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

RICHARDSON & STARLING (NORTHERN) LIMITED

PACIFIC HOUSE FLETCHER WAY, PARKHOUSE, CARLISLE, CA3 0LJ,
Company Registration Number
00944470
Private Limited Company
Active

Company Overview

About Richardson & Starling (northern) Ltd
RICHARDSON & STARLING (NORTHERN) LIMITED was founded on 1968-12-18 and has its registered office in Carlisle. The organisation's status is listed as "Active". Richardson & Starling (northern) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
RICHARDSON & STARLING (NORTHERN) LIMITED
 
Legal Registered Office
PACIFIC HOUSE FLETCHER WAY
PARKHOUSE
CARLISLE
CA3 0LJ
Other companies in EC1A
 
Filing Information
Company Number 00944470
Company ID Number 00944470
Date formed 1968-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MEDIUM
Last Datalog update: 2024-07-05 19:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARDSON & STARLING (NORTHERN) 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 RICHARDSON & STARLING (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEWART
Company Secretary 2003-04-11
GRAHAM JOHN BRUCE
Director 2015-12-01
GRAHAM THOMAS DUNCAN
Director 1995-12-01
JOHN MORRISON
Director 2005-12-01
JAMES JACKSON WILSON PRESTON
Director 2012-07-17
JAMES STEWART
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES YOUNG
Director 2007-04-02 2013-04-30
ALISTAIR IAN RATTRAY
Director 1996-12-01 2012-04-19
JAMES MCKENZIE
Director 2002-12-01 2011-03-31
WILLIAM WHITELAW
Director 1997-12-01 2009-10-31
ALISTAIR MATTHEW STRACHAN
Director 1991-04-26 2007-05-31
HOWARD ALEXANDER PEEBLES
Director 1991-04-26 2003-07-31
STUART DUNCAN MACNEILL
Company Secretary 1991-04-26 2003-04-11
ROBERT RONALD BOYD
Director 1991-04-26 2002-03-31
WILLIAM WALKINSHAW KEMPSELL
Director 1991-04-26 2001-03-30
NORMAN ROBERT BROWNING
Director 1991-04-26 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEWART VEITCHI (HOLDINGS) LIMITED Company Secretary 2003-04-11 CURRENT 1917-03-20 Active
JAMES STEWART VEITCHI FLOORING LIMITED Company Secretary 2003-04-11 CURRENT 1937-09-25 Active
JAMES STEWART RUGELEY 1 LIMITED Company Secretary 2003-04-11 CURRENT 1970-12-04 Active - Proposal to Strike off
JAMES STEWART VEITCHI INTERIORS LIMITED Company Secretary 2003-04-11 CURRENT 1965-07-14 Active
JAMES STEWART PROPERTY REPAIR NETWORK LIMITED Company Secretary 2003-04-11 CURRENT 1971-03-31 Active
JAMES STEWART LINOTOL PRODUCTS LIMITED Company Secretary 2003-04-11 CURRENT 1988-12-02 Active
JAMES STEWART VEITCHI HOMES LIMITED Company Secretary 2003-04-11 CURRENT 1992-10-09 Active
JAMES STEWART VEITCHI INDUSTRIAL FLOORING LIMITED Company Secretary 2003-04-11 CURRENT 1994-03-08 Active
GRAHAM THOMAS DUNCAN JADE FLOWERS LTD. Director 2008-07-23 CURRENT 2008-07-23 Active
JAMES STEWART LINOTOL PRODUCTS LIMITED Director 2012-04-19 CURRENT 1988-12-02 Active
JAMES STEWART VEITCHI (SCOTLAND) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JAMES STEWART VEITCHI HOMES LIMITED Director 2009-10-26 CURRENT 1992-10-09 Active
JAMES STEWART VEITCHI INDUSTRIAL FLOORING LIMITED Director 2007-09-12 CURRENT 1994-03-08 Active
JAMES STEWART PROPERTY REPAIR NETWORK LIMITED Director 2002-12-01 CURRENT 1971-03-31 Active
JAMES STEWART VEITCHI (HOLDINGS) LIMITED Director 2002-04-01 CURRENT 1917-03-20 Active
JAMES STEWART VEITCHI FLOORING LIMITED Director 2002-04-01 CURRENT 1937-09-25 Active
JAMES STEWART RUGELEY 1 LIMITED Director 2002-04-01 CURRENT 1970-12-04 Active - Proposal to Strike off
JAMES STEWART VEITCHI INTERIORS LIMITED Director 2002-04-01 CURRENT 1965-07-14 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
2024-10-24Director's details changed for Mr John Oswald Brown on 2024-10-21
2024-10-24Director's details changed for Mr Graham John Bruce on 2024-10-21
2024-10-21Withdrawal of a person with significant control statement on 2024-10-21
2024-10-21Notification of a person with significant control statement
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-05-01Termination of appointment of James Stewart on 2024-04-30
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2023-06-23FULL ACCOUNTS MADE UP TO 30/11/22
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MR JOHN OSWALD BROWN
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON WILSON PRESTON
