READING SCIENTIFIC SERVICES LIMITED

READING SCIENTIFIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREADING SCIENTIFIC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00741326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of READING SCIENTIFIC SERVICES LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is READING SCIENTIFIC SERVICES LIMITED located?

    Registered Office Address
    Cadbury House
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of READING SCIENTIFIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADBURY SCHWEPPES RESEARCH LIMITEDDec 31, 1979Dec 31, 1979
    ARMSTRONG LABORATORIES (INTERNATIONAL) LIMITEDNov 19, 1962Nov 19, 1962

    What are the latest accounts for READING SCIENTIFIC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for READING SCIENTIFIC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for READING SCIENTIFIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Helena May Mckenzie Brennan as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Director's details changed for Jacinta Maria George on Sep 30, 2018

    2 pagesCH01

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Director's details changed for Jacinta Maria George on Sep 23, 2019

    2 pagesCH01

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Appointment of Ms Helena May Mckenzie Brennan as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Alan Gundle as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Annual return made up to Jan 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 8,581,721
    SH01

    Who are the officers of READING SCIENTIFIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY NOMINEES LIMITED
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number773839
    132455680001
    GEORGE, Jacinta Maria
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandIrishManaging Director107862860002
    HENTON, Rachel Ann
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishGeneral Manager158736300001
    GIBSON, Raymond Kingsley, Dr
    26 Kelsey Avenue
    Finchampstead
    RG11 4TZ Wokingham
    Berkshire
    Secretary
    26 Kelsey Avenue
    Finchampstead
    RG11 4TZ Wokingham
    Berkshire
    BritishBusiness & Strategic Developme28236130001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    BRENNAN, Helena May Mckenzie
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishScience Director233015670001
    EVANS, Roger, Dr
    1 Chelwood Road
    Earley
    RG6 2QG Reading
    Berkshire
    Director
    1 Chelwood Road
    Earley
    RG6 2QG Reading
    Berkshire
    BritishDirector Of Science28236140001
    GALE, Tracey Jayne
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishFinance Director76876030004
    GIBSON, Raymond Kingsley, Dr
    26 Kelsey Avenue
    Finchampstead
    RG11 4TZ Wokingham
    Berkshire
    Director
    26 Kelsey Avenue
    Finchampstead
    RG11 4TZ Wokingham
    Berkshire
    BritishStrategic Development & Consul28236130001
    GUNDLE, Alan
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishDirector137780750001
    GUTTERIDGE, Colin Stuart, Dr
    2 Nelsons Lane
    RG10 0RR Hurst
    Berkshire
    Director
    2 Nelsons Lane
    RG10 0RR Hurst
    Berkshire
    BritishManaging Director97670580001
    HAGAN, Robert C
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomAmericanManaging Director154124240001
    LAWTON, John Stanford
    Waygen House
    Wawensmere Road Wooten Wawen
    B95 6BW Solihull
    West Midlands
    Director
    Waygen House
    Wawensmere Road Wooten Wawen
    B95 6BW Solihull
    West Midlands
    BritishTechnical Director31123640001
    LINDLEY, Michael George, Dr
    17 Highway
    Edgcumbe Park
    RG45 6HE Crowthorne
    Berkshire
    Director
    17 Highway
    Edgcumbe Park
    RG45 6HE Crowthorne
    Berkshire
    BritishProduct & Consumer Research68247230001
    MACNAIR, Robert David Cunninghame
    Windsor House 43 Windsor Road
    SL9 7ND Gerrards Cross
    Buckinghamshire
    Director
    Windsor House 43 Windsor Road
    SL9 7ND Gerrards Cross
    Buckinghamshire
    United KingdomBritishChief Science & Technology Off101504570002
    O'DONNELL-SPICER, Kay Julie
    Greenmantle
    St. Georges Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    Greenmantle
    St. Georges Avenue
    KT13 0BS Weybridge
    Surrey
    United KingdomBritishManaging Director124286270001
    POND, Richard Joseph
    Little Copse
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    Director
    Little Copse
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    AmericanManaging Director Rssl101504350001
    REILLY, David Campbell
    1331 Deerwood Trail
    Oakville
    Ontario
    L6m 2hs
    United States
    Director
    1331 Deerwood Trail
    Oakville
    Ontario
    L6m 2hs
    United States
    CanadianOperations Director63093790001
    SMITH, Ian Humphrey
    Woodlands
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    Director
    Woodlands
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    EnglandBritishCadbury Schweppes Programme Di112905820001
    WALACH, Marek Ryszard, Dr
    50 Argyle Road
    Ealing
    W13 8AA London
    Director
    50 Argyle Road
    Ealing
    W13 8AA London
    BritishLaboratory Operations Director76875920001
    WEINSTEIN, Michael F
    17 Pinebrook Drive
    White Plains 10605
    New York
    United States
    Director
    17 Pinebrook Drive
    White Plains 10605
    New York
    United States
    AmericanPresident Global Innovation83936990001

    Who are the persons with significant control of READING SCIENTIFIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mondelez Uk Holdings & Services Limited
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    Apr 06, 2016
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0