Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM READER MOTOR ENGINEER LIMITED
Company Information for

GRAHAM READER MOTOR ENGINEER LIMITED

UNIT 6, HAUGH LANE INDUSTRIAL ESTATE, HEXHAM, NE46 3PU,
Company Registration Number
05806748
Private Limited Company
Active

Company Overview

About Graham Reader Motor Engineer Ltd
GRAHAM READER MOTOR ENGINEER LIMITED was founded on 2006-05-05 and has its registered office in Hexham. The organisation's status is listed as "Active". Graham Reader Motor Engineer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAHAM READER MOTOR ENGINEER LIMITED
 
Legal Registered Office
UNIT 6
HAUGH LANE INDUSTRIAL ESTATE
HEXHAM
NE46 3PU
Other companies in NE46
 
Filing Information
Company Number 05806748
Company ID Number 05806748
Date formed 2006-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801697723  
Last Datalog update: 2024-03-07 02:44:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM READER MOTOR ENGINEER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAHAM READER MOTOR ENGINEER LIMITED

Current Directors
Officer Role Date Appointed
LYN READER
Company Secretary 2006-05-05
GRAHAM READER
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2006-05-05 2006-05-05
JL NOMINEES ONE LIMITED
Nominated Director 2006-05-05 2006-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM READER BRIAN ORD LIMITED Director 2010-02-01 CURRENT 1974-01-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06DIRECTOR APPOINTED MISS CHARMAINE READER
2023-05-02Director's details changed for Mr Graham Reader on 2023-05-02
2023-05-02Change of details for Mr Graham Reader as a person with significant control on 2023-05-02
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-01-1831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CH01Director's details changed for Mr Graham Reader on 2021-11-11
2021-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYN READER on 2021-11-11
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058067480003
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058067480002
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Unit 2 Burnhaugh Industrial Estate Hexham Northumberland NE46 3HS
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-14CH03SECRETARY'S DETAILS CHNAGED FOR LYN GRAHAM on 2015-07-14
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-17AR0105/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058067480002
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0105/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0105/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0105/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0105/05/10 ANNUAL RETURN FULL LIST
2010-02-05MG01Particulars of a mortgage or charge / charge no: 1
2010-01-22AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aReturn made up to 05/05/09; full list of members
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / LYN GRAHAM / 06/05/2008
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM READER / 06/05/2008
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-11363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1099249 Active Licenced property: BURN HAUGH ESTATE UNIT 2 BURN LANE HEXHAM BURN LANE GB NE46 3HS. Correspondance address: 6 HAUGH LANE INDUSTRIAL ESTATE HEXHAM GB NE46 3PU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM READER MOTOR ENGINEER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding HSBC BANK PLC
DEBENTURE 2010-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 363,267
Creditors Due After One Year 2011-06-01 £ 409,839
Creditors Due Within One Year 2012-06-01 £ 186,271
Creditors Due Within One Year 2011-06-01 £ 200,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM READER MOTOR ENGINEER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1
Called Up Share Capital 2011-06-01 £ 1
Cash Bank In Hand 2012-06-01 £ 7,492
Cash Bank In Hand 2011-06-01 £ 16,166
Current Assets 2012-06-01 £ 108,017
Current Assets 2011-06-01 £ 119,276
Debtors 2012-06-01 £ 97,182
Debtors 2011-06-01 £ 96,927
Fixed Assets 2012-06-01 £ 555,267
Fixed Assets 2011-06-01 £ 551,278
Shareholder Funds 2012-06-01 £ 113,746
Shareholder Funds 2011-06-01 £ 59,915
Stocks Inventory 2012-06-01 £ 3,343
Stocks Inventory 2011-06-01 £ 6,183
Tangible Fixed Assets 2012-06-01 £ 410,075
Tangible Fixed Assets 2011-06-01 £ 398,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAHAM READER MOTOR ENGINEER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM READER MOTOR ENGINEER LIMITED
Trademarks
We have not found any records of GRAHAM READER MOTOR ENGINEER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM READER MOTOR ENGINEER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as GRAHAM READER MOTOR ENGINEER LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM READER MOTOR ENGINEER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM READER MOTOR ENGINEER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM READER MOTOR ENGINEER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.