READING SCIENTIFIC SERVICES LIMITED
Overview
Company Name | READING SCIENTIFIC SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00741326 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of READING SCIENTIFIC SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CADBURY SCHWEPPES RESEARCH LIMITED | Dec 31, 1979 | Dec 31, 1979 |
ARMSTRONG LABORATORIES (INTERNATIONAL) LIMITED | Nov 19, 1962 | Nov 19, 1962 |
What are the latest accounts for READING SCIENTIFIC SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for READING SCIENTIFIC SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for READING SCIENTIFIC SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Helena May Mckenzie Brennan as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Director's details changed for Jacinta Maria George on Sep 30, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||
Director's details changed for Jacinta Maria George on Sep 23, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 29 pages | AA | ||||||||||
Appointment of Ms Helena May Mckenzie Brennan as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Gundle as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of READING SCIENTIFIC SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom |
| 132455680001 | ||||||||||
GEORGE, Jacinta Maria | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | Irish | Managing Director | 107862860002 | ||||||||
HENTON, Rachel Ann | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | General Manager | 158736300001 | ||||||||
GIBSON, Raymond Kingsley, Dr | Secretary | 26 Kelsey Avenue Finchampstead RG11 4TZ Wokingham Berkshire | British | Business & Strategic Developme | 28236130001 | |||||||||
HUDSPITH, John Edward | Secretary | 59 Girdwood Road Southfields SW18 5QR London | British | 97602130001 | ||||||||||
BRENNAN, Helena May Mckenzie | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Science Director | 233015670001 | ||||||||
EVANS, Roger, Dr | Director | 1 Chelwood Road Earley RG6 2QG Reading Berkshire | British | Director Of Science | 28236140001 | |||||||||
GALE, Tracey Jayne | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Finance Director | 76876030004 | ||||||||
GIBSON, Raymond Kingsley, Dr | Director | 26 Kelsey Avenue Finchampstead RG11 4TZ Wokingham Berkshire | British | Strategic Development & Consul | 28236130001 | |||||||||
GUNDLE, Alan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Director | 137780750001 | ||||||||
GUTTERIDGE, Colin Stuart, Dr | Director | 2 Nelsons Lane RG10 0RR Hurst Berkshire | British | Managing Director | 97670580001 | |||||||||
HAGAN, Robert C | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | American | Managing Director | 154124240001 | ||||||||
LAWTON, John Stanford | Director | Waygen House Wawensmere Road Wooten Wawen B95 6BW Solihull West Midlands | British | Technical Director | 31123640001 | |||||||||
LINDLEY, Michael George, Dr | Director | 17 Highway Edgcumbe Park RG45 6HE Crowthorne Berkshire | British | Product & Consumer Research | 68247230001 | |||||||||
MACNAIR, Robert David Cunninghame | Director | Windsor House 43 Windsor Road SL9 7ND Gerrards Cross Buckinghamshire | United Kingdom | British | Chief Science & Technology Off | 101504570002 | ||||||||
O'DONNELL-SPICER, Kay Julie | Director | Greenmantle St. Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | Managing Director | 124286270001 | ||||||||
POND, Richard Joseph | Director | Little Copse Knowle Grove GU25 4JD Virginia Water Surrey | American | Managing Director Rssl | 101504350001 | |||||||||
REILLY, David Campbell | Director | 1331 Deerwood Trail Oakville Ontario L6m 2hs United States | Canadian | Operations Director | 63093790001 | |||||||||
SMITH, Ian Humphrey | Director | Woodlands Flowers Hill RG8 7BD Pangbourne Berkshire | England | British | Cadbury Schweppes Programme Di | 112905820001 | ||||||||
WALACH, Marek Ryszard, Dr | Director | 50 Argyle Road Ealing W13 8AA London | British | Laboratory Operations Director | 76875920001 | |||||||||
WEINSTEIN, Michael F | Director | 17 Pinebrook Drive White Plains 10605 New York United States | American | President Global Innovation | 83936990001 |
Who are the persons with significant control of READING SCIENTIFIC SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mondelez Uk Holdings & Services Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Cadbury House England | No | ||||
| |||||||
Natures of Control
|
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