2022-05-03FULL ACCOUNTS MADE UP TO 30/11/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mr Graham John Bruce on 2021-04-23
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS DUNCAN
2020-05-06AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-06AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM C/O Morton Fraser St Martin's House 16 st Martin's Le Grand London EC1A 4EN
2020-03-13REGISTERED OFFICE CHANGED ON 13/03/20 FROM , C/O Morton Fraser, St Martin's House, 16 st Martin's Le Grand, London, EC1A 4EN
2019-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-26AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-07-26CH01Director's details changed for Mr James Jackson Wilson Preston on 2018-07-26
2018-07-24PSC08Notification of a person with significant control statement
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009444700002
2017-05-22AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-22AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-09AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-08AP01DIRECTOR APPOINTED MR GRAHAM JOHN BRUCE
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009444700002
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-03AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM Grange Works Mill Lane Rugeley Staffs WS15 2JW
2014-02-04REGISTERED OFFICE CHANGED ON 04/02/14 FROM , Grange Works, Mill Lane, Rugeley, Staffs, WS15 2JW
2013-05-29AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG
2013-05-03AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-07-24AP01DIRECTOR APPOINTED MR JAMES JACKSON WILSON PRESTON
2012-06-06AR0126/04/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RATTRAY
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-24AR0126/04/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENZIE
2010-06-04AR0126/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKENZIE / 01/10/2009
2010-05-17AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITELAW
2009-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-05-18363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/11/2008
2008-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-05-15363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 10/09/2007
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RATTRAY / 27/09/2007
2007-06-29288bDIRECTOR RESIGNED
2007-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-22363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-19363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2005-05-18363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-18288bDIRECTOR RESIGNED
2003-05-07363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-22288bSECRETARY RESIGNED
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-06-02288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08288bDIRECTOR RESIGNED
2001-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-05-14363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-05-02AUDAUDITOR'S RESIGNATION
2001-04-13288bDIRECTOR RESIGNED
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-04-14288bDIRECTOR RESIGNED
1999-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-05-05363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
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 RICHARDSON & STARLING (NORTHERN) 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 RICHARDSON & STARLING (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-30 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 RICHARDSON & STARLING (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARDSON & STARLING (NORTHERN) LIMITED registering or being granted any patents
Domain Names

RICHARDSON & STARLING (NORTHERN) LIMITED owns 1 domain names.

richardsonandstarling.co.uk  

Trademarks
We have not found any records of RICHARDSON & STARLING (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RICHARDSON & STARLING (NORTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2014-01-15 GBP £639
Cumbria County Council 2012-10-24 GBP £1,362
Carlisle City Council 2012-09-26 GBP £9,207

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RICHARDSON & STARLING (NORTHERN) 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 RICHARDSON & STARLING (NORTHERN) 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 RICHARDSON & STARLING (NORTHERN) 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.