Company NameRichardson Haulage Limited
DirectorTina Bailey
Company StatusActive
Company Number05403871
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameTina Bailey
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Long Pastures Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMs Tina Bailey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Long Pastures Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMr Paul Anthony Richardson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Park Farm Business Centre
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrabhireeastanglia.co.uk

Location

Registered Address8 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Richardson Haulage Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,800,765
Cash£320,562
Current Liabilities£234,958

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 Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 April 2019Director's details changed for Ms Tina Bailey on 29 March 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 July 2017Registered 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 2017Change of details for Richardson Haulage Group Limited as a person with significant control on 24 July 2017 (2 pages)
28 July 2017Secretary's details changed for Tina Bailey on 24 July 2017 (1 page)
28 July 2017Change of details for Richardson Haulage Group Limited as a person with significant control on 24 July 2017 (2 pages)
28 July 2017Secretary's details changed for Tina Bailey on 24 July 2017 (1 page)
28 July 2017Registered 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 2017Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages)
28 July 2017Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages)
15 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
9 May 2017Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page)
9 May 2017Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page)
10 March 2017Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 July 2016Secretary's details changed for Tina Bore on 5 July 2016 (1 page)
7 July 2016Secretary's details changed for Tina Bore on 5 July 2016 (1 page)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 24 March 2015
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 24 March 2015
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 May 2014Annual return made up to 24 March 2014
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 24 March 2014
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 August 2013Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 24 March 2012 (4 pages)
3 April 2012Annual return made up to 24 March 2012 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 24 March 2011 (4 pages)
5 April 2011Annual return made up to 24 March 2011 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 24/03/09; no change of members (3 pages)
14 April 2009Return made up to 24/03/09; no change of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 April 2008Return made up to 24/03/08; no change of members (3 pages)
29 April 2008Return made up to 24/03/08; no change of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 May 2007Return made up to 24/03/07; full list of members (2 pages)
17 May 2007Return made up to 24/03/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 24/03/06; full list of members (6 pages)
15 May 2006Return made up to 24/03/06; full list of members (6 pages)
26 April 2005Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2005Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)