Company NameD.F.Richards (Veneers) Limited
Company StatusActive
Company Number01071471
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameChristine Mary Richards
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr David Frank Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMr Duncan James Richards
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Chester Hall Lane
Basildon
Essex
SS14 3DA
Director NameDuncan James Richards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(29 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameAlexander Charles Richards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(32 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameLionel Montague Pollard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address1 Avenue De Cellt 92360
Meudon-La-Foret
Foreign
Director NameAlexander Charles Richards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(29 years, 6 months after company formation)
Appointment Duration6 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address24 Highland Court Gordon Road
South Woodford
London
E18 1RE

Contact

Websitethe-veneer.com
Email address[email protected]
Telephone0845 2303160
Telephone regionUnknown

Location

Registered AddressKingfisher House
Chester Hall Lane
Basildon
Essex
SS14 3DA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Surface Products LTD
100.00%
Ordinary
1 at £1Alexander Charles Richards
0.00%
Ordinary F
1 at £1Christine Mary Richards
0.00%
Ordinary C
1 at £1David Frank Richards
0.00%
Ordinary B
1 at £1Duncan James Richards
0.00%
Ordinary D
1 at £1Georgia Louise Richards
0.00%
Ordinary G
1 at £1Toni Louise Richards
0.00%
Ordinary E

Financials

Year2014
Net Worth£739,147
Cash£118,249
Current Liabilities£785,136

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 December 2023 (5 months, 1 week ago)
Next Return Due24 December 2024 (7 months, 1 week from now)

Charges

3 October 2017Delivered on: 12 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Kingfisher house, chester hall lane, basildon, essex SS14 3DA.
Outstanding
16 September 2017Delivered on: 5 October 2017
Persons entitled:
Whitehall Trustees Limited
David Richards
Duncan Richards
Alexander Richards

Classification: A registered charge
Outstanding
12 May 2011Delivered on: 17 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed charge debts and the related rights of all fixed charge debts see image for full details.
Outstanding
27 May 2020Delivered on: 2 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 January 2008Delivered on: 1 February 2008
Satisfied on: 24 October 2013
Persons entitled: David Frank Richards and Christine Mary Richards

Classification: Debenture
Secured details: £300,000 and all monies due or to become due from the company to the chargee.
Particulars: All undertaking property rights and assets.
Fully Satisfied
5 October 2007Delivered on: 16 October 2007
Satisfied on: 24 October 2013
Persons entitled: David Frank Richards, Christine Mary Richards and Pal Trustees LTD as Trustees of the D Frichards Self Administered Pension Plan

Classification: Legal charge
Secured details: £73,500.00 and all other monies due or to become due.
Particulars: One fisher & ruckle cross feed edge glue veneer jointer - model no. FZX28 delta s/no 740924/01.
Fully Satisfied
21 April 2002Delivered on: 4 May 2002
Satisfied on: 24 October 2013
Persons entitled: David Richards, Christie Richards and Pal Trustees as Trustees of the Dr Richards(Self-Administered) Pension Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 April 2002Delivered on: 4 May 2002
Satisfied on: 24 October 2013
Persons entitled: David Richards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 2001Delivered on: 1 June 2001
Satisfied on: 27 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1985Delivered on: 17 December 1985
Satisfied on: 27 January 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
2 June 2020Registration of charge 010714710010, created on 27 May 2020 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Registered office address changed from 16 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF to Kingfisher House Chester Hall Lane Basildon Essex SS14 3DA on 27 July 2018 (1 page)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Registration of charge 010714710009, created on 3 October 2017 (7 pages)
12 October 2017Registration of charge 010714710009, created on 3 October 2017 (7 pages)
5 October 2017Registration of charge 010714710008, created on 16 September 2017 (12 pages)
5 October 2017Registration of charge 010714710008, created on 16 September 2017 (12 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,006
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,006
(8 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,006
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,006
(8 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200,006
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200,006
(8 pages)
24 October 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2011Director's details changed for Christine Mary Richards on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Alexander Charles Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Christine Mary Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Alexander Charles Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Christine Mary Richards on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Duncan James Richards on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Duncan James Richards on 1 December 2010 (1 page)
5 January 2011Director's details changed for Duncan James Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Duncan James Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Alexander Charles Richards on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Duncan James Richards on 1 December 2010 (1 page)
5 January 2011Secretary's details changed for Duncan James Richards on 1 December 2010 (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
3 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 200,006
(5 pages)
3 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 200,006
(5 pages)
26 February 2010Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 26 February 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
24 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
18 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
29 February 2008Director's change of particulars / alexander richards / 09/02/2007 (1 page)
29 February 2008Director's change of particulars / alexander richards / 09/02/2007 (1 page)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
14 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
14 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
14 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
31 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
31 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
8 September 2003Registered office changed on 08/09/03 from: roach works roach road london E3 2PA (1 page)
8 September 2003Registered office changed on 08/09/03 from: roach works roach road london E3 2PA (1 page)
22 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Director resigned (2 pages)
11 October 2002Director resigned (2 pages)
10 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 March 1999Secretary's particulars changed (1 page)
25 March 1999Secretary's particulars changed (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 September 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
8 September 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
24 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 May 1997Ad 12/02/97--------- £ si 120000@1 (2 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
25 May 1997Ad 12/02/97--------- £ si 120000@1 (2 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
15 May 1997Ad 12/02/97--------- £ si 120000@1=120000 £ ic 80000/200000 (2 pages)
15 May 1997Ad 12/02/97--------- £ si 120000@1=120000 £ ic 80000/200000 (2 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997Nc inc already adjusted 29/11/96 (1 page)
19 January 1997Nc inc already adjusted 29/11/96 (1 page)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 September 1972Certificate of incorporation (1 page)
12 September 1972Certificate of incorporation (1 page)