Salts Wharf, ShipleyBD17 7DB
Born August 1955
Director
Appointed 19 May 2010

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Nominee secretary
Appointed 12 Feb 1999
Resigned 17 Jun 1999

CROSSLEY, Robert Henry

Resigned
18 Paradise Grove, LeedsLS18 4RN
Born November 1967
Nominee director
Appointed 12 Feb 1999
Resigned 17 Jun 1999

HALLIDAY, David Charles

Resigned
Salts Wharf, ShipleyBD17 7DB
Born July 1954
Director
Appointed 19 May 2010
Resigned 15 Feb 2017

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Born May 1957
Nominee director
Appointed 12 Feb 1999
Resigned 17 Jun 1999

BTL GROUP LTD

Resigned
Ashley Lane, ShipleyBD17 7DB
Corporate director
Appointed 17 Jun 1999
Resigned 19 May 2010

HALLIDAY CLARK LIMITED

Resigned
Ashley Lane, ShipleyBD17 7DB
Corporate director
Appointed 17 Jun 1999
Resigned 19 May 2010

SYDNEY PACKETT & SONS LIMITED

Resigned
Ashley Lane, ShipleyBD17 7DB
Corporate director
Appointed 17 Jun 1999
Resigned 19 May 2010

Persons with significant control

5

3 Active
2 Ceased

Charles Packett, Andrew Packett And Pensions Partnership Ssas Trustees Limited, As Trustees Of The Sydney Packett & Sons Ltd (1987) Retirement Benefit Scheme

Active
Park Square West, LeedsLS1 2PF

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Feb 2021
Ashley Lane, ShipleyBD17 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2021

Mr Charles Michael Packett

Ceased
Salts Wharf, ShipleyBD17 7DB
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ashley Lane, ShipleyBD17 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Sydney Packett

Active
Salts Wharf, ShipleyBD17 7DB
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2021
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Director Company With Change Date
1 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
88(2)R88(2)R
Legacy
6 October 2000
88(2)R88(2)R
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
88(2)R88(2)R
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Incorporation Company
12 February 1999
NEWINCIncorporation