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

RICHMOND JOINERS AND BUILDERS LIMITED

UNIT 15 FORGE INDUSTRIAL ESTATE, GREENACRES ROAD, OLDHAM, OL4 1LE,
Company Registration Number
02876387
Private Limited Company
Active

Company Overview

About Richmond Joiners And Builders Ltd
RICHMOND JOINERS AND BUILDERS LIMITED was founded on 1993-11-30 and has its registered office in Oldham. The organisation's status is listed as "Active". Richmond Joiners And Builders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHMOND JOINERS AND BUILDERS LIMITED
 
Legal Registered Office
UNIT 15 FORGE INDUSTRIAL ESTATE
GREENACRES ROAD
OLDHAM
OL4 1LE
Other companies in OL1
 
Filing Information
Company Number 02876387
Company ID Number 02876387
Date formed 1993-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB606717736  
Last Datalog update: 2023-12-06 20:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND JOINERS AND BUILDERS 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 RICHMOND JOINERS AND BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
PETER DOWD
Company Secretary 2002-01-18
JAMES MATTHEW BEVERIDGE
Director 2017-03-30
PETER DOWD
Director 2005-12-01
MICHAEL JOHN HEAP
Director 1993-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN HEAP
Company Secretary 2000-05-31 2002-01-18
MICHAEL JOHN HEAP
Company Secretary 1993-11-30 2000-05-31
BRIAN RIDLEY
Director 1993-11-30 2000-05-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-11-30 1993-11-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-11-30 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOWD REX COURT MANAGEMENT COMPANY LIMITED Director 2006-10-13 CURRENT 1999-04-28 Active
MICHAEL JOHN HEAP GROTTON INVESTMENTS LIMITED Director 2008-10-20 CURRENT 2008-10-15 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
2023-10-23CESSATION OF MICHAEL JOHN HEAP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15PSC04Change of details for Mr Michael John Heap as a person with significant control on 2022-08-12
2022-08-12CH01Director's details changed for Mr Michael John Heap on 2022-08-12
2022-08-12PSC04Change of details for Mr Michael John Heap as a person with significant control on 2022-08-11
2022-08-11CH01Director's details changed for Mr Michael John Heap on 2022-08-11
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-06-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 169-171 Huddersfield Road Oldham OL1 3PA
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW BEVERIDGE
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27SH08Change of share class name or designation
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HEAP
2017-04-09SH08Change of share class name or designation
2017-04-06RES12Resolution of varying share rights or name
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31SH0129/03/17 STATEMENT OF CAPITAL GBP 100
2017-03-30AP01DIRECTOR APPOINTED JAMES MATTHEW BEVERIDGE
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-15AR0115/11/13 ANNUAL RETURN FULL LIST
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM 58a High Street Lees Oldham OL4 5AA
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0115/11/12 ANNUAL RETURN FULL LIST
2011-12-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-16AR0116/11/11 FULL LIST
2011-01-19AR0118/11/10 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-01AR0118/11/09 FULL LIST
2009-05-13AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEAP / 02/10/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEAP / 08/10/2008
2008-10-07AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-04363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-30363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-01RES13RE:AMEND SHARE CAP 31/10/05
2005-12-14288cSECRETARY'S PARTICULARS CHANGED
2005-12-14363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-30363aRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2002-11-26363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-03-29363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bSECRETARY RESIGNED
2001-07-12363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2001-07-12288aNEW SECRETARY APPOINTED
2001-07-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27288bDIRECTOR RESIGNED
2000-06-14169£ IC 100/50 31/05/00 £ SR 50@1=50
2000-06-08SRES13CONSID SHARES 31/05/00
2000-06-08SRES09PUR OWN SHARES 31/05/00
2000-01-12363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-24363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-11225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-04363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-27363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-02-02363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-02363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-03-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-12-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-12-12287REGISTERED OFFICE CHANGED ON 12/12/93 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to RICHMOND JOINERS AND BUILDERS 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 RICHMOND JOINERS AND BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2020-02-29

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 RICHMOND JOINERS AND BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of RICHMOND JOINERS AND BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND JOINERS AND BUILDERS LIMITED
Trademarks
We have not found any records of RICHMOND JOINERS AND BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RICHMOND JOINERS AND BUILDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2009-5 GBP £17,737
Rochdale Metropolitan Borough Council 2009-1 GBP £3,025
Rochdale Metropolitan Borough Council 2008-12 GBP £31,861
Rochdale Metropolitan Borough Council 2008-11 GBP £9,257

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 RICHMOND JOINERS AND BUILDERS 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 RICHMOND JOINERS AND BUILDERS 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 RICHMOND JOINERS AND BUILDERS 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.