Sudbury
Suffolk
CO10 7SS
Director Name | Ms Tina Bailey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Mr Paul Anthony Richardson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grabhireeastanglia.co.uk |
---|
Registered Address | 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Richardson Haulage Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,800,765 |
Cash | £320,562 |
Current Liabilities | £234,958 |
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 | 24 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Ms Tina Bailey on 29 March 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Registered office address changed from Unit 17 Park Farm Business Centre Fornham Park Fornham St Genevieve Bury St Edmunds IP28 6TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 28 July 2017 (1 page) |
28 July 2017 | Change of details for Richardson Haulage Group Limited as a person with significant control on 24 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Tina Bailey on 24 July 2017 (1 page) |
28 July 2017 | Change of details for Richardson Haulage Group Limited as a person with significant control on 24 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Tina Bailey on 24 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Unit 17 Park Farm Business Centre Fornham Park Fornham St Genevieve Bury St Edmunds IP28 6TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page) |
10 March 2017 | Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 July 2016 | Secretary's details changed for Tina Bore on 5 July 2016 (1 page) |
7 July 2016 | Secretary's details changed for Tina Bore on 5 July 2016 (1 page) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 24 March 2015 Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 Statement of capital on 2015-03-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 May 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-05-22
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 August 2013 | Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 24/03/09; no change of members (3 pages) |
14 April 2009 | Return made up to 24/03/09; no change of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 April 2008 | Return made up to 24/03/08; no change of members (3 pages) |
29 April 2008 | Return made up to 24/03/08; no change of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 April 2005 | Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 April 2005 | Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |