Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARDSONS LEISURE LIMITED
Company Information for

RICHARDSONS LEISURE LIMITED

RICHARDSONS BOATYARD, THE STAITHE, STALHAM NORWICH, NORFOLK, NR12 9BX,
Company Registration Number
00685774
Private Limited Company
Active

Company Overview

About Richardsons Leisure Ltd
RICHARDSONS LEISURE LIMITED was founded on 1961-03-09 and has its registered office in Stalham Norwich. The organisation's status is listed as "Active". Richardsons Leisure 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
RICHARDSONS LEISURE LIMITED
 
Legal Registered Office
RICHARDSONS BOATYARD
THE STAITHE
STALHAM NORWICH
NORFOLK
NR12 9BX
Other companies in NR12
 
Previous Names
HORNING PLEASURECRAFT LIMITED09/11/2012
Filing Information
Company Number 00685774
Company ID Number 00685774
Date formed 1961-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB327456490  
Last Datalog update: 2024-04-07 03:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARDSONS LEISURE 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.
Companies with same name RICHARDSONS LEISURE LIMITED
The following companies were found which have the same name as RICHARDSONS LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARDSONS LEISURE (HOLDINGS) LIMITED RICHARDSONS BOATYARD THE STAITHE STALHAM NORWICH NORFOLK NR12 9BX Active Company formed on the 2020-03-26

Company Officers of RICHARDSONS LEISURE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN RICHARDSON
Company Secretary 1994-01-12
GREG MUNFORD
Director 2018-04-13
CLIVE JAMES RICHARDSON
Director 2003-11-05
LAURA JOAN RICHARDSON
Director 2005-04-06
PAUL JONATHAN RICHARDSON
Director 2003-11-05
ROBERT JOHN RICHARDSON
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DAVID BROWN
Company Secretary 1991-03-31 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN RICHARDSON STALHAM PLEASURECRAFT LIMITED Company Secretary 1994-01-09 CURRENT 1990-01-15 Dissolved 2014-12-23
PAUL JONATHAN RICHARDSON RICHARDSONS (STALHAM) LIMITED Company Secretary 1994-01-09 CURRENT 1987-11-11 Active - Proposal to Strike off
GREG MUNFORD BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
GREG MUNFORD BRITISH MARINE FEDERATION Director 2016-07-01 CURRENT 1991-03-18 Active
GREG MUNFORD SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2014-07-01 CURRENT 1976-03-08 Active
GREG MUNFORD NATIONAL BOAT SHOWS LIMITED Director 2014-07-01 CURRENT 1955-11-03 Active
CLIVE JAMES RICHARDSON MOONFLEET MARINE LTD Director 2012-12-20 CURRENT 2002-06-19 Active - Proposal to Strike off
CLIVE JAMES RICHARDSON SEACROFT (HEMSBY) LIMITED Director 2003-11-05 CURRENT 1998-02-18 Liquidation
CLIVE JAMES RICHARDSON RICHARDSONS (STALHAM) LIMITED Director 2003-11-05 CURRENT 1987-11-11 Active - Proposal to Strike off
CLIVE JAMES RICHARDSON CELEBRATION RESTAURANTS LIMITED Director 2002-12-12 CURRENT 1996-11-05 Active - Proposal to Strike off
CLIVE JAMES RICHARDSON BROADS HOLIDAYS LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active - Proposal to Strike off
CLIVE JAMES RICHARDSON HORIZON INNS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Liquidation
PAUL JONATHAN RICHARDSON MOONFLEET MARINE LTD Director 2012-12-20 CURRENT 2002-06-19 Active - Proposal to Strike off
PAUL JONATHAN RICHARDSON SEACROFT (HEMSBY) LIMITED Director 2003-11-05 CURRENT 1998-02-18 Liquidation
PAUL JONATHAN RICHARDSON RICHARDSONS (STALHAM) LIMITED Director 2003-11-05 CURRENT 1987-11-11 Active - Proposal to Strike off
PAUL JONATHAN RICHARDSON CELEBRATION RESTAURANTS LIMITED Director 2002-12-12 CURRENT 1996-11-05 Active - Proposal to Strike off
PAUL JONATHAN RICHARDSON BROADS HOLIDAYS LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active - Proposal to Strike off
PAUL JONATHAN RICHARDSON HORIZON INNS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Liquidation
ROBERT JOHN RICHARDSON BROADS HOLIDAYS LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT JOHN RICHARDSON HORIZON INNS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Liquidation
ROBERT JOHN RICHARDSON SEACROFT (HEMSBY) LIMITED Director 1998-02-18 CURRENT 1998-02-18 Liquidation
ROBERT JOHN RICHARDSON STALHAM PLEASURECRAFT LIMITED Director 1992-01-15 CURRENT 1990-01-15 Dissolved 2014-12-23

