Company NameReady Metal Co.Limited
DirectorManjinder Singh Binning
Company StatusActive
Company Number00528590
CategoryPrivate Limited Company
Incorporation Date28 January 1954(70 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manjinder Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(68 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472a Larkshall Road
London
E4 9HH
Director NameGillian Readman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(37 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 25 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameNigel Readman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years after company formation)
Appointment Duration30 years, 2 months (resigned 25 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameGillian Readman
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years after company formation)
Appointment Duration30 years, 2 months (resigned 25 March 2022)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Colin Roy Mitchell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(54 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered Address472a Larkshall Road
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180 at £1Anna Mitchell
5.23%
Ordinary
180 at £1Jayne Beuvink
5.23%
Ordinary
180 at £1Katherine Taylor
5.23%
Ordinary
1.5k at £1Gillian Readman
42.15%
Ordinary
1.5k at £1Nigel Readman
42.15%
Ordinary

Financials

Year2014
Net Worth£320,224
Cash£4,230
Current Liabilities£131,206

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

25 March 2022Delivered on: 4 April 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of station road, east tilbury (leasehold, title number EX477903).. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time forming part of the property described above.
Outstanding
25 March 2022Delivered on: 29 March 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of station road, east tilbury (leasehold, title number EX477903) including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery situated on it; all the freehold and leasehold property or immovable property situated in england and wales;. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time forming part of the properties described above.
Outstanding
20 February 1993Delivered on: 25 February 1993
Satisfied on: 7 June 2007
Persons entitled: Nigel Ingram Readman

Classification: Charge of whole
Secured details: £550,000.
Particulars: Land and buildings at station road east tilbury essex.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
2 October 2018Director's details changed for Nigel Readman on 29 October 2014 (2 pages)
2 October 2018Director's details changed for Colin Mitchell on 1 October 2018 (2 pages)
2 October 2018Change of details for Mrs. Gillian Readman as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Colin Mitchell on 1 January 2012 (2 pages)
2 October 2018Secretary's details changed for Gillian Readman on 29 October 2014 (1 page)
2 October 2018Change of details for Mr Nigel Readman as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Gillian Readman on 29 October 2014 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,440
(7 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,440
(7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,440
(7 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,440
(7 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,440
(7 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,440
(7 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 31/01/09; full list of members (4 pages)
3 April 2009Return made up to 31/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 September 2008Director appointed colin mitchell (2 pages)
25 September 2008Director appointed colin mitchell (2 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
4 April 2006Return made up to 31/01/06; full list of members (7 pages)
4 April 2006Return made up to 31/01/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
5 December 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
18 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: audit hse 151 high st billericay essex CM12 9AB (1 page)
20 February 2002Registered office changed on 20/02/02 from: audit hse 151 high st billericay essex CM12 9AB (1 page)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 March 2000Return made up to 31/01/00; full list of members (6 pages)
14 March 2000Return made up to 31/01/00; full list of members (6 pages)
27 September 1999Full accounts made up to 30 April 1999 (8 pages)
27 September 1999Full accounts made up to 30 April 1999 (8 pages)
18 April 1999Return made up to 31/01/99; full list of members (6 pages)
18 April 1999Return made up to 31/01/99; full list of members (6 pages)
11 November 1998Full accounts made up to 30 April 1998 (12 pages)
11 November 1998Full accounts made up to 30 April 1998 (12 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 April 1997 (11 pages)
8 January 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 April 1996 (11 pages)
14 January 1997Full accounts made up to 30 April 1996 (11 pages)
1 April 1996Return made up to 31/01/96; full list of members (6 pages)
1 April 1996Return made up to 31/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)