Company NameGraham Richardson & Son Limited
DirectorMark Lee Richardson
Company StatusActive
Company Number04130728
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Lee Richardson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressGrange Way Whitehall Road Industrial Estate
Colchester
Essex
CO2 8HG
Director NameGraham Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCha & Cd
Country of ResidenceUnited Kingdom
Correspondence Address80 Oakwood Avenue
West Mersea
Colchester
CO5 8AX
Director NameMary Richardson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Oakwood Avenue
West Mersea
Colchester
CO5 8AX
Director NameRachel Ann Saleh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCsd (Proposed)
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street North
West Mersea
Colchester
Essex
CO5 8JY
Secretary NameRachel Ann Saleh
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCsd (Proposed)
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street North
West Mersea
Colchester
Essex
CO5 8JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrahamrichardsons.co.uk

Location

Registered AddressGrange Way
Whitehall Road Industrial Estate
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Shareholders

1000 at £1Mark Lee Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,425
Cash£9,551
Current Liabilities£184,361

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

14 January 2014Delivered 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 2011Delivered 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 2001Delivered 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

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
18 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
30 November 2018Director's details changed for Mark Lee Richardson on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Mark Lee Richardson on 30 November 2018 (2 pages)
30 November 2018Change of details for Mr Mark Lee Richardson as a person with significant control on 30 November 2018 (2 pages)
28 November 2018Change of details for Mr Mark Lee Richardson as a person with significant control on 28 November 2018 (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Change of details for Mr Mark Lee Richardson as a person with significant control on 27 November 2017 (2 pages)
29 November 2017Change of details for Mr Mark Lee Richardson as a person with significant control on 24 April 2017 (2 pages)
29 November 2017Change of details for Mr Mark Lee Richardson as a person with significant control on 27 November 2017 (2 pages)
29 November 2017Change of details for Mr Mark Lee Richardson as a person with significant control on 24 April 2017 (2 pages)
27 November 2017Registered 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 2017Registered 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 2017Director's details changed for Mark Lee Richardson on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mark Lee Richardson on 20 November 2017 (2 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(3 pages)
4 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 50,000
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 50,000
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 50,000
(3 pages)
12 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Termination of appointment of Graham Richardson as a director (2 pages)
22 January 2014Termination of appointment of Graham Richardson as a director (2 pages)
17 January 2014Termination of appointment of Mary Richardson as a director (2 pages)
17 January 2014Termination of appointment of Mary Richardson as a director (2 pages)
15 January 2014Registration of charge 041307280003 (10 pages)
15 January 2014Registration of charge 041307280003 (10 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
16 January 2012Termination of appointment of Rachel Saleh as a secretary (2 pages)
16 January 2012Termination of appointment of Rachel Saleh as a director (2 pages)
16 January 2012Termination of appointment of Rachel Saleh as a director (2 pages)
16 January 2012Termination of appointment of Rachel Saleh as a secretary (2 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for Mary Richardson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Graham Richardson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mary Richardson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Rachel Ann Saleh on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Lee Richardson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Graham Richardson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Graham Richardson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Rachel Ann Saleh on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mary Richardson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mark Lee Richardson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Rachel Ann Saleh on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Lee Richardson on 1 October 2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2009Return made up to 27/12/08; full list of members (5 pages)
2 January 2009Return made up to 27/12/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 27/12/07; full list of members (5 pages)
6 March 2008Return made up to 27/12/07; full list of members (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 27/12/06; full list of members (3 pages)
16 February 2007Return made up to 27/12/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 27/12/05; full list of members (4 pages)
5 January 2006Return made up to 27/12/05; full list of members (4 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 27/12/04; no change of members (8 pages)
18 January 2005Return made up to 27/12/04; no change of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 27/12/03; no change of members (8 pages)
7 January 2004Return made up to 27/12/03; no change of members (8 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2003Return made up to 27/12/02; full list of members (9 pages)
6 January 2003Return made up to 27/12/02; full list of members (9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
6 February 2001Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 February 2001Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
27 December 2000Incorporation (17 pages)
27 December 2000Incorporation (17 pages)