Company NameDaulby Read Limited
DirectorsSimon William Bradburn Read and Peter John Goddard
Company StatusActive
Company Number06239225
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameSimon William Bradburn Read
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Liverpool House Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMr Peter John Goddard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Liverpool House Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Secretary NameMr Simon William Bradburn Read
StatusCurrent
Appointed04 October 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressThird Floor Liverpool House Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameElizabeth Anne Arrowsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Yn Y Cae
Old Warren Broughton
Chester
CH4 0EG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Stephen Roland Daulby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadows View
Marford
Wrexham
LL12 8LR
Wales
Secretary NameElizabeth Anne Arrowsmith
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Yn Y Cae
Old Warren Broughton
Chester
CH4 0EG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitedaulbyread.co.uk
Telephone01244 311033
Telephone regionChester

Location

Registered AddressThird Floor Liverpool House
Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Peter John Goddard
8.00%
Ordinary C
8.1k at £1Stephen Roland Daulby
54.00%
Ordinary A
5.7k at £1Simon William Bradburn Read
38.00%
Ordinary B

Financials

Year2014
Net Worth£43,205
Cash£89,741
Current Liabilities£107,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

21 September 2020Delivered on: 23 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 August 2023Confirmation statement made on 21 August 2023 with updates (3 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
23 September 2020Registration of charge 062392250001, created on 21 September 2020 (18 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
7 February 2018Director's details changed for Simon William Bradburn Read on 1 February 2018 (2 pages)
7 February 2018Secretary's details changed for Mr Simon William Bradburn Read on 1 February 2018 (1 page)
7 February 2018Director's details changed for Mr Peter John Goddard on 1 February 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15,000
(7 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15,000
(7 pages)
10 May 2016Termination of appointment of Stephen Roland Daulby as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Stephen Roland Daulby as a director on 3 May 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15,000
(7 pages)
18 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15,000
(7 pages)
18 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15,000
(7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15,000
(7 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15,000
(7 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15,000
(7 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Register inspection address has been changed (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Register inspection address has been changed (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
1 December 2010Termination of appointment of Elizabeth Arrowsmith as a director (1 page)
1 December 2010Appointment of Mr Peter John Goddard as a director (2 pages)
1 December 2010Appointment of Mr Simon William Bradburn Read as a secretary (2 pages)
1 December 2010Termination of appointment of Elizabeth Arrowsmith as a secretary (1 page)
1 December 2010Termination of appointment of Elizabeth Arrowsmith as a director (1 page)
1 December 2010Appointment of Mr Simon William Bradburn Read as a secretary (2 pages)
1 December 2010Appointment of Mr Peter John Goddard as a director (2 pages)
1 December 2010Termination of appointment of Elizabeth Arrowsmith as a secretary (1 page)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2010Termination of appointment of Elizabeth Arrowsmith as a director (2 pages)
3 November 2010Termination of appointment of Elizabeth Arrowsmith as a director (2 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Director's details changed for Simon William Bradburn Read on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Simon William Bradburn Read on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Roland Daulby on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Simon William Bradburn Read on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Roland Daulby on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Elizabeth Anne Arrowsmith on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Roland Daulby on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Anne Arrowsmith on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Anne Arrowsmith on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 80-82 watergate street chester cheshire CH1 2LF (1 page)
17 September 2008Registered office changed on 17/09/2008 from, 80-82 watergate street, chester, cheshire, CH1 2LF (1 page)
17 September 2008Registered office changed on 17/09/2008 from, 80-82 watergate street, chester, cheshire, CH1 2LF (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 08/05/08; full list of members (7 pages)
4 June 2008Return made up to 08/05/08; full list of members (7 pages)
18 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 January 2008Ad 11/01/08--------- £ si 14997@1=14997 £ ic 1/14998 (2 pages)
21 January 2008Nc inc already adjusted 10/01/08 (1 page)
21 January 2008Nc inc already adjusted 10/01/08 (1 page)
21 January 2008Ad 11/01/08--------- £ si 14997@1=14997 £ ic 1/14998 (2 pages)
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007Incorporation (12 pages)
8 May 2007Incorporation (12 pages)