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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-08-02AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-04-05CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-03-30CH01Director's details changed for Mr Paul Jonathan Richardson on 2022-03-29
2022-03-25PSC05Change of details for Horning Pleasurecraft Limited as a person with significant control on 2021-05-04
2021-11-03AAFULL ACCOUNTS MADE UP TO 01/11/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006857740029
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/19
2020-10-30PSC05Change of details for Horning Pleasurecraft Limited as a person with significant control on 2020-10-30
2020-10-29PSC02Notification of Horning Pleasurecraft Limited as a person with significant control on 2020-10-29
2020-10-29PSC05Change of details for Richardsons Leisure (Holdings) Limited as a person with significant control on 2020-10-29
2020-10-29SH0129/10/20 STATEMENT OF CAPITAL GBP 5386002
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JAMES RICHARDSON
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006857740028
2020-08-20CH01Director's details changed for Mr Greg Munford on 2020-08-20
2020-08-11PSC02Notification of Richardsons Leisure (Holdings) Limited as a person with significant control on 2020-08-07
2020-08-11PSC07CESSATION OF CLIVE JAMES RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN RICHARDSON
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/17
2018-05-01AP01DIRECTOR APPOINTED MR GREGORY MUNFORD
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 886002
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-16PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN RICHARDSON / 06/04/2016
2018-04-16PSC04PSC'S CHANGE OF PARTICULARS / LAURA JOAN RICHARDSON / 06/04/2016
2018-04-16PSC04PSC'S CHANGE OF PARTICULARS / MR CLIVE JAMES RICHARDSON / 06/04/2016
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006857740027
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16
2017-06-29CH01Director's details changed for Mr Paul Jonathan Richardson on 2017-06-28
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 886002
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/15
2016-04-29AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006857740026
2015-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 886002
2015-05-06AR0102/04/15 ANNUAL RETURN FULL LIST
2015-05-06AD02Register inspection address changed from C/O Pkf (Uk) Llp East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU England to King Street House 15 Upper King Street Norwich NR3 1RB
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2015-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2015-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2015-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2015-01-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2015-01-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2015-01-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13
2014-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2014-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2014-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-31MISCSECTION 519
2014-10-31AUDAUDITOR'S RESIGNATION
2014-10-24MISCSECTION 519
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006857740025
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 886002
2014-04-14AR0102/04/14 FULL LIST
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006857740024
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/12
2013-05-28AUDAUDITOR'S RESIGNATION
2013-05-24AUDAUDITOR'S RESIGNATION
2013-05-23AUDAUDITOR'S RESIGNATION
2013-04-22AR0102/04/13 FULL LIST
2013-04-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-02-18AA01PREVSHO FROM 31/03/2013 TO 31/10/2012
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-11-09RES15CHANGE OF NAME 05/11/2012
2012-11-09CERTNMCOMPANY NAME CHANGED HORNING PLEASURECRAFT LIMITED CERTIFICATE ISSUED ON 09/11/12
2012-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-08RES13RESTRICTION ON AUTH CAPITAL REVOKED 31/01/2002
2012-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-08SH0131/10/12 STATEMENT OF CAPITAL GBP 886002
2012-09-13SH0613/09/12 STATEMENT OF CAPITAL GBP 15999
2012-09-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02AR0102/04/12 FULL LIST
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-04-04AR0102/04/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-05-05AR0102/04/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RICHARDSON / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN RICHARDSON / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JOAN RICHARDSON / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES RICHARDSON / 02/04/2010
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-03363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-20363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats

55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RICHARDSONS LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding WYNDHAM CACATION RENTALS (UK) LTD
2015-10-06 Outstanding WYNDHAM VACATION RENTALS (UK)
2014-09-02 Outstanding WYNDHAM VACATION RENTALS (UK) LTD
2014-04-03 Outstanding WYNDHAM VACATION RENTALS (UK) LTD
LEGAL CHARGE 2013-04-20 Outstanding THE HOSEASONS GROUP LIMITED
MORTGAGE 2012-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-02 Satisfied THE HOSEASONS GROUP LIMITED
LEGAL CHARGE 2011-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-31 Satisfied GEOFFREY WATLING (NORWICH) LIMITED
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-15 Satisfied HOSEASONS HOLIDAYS LIMITED
LEGAL CHARGE 2010-01-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-01-14 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-01-03 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-03-23 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-02
Annual Accounts
2013-11-03
Annual Accounts
2012-11-04

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 RICHARDSONS LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of RICHARDSONS LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARDSONS LEISURE LIMITED
Trademarks
We have not found any records of RICHARDSONS LEISURE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CAYENNE MARINE LIMITED 2007-09-19 Outstanding
MORTGAGE FREEDOM BOATING INVESTMENTS LIMITED 2010-12-20 Outstanding

We have found 2 mortgage charges which are owed to RICHARDSONS LEISURE LIMITED

Income
Government Income
We have not found government income sources for RICHARDSONS LEISURE 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 (30120 - Building of pleasure and sporting boats) as RICHARDSONS LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for RICHARDSONS LEISURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council LOWESTOFT FAMILY BOWL CAPITAL TRADING ESTATE LOWESTOFT SUFFOLK NR32 1TY 58,50001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARDSONS LEISURE 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 RICHARDSONS LEISURE 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.