Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED
Company Information for

P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED

COURVILLE HOUSE, 34 ELLERBECK, COURT, STOKESLEY BUSINESS PARK, STOKESLEY, NORTH YORKSHIRE, TS9 5PT,
Company Registration Number
00196308
Private Limited Company
Active

Company Overview

About P.c.richardson & Co.(middlesbrough),limited
P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED was founded on 1924-03-11 and has its registered office in Stokesley. The organisation's status is listed as "Active". P.c.richardson & Co.(middlesbrough),limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED
 
Legal Registered Office
COURVILLE HOUSE, 34 ELLERBECK
COURT, STOKESLEY BUSINESS PARK
STOKESLEY
NORTH YORKSHIRE
TS9 5PT
Other companies in TS9
 
Filing Information
Company Number 00196308
Company ID Number 00196308
Date formed 1924-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 12:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEOFFREY FLINTOFT
Company Secretary 2008-10-14
GEOFFREY ABLETT
Director 2008-10-14
DAVID JOHN RICHARDSON
Director 2008-10-14
JOHN FOSTER RICHARDSON
Director 1991-08-24
PETER CHARLES RICHARDSON
Director 1991-08-24
TERESA BERYL RICHARDSON
Director 1991-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JACKSON
Company Secretary 1991-08-24 2008-08-22
BARBARA JACKSON
Director 1992-05-13 2008-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEOFFREY FLINTOFT PCR HOLDINGS LIMITED Company Secretary 2008-10-14 CURRENT 2005-09-23 Active
GEOFFREY ABLETT STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
GEOFFREY ABLETT PCR HOLDINGS LIMITED Director 2008-10-14 CURRENT 2005-09-23 Active
DAVID JOHN RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
DAVID JOHN RICHARDSON PCR HOLDINGS LIMITED Director 2008-10-14 CURRENT 2005-09-23 Active
JOHN FOSTER RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
JOHN FOSTER RICHARDSON PCR HOLDINGS LIMITED Director 2007-06-08 CURRENT 2005-09-23 Active
PETER CHARLES RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
PETER CHARLES RICHARDSON PCR HOLDINGS LIMITED Director 2007-06-08 CURRENT 2005-09-23 Active
TERESA BERYL RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
TERESA BERYL RICHARDSON PCR HOLDINGS LIMITED Director 2007-06-08 CURRENT 2005-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13DIRECTOR APPOINTED MISS EMMA LOUISA RICHARDSON
2023-09-13AP01DIRECTOR APPOINTED MISS EMMA LOUISA RICHARDSON
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER RICHARDSON
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER RICHARDSON
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001963080009
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 44032
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 44032
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001963080009
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 44032
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA BERYL RICHARDSON / 13/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES RICHARDSON / 13/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER RICHARDSON / 13/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RICHARDSON / 13/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ABLETT / 13/07/2014
2014-07-15CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GEOFFREY FLINTOFT on 2014-07-13
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0113/07/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0113/07/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0113/07/10 ANNUAL RETURN FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23288aDIRECTOR APPOINTED DAVID JOHN RICHARDSON
2008-10-21288aSECRETARY APPOINTED PAUL GEOFFREY FLINTOFT
2008-10-21288aDIRECTOR APPOINTED GEOFFREY ABLETT
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA JACKSON
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 13/07/2008
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: COURVILLE HOUSE, 1 ELLERBECK COURT, STOKESLEY INDUSTRIAL PARK, STOKESLEY NORTH YORKSHIRE TS9 5PT
2006-07-14363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: COURVILLE HOUSE1 ELLERBECK COURT STOKESLEY INDUSTRIAL STOKESLEY MIDDLESBROUGH NORTH YORKSHIRE TS9 5PT
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: SOTHERBY ROAD MIDDLESBROUGH TS3 8BX
2004-07-27363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-21363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/99
1999-07-19363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-16363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-29363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-06-15 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-06-15 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-12-01 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-28 Satisfied HSBC BANK PLC
LEGAL CHARGE 1991-08-01 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1985-02-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-06-07 Satisfied MIDLAND BANK LTD
FLOATING CHARGE. 1978-06-07 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED

Intangible Assets
Patents
We have not found any records of P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED
Trademarks
We have not found any records of P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.