Company NamePercy F.Richardson Limited
DirectorsAndrew George Richardson and Samantha De Wet
Company StatusActive
Company Number00701526
CategoryPrivate Limited Company
Incorporation Date24 August 1961(62 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Andrew George Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(54 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAquarium,Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameMs Samantha De Wet
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(55 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBirkett Hall Main Road
Woodham Ferrers
Chelmsford
CM3 8RJ
Director NameMr Alistair Frank Richardson
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressLittle Birketts
Woodham Ferrers
Essex
CM3 8RJ
Director NameMr Andrew George Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(29 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkett Hall Main Road
Woodham Ferrers
Chelmsford
Essex
CM3 8RJ
Director NameMr Peter Bernard Richardson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(29 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkett Hall Main Road
Woodham Ferrers
Chelmsford
Essex
CM3 8RJ
Secretary NameMr Alistair Frank Richardson
NationalityEnglish
StatusResigned
Appointed16 June 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressLittle Birketts
Woodham Ferrers
Essex
CM3 8RJ
Secretary NameElizabeth Allwood
NationalityBritish
StatusResigned
Appointed01 October 1995(34 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 09 June 2010)
RoleClerk
Correspondence AddressBirkett Hall Main Road
Woodham Ferrers
Essex
CM3 8RJ
Director NameMrs Heather Mary Richardson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2013(51 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Anchor Street
Chelmsford
CM2 0JY

Location

Registered AddressAquarium,Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

800 at £1Mr Peter Bernard Richardson
57.14%
Ordinary
600 at £1Mr Andrew George Richardson
42.86%
Ordinary

Financials

Year2014
Net Worth£103,025
Current Liabilities£1,649

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

28 May 1985Delivered on: 31 May 1985
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Further collateral charge.
Secured details: Sterling pounds 67,946.61 and other moneys payable under the principal deeds and the collateral mortgage.
Particulars: The company's interest under the lease described in a collateral charge dated 25/2/76.
Outstanding
25 February 1976Delivered on: 3 March 1976
Persons entitled: The Agricultural Mortgage Corp LTD.

Classification: Charge
Secured details: For further securing sterling pounds 13,000 from P.B. richardson to the chargee a charge dated 25TH feb 1976.
Particulars: L/H property being birkett hall & hill farms with farm house, cottages, bldgs & land comprising 211.203 acres.
Outstanding

Filing History

4 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 May 2020Notification of Samantha De Wet as a person with significant control on 6 May 2020 (2 pages)
6 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Andrew George Richardson as a director on 31 January 2020 (1 page)
30 April 2020Cessation of Andrew George Richardson as a person with significant control on 31 January 2020 (1 page)
18 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (1 page)
12 June 2017Micro company accounts made up to 30 September 2016 (1 page)
1 June 2017Appointment of Ms Samantha De Wet as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Ms Samantha De Wet as a director on 31 May 2017 (2 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Termination of appointment of Peter Bernard Richardson as a director on 21 January 2017 (1 page)
26 April 2017Termination of appointment of Peter Bernard Richardson as a director on 21 January 2017 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (1 page)
14 April 2016Appointment of Mr Andrew George Richardson as a director on 28 February 2016 (2 pages)
14 April 2016Appointment of Mr Andrew George Richardson as a director on 28 February 2016 (2 pages)
14 April 2016Termination of appointment of Heather Mary Richardson as a director on 28 February 2016 (1 page)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,400
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,400
(4 pages)
14 April 2016Termination of appointment of Heather Mary Richardson as a director on 28 February 2016 (1 page)
29 June 2015Micro company accounts made up to 30 September 2014 (1 page)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,400
(4 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (1 page)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,400
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,400
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,400
(4 pages)
18 June 2014Micro company accounts made up to 30 September 2013 (1 page)
18 June 2014Micro company accounts made up to 30 September 2013 (1 page)
4 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
27 June 2013Appointment of Mrs Heather Mary Richardson as a director (2 pages)
27 June 2013Appointment of Mrs Heather Mary Richardson as a director (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Termination of appointment of Andrew Richardson as a director (1 page)
18 June 2013Termination of appointment of Andrew Richardson as a director (1 page)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Peter Bernard Richardson on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Andrew George Richardson on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Andrew George Richardson on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Peter Bernard Richardson on 10 June 2010 (2 pages)
14 June 2010Termination of appointment of Elizabeth Allwood as a secretary (1 page)
14 June 2010Termination of appointment of Elizabeth Allwood as a secretary (1 page)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 10/06/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from birkett hall main road, woodham ferrers chelmsford essex CM3 8RJ (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from birkett hall main road, woodham ferrers chelmsford essex CM3 8RJ (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 10/06/09; full list of members (4 pages)
11 August 2009Location of debenture register (1 page)
9 March 2009Partial exemption accounts made up to 30 September 2008 (7 pages)
9 March 2009Partial exemption accounts made up to 30 September 2008 (7 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 June 2004Return made up to 10/06/04; full list of members (2 pages)
15 June 2004Return made up to 10/06/04; full list of members (2 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
4 July 2002Return made up to 10/06/02; full list of members (7 pages)
4 July 2002Return made up to 10/06/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
26 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
26 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
3 May 2000Full accounts made up to 30 September 1999 (7 pages)
3 May 2000Full accounts made up to 30 September 1999 (7 pages)
23 June 1999Return made up to 10/06/99; full list of members (6 pages)
23 June 1999Return made up to 10/06/99; full list of members (6 pages)
11 June 1999Full accounts made up to 30 September 1998 (10 pages)
11 June 1999Full accounts made up to 30 September 1998 (10 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
23 July 1997Full accounts made up to 30 September 1996 (11 pages)
23 July 1997Full accounts made up to 30 September 1996 (11 pages)
23 June 1997Return made up to 10/06/97; full list of members (6 pages)
23 June 1997Return made up to 10/06/97; full list of members (6 pages)
14 July 1996Return made up to 10/06/96; full list of members (6 pages)
14 July 1996Return made up to 10/06/96; full list of members (6 pages)
24 April 1996Full accounts made up to 30 September 1995 (9 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Full accounts made up to 30 September 1995 (9 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
13 October 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 October 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)