Colchester
Essex
CO2 8HG
Director Name | Graham Richardson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Cha & Cd |
Country of Residence | United Kingdom |
Correspondence Address | 80 Oakwood Avenue West Mersea Colchester CO5 8AX |
Director Name | Mary Richardson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Oakwood Avenue West Mersea Colchester CO5 8AX |
Director Name | Rachel Ann Saleh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Csd (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street North West Mersea Colchester Essex CO5 8JY |
Secretary Name | Rachel Ann Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Csd (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street North West Mersea Colchester Essex CO5 8JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grahamrichardsons.co.uk |
---|
Registered Address | Grange Way Whitehall Road Industrial Estate Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
1000 at £1 | Mark Lee Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,425 |
Cash | £9,551 |
Current Liabilities | £184,361 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
14 January 2014 | Delivered on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 8 grange way, colchester, essex (title no. EX695497).. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 May 2011 | Delivered on: 10 June 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2001 | Delivered on: 20 April 2001 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. Outstanding |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
14 December 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
18 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
30 November 2018 | Director's details changed for Mark Lee Richardson on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mark Lee Richardson on 30 November 2018 (2 pages) |
30 November 2018 | Change of details for Mr Mark Lee Richardson as a person with significant control on 30 November 2018 (2 pages) |
28 November 2018 | Change of details for Mr Mark Lee Richardson as a person with significant control on 28 November 2018 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Change of details for Mr Mark Lee Richardson as a person with significant control on 27 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Mark Lee Richardson as a person with significant control on 24 April 2017 (2 pages) |
29 November 2017 | Change of details for Mr Mark Lee Richardson as a person with significant control on 27 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Mark Lee Richardson as a person with significant control on 24 April 2017 (2 pages) |
27 November 2017 | Registered office address changed from Grange Way Whitehall Road Industrial Estate Colchester Essex CO2 8HF to Grange Way Whitehall Road Industrial Estate Colchester Essex CO2 8HG on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Grange Way Whitehall Road Industrial Estate Colchester Essex CO2 8HF to Grange Way Whitehall Road Industrial Estate Colchester Essex CO2 8HG on 27 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mark Lee Richardson on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mark Lee Richardson on 20 November 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 March 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Termination of appointment of Graham Richardson as a director (2 pages) |
22 January 2014 | Termination of appointment of Graham Richardson as a director (2 pages) |
17 January 2014 | Termination of appointment of Mary Richardson as a director (2 pages) |
17 January 2014 | Termination of appointment of Mary Richardson as a director (2 pages) |
15 January 2014 | Registration of charge 041307280003 (10 pages) |
15 January 2014 | Registration of charge 041307280003 (10 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
16 January 2012 | Termination of appointment of Rachel Saleh as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Rachel Saleh as a director (2 pages) |
16 January 2012 | Termination of appointment of Rachel Saleh as a director (2 pages) |
16 January 2012 | Termination of appointment of Rachel Saleh as a secretary (2 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for Mary Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mary Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rachel Ann Saleh on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Lee Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Graham Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rachel Ann Saleh on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mary Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mark Lee Richardson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rachel Ann Saleh on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Lee Richardson on 1 October 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 27/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 27/12/07; full list of members (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2006 | Return made up to 27/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 27/12/05; full list of members (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 27/12/04; no change of members (8 pages) |
18 January 2005 | Return made up to 27/12/04; no change of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2004 | Return made up to 27/12/03; no change of members (8 pages) |
7 January 2004 | Return made up to 27/12/03; no change of members (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members
|
11 January 2002 | Return made up to 27/12/01; full list of members
|
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 February 2001 | Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (17 pages) |
27 December 2000 | Incorporation (17 pages) |