Check the

READABILITY LIMITED

Company
READABILITY LIMITED (02760880)

READABILITY

Phone: 01440 712 273
A⁺ rating

ABOUT READABILITY LIMITED

Readability was formed in 1992 to address the needs of the growing number of supermarket suppliers needing to barcode for the first time. Our growth to date has been based on our first class product and service quality. Since we started we have always liked to talk with our customers, which is why the phone number above is so big.

We aim to be better than the usual label and ribbon company. Each Readability client has their own, named head office (

)contact to ensure you are kept up to date with orders, manufacturing lead times, new products and special offers.

Over the last 23 years, Readability has become a key supplier to industries as diverse as food, chemicals, pharmaceuticals, brewing, healthcare & hospitals, automotive , e-cigarette and e-liquid suppliers and many others. The long-term supply contracts in place with major blue chip organisations and independent customers of all sizes across all industries are a testament to Readability’s service and product quality promises.

Supported Products

Readability’s range of manufacturer-backed, fully supported products now includes bespoke printed labels, digital labels, full colour printed labels, plain labels, e-liquid labels, essential oil labels, on roll ink-jet printers, thermal transfer printers, thermal transfer ribbons, thermal transfer labels, thermal labels, laser labels, self-adhesive labels, barcode stickers, thermal transfer printheads, printer maintenance contracts, label applicators, barcode scanners, barcode readers, barcode verifiers, print and apply equipment, label applicators, label rewinders and label dispensers.

Please call us for independent friendly advice on any labelling issue. If we can’t help you we can point you in the right direction.

“I have been extremely happy with the service offered by Chris, Philippa and the wider Readability team. The labels enhance the bottle and give my brand a boost. Integrating the tactile warning triangle label into the primary 10ml e-liquid bottle label was an excellent idea – it gives a much more professional look whilst satisfying the BS/ISO11683 requirement. Also I now only apply 1 label rather than 2 saving time and money.”

“The organic juices we sell are 100% natural, full of goodness and nutrition. The packaging forms a key element of our marketing – it reflects the purity of the product inside. We have a range of flavours and whilst the bottles and label design are the same for all flavours the ingredients are obviously different for each. Readability are able to produce multiple labels for our different flavours quickly and cost effectively. When we trial a new flavour it is also really helpful that with Readability we don’t have to buy thousands of labels – we can have whatever quantity we want without any cost penalty. Our juices are frozen so the labels do need to be able to withstand freezing and then thawing without peeling off the bottle. We know we can trust Readability to supply high quality labels every time.”

We guarantee to use our expertise to help you choose the right label for your product.

19 years in the saddle at Readability, ‘Marz’ as she is known to the team runs the accounts department and supplier processing. Be nice to Marz – she is the credit controller and pays the bills!

KEY FINANCES

Year
2017
Assets
£1032.72k ▲ £502.14k (94.64 %)
Cash
£154.63k ▼ £-28.3k (-15.47 %)
Liabilities
£590.77k ▲ £289.91k (96.36 %)
Net Worth
£441.95k ▲ £212.23k (92.38 %)

REGISTRATION INFO

Company name
READABILITY LIMITED
Company number
02760880
VAT
GB594980675
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.readability.co.uk
Phones
01440 712 273
Registered Address
27 ROOKWOOD WAY,
HAVERHILL,
SUFFOLK,
CB9 8PB

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2,866

CHARGES

26 February 2003
Status
Outstanding
Delivered
5 March 2003
Persons entitled
L & C Securities Limited
Description
All the company's interest in the bank account in which the…

See Also


Last update 2018

READABILITY LIMITED DIRECTORS

Helen Maureen Edney

  Acting
Appointed
14 June 2007
Role
Secretary
Address
70 Green Drift, Royston, Hertfordshire, United Kingdom, SG8 5BT
Name
EDNEY, Helen Maureen

Christopher John Edney

  Acting
Appointed
09 April 1996
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
70 Green Drift, Royston, Hertfordshire, United Kingdom, SG8 5BT
Country Of Residence
United Kingdom
Name
EDNEY, Christopher John

Helen Maureen Edney

  Acting PSC
Appointed
13 January 2006
Occupation
Business Director
Role
Director
Age
57
Nationality
British
Address
70 Green Drift, Royston, Hertfordshire, United Kingdom, SG8 5BT
Country Of Residence
United Kingdom
Name
EDNEY, Helen Maureen
Notified On
31 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher John Edney

  Resigned PSC
Appointed
02 November 1992
Resigned
13 January 2006
Role
Secretary
Address
21 Masefield Way, Royston, Hertfordshire, SG8 5UU
Name
EDNEY, Christopher John
Notified On
31 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Edney

  Resigned
Appointed
13 January 2006
Resigned
08 May 2007
Role
Secretary
Address
2 Silver Street, Litlington, Hertfordshire, SG8 0QE
Name
EDNEY, John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 November 1992
Resigned
02 November 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Howard Rex Hardy

  Resigned
Appointed
09 April 1996
Resigned
26 May 2005
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
Lawn Farm, Skippers Lane, Withersfield, Haverhill, Suffolk, CB9 7SJ
Name
HARDY, Peter Howard Rex

Susan Jane Hardy

  Resigned
Appointed
02 November 1992
Resigned
13 January 2006
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Lawn Farm Skippers Lane, Withersfield, Haverhill, Suffolk, CB9 7SJ
Name
HARDY, Susan Jane

REVIEWS


Check The Company
Excellent according to the company’s financial health.