Company Information for RICHARDSON ELECTRICAL (UK) LIMITED
KINGFISHER COURT PLAXTON BRIDGE ROAD, WOODMANSEY, BEVERLEY, HU17 0RT,
|
Company Registration Number
04650354
Private Limited Company
Active |
Company Name | |
---|---|
RICHARDSON ELECTRICAL (UK) LIMITED | |
Legal Registered Office | |
KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY HU17 0RT Other companies in HU19 | |
Company Number | 04650354 | |
---|---|---|
Company ID Number | 04650354 | |
Date formed | 2003-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814191839 |
Last Datalog update: | 2024-02-05 12:56:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON RICHARDSON |
||
CHRISTOPHER ANDREW RICHARDSON |
||
GARY JOSEPH RICHARDSON |
||
GORDON RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANDREW RICHARDSON |
Company Secretary | ||
GORDON RICHARDSON |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 046503540003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046503540003 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046503540002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gary Joseph Richardson on 2018-02-05 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW RICHARDSON / 11/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW RICHARDSON / 11/07/2017 | |
CH01 | Director's details changed for Mr Christopher Andrew Richardson on 2017-07-11 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 28/01/16 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 28/01/16 FOR FORM AR01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
AR01 | 28/01/16 FULL LIST | |
AR01 | 28/01/16 FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL England to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 2 HIGH BRIGHTON STREET WITHERNSEA EAST YORKSHIRE HU19 2HL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM, 2 HIGH BRIGHTON STREET, WITHERNSEA, EAST YORKSHIRE, HU19 2HL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM, 2 HIGH BRIGHTON STREET, WITHERNSEA, EAST YORKSHIRE, HU19 2HL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 01/10/13 | |
SH19 | Statement of capital on 2013-10-11 GBP 100 | |
RES13 | Resolutions passed:
| |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM TOWER HOUSE LANE HEDON ROAD HULL EAST YORKSHIRE HU12 8EE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, TOWER HOUSE LANE, HEDON ROAD, HULL, EAST YORKSHIRE, HU12 8EE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, TOWER HOUSE LANE, HEDON ROAD, HULL, EAST YORKSHIRE, HU12 8EE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY JOSEPH RICHARDSON | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 100 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 28/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON RICHARDSON / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW RICHARDSON / 12/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: FRANCIS HOUSE, HUMBER PLACE THE MARINA HULL HU1 1UD | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: FRANCIS HOUSE, HUMBER PLACE, THE MARINA, HULL, HU1 1UD | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: FRANCIS HOUSE, HUMBER PLACE, THE MARINA, HULL, HU1 1UD | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 ELECTRICAL (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
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.
Initiating party | RICHARDSON ELECTRICAL (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MERRYDALE ENTERPRISE LIMITED | Event Date | 2011-09-22 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1398 A Petition to wind up the above-named Company, Registered No 03029743, Colt Works, Units 4 and 5, The Old Saw Mills, Pluckley Road, Bethersden, Ashford, Kent TN26 3DD , presented on 22 September 2011 by RICHARDSON ELECTRICAL (UK) LIMITED , Tower House Lane, Hedon Road, Hull , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 8 November 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 7 November 2011 . The Petitioners Solicitor is Ison Harrison , Duke House, 54 Wellington Street, Leeds LS1 2EE . (Ref GLN/427674.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RICHARDSON ELECTRICAL (UK) LIMITED | Event Date | 2009-01-27 |
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. |