About

Registered Number: 00334826
Date of Incorporation: 17/12/1937 (86 years and 3 months ago)
Company Status: Active
Registered Address: 34 Lady Lane Industrial Estate Richard Ching & Son Ltd, 34 Lady Lane Industrial Estate, Hadleigh, IP7 6BQ,

 

Richard Ching & Son Ltd was founded on 17 December 1937. The current directors of this business are listed as Denny, Andrew Haig, Kistruck, Ivan Richard, Harrington, Sheila Ann, Mckay, Graham. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KISTRUCK, Ivan Richard N/A - 1
HARRINGTON, Sheila Ann N/A 01 December 2016 1
MCKAY, Graham N/A 30 January 2001 1
Secretary Name Appointed Resigned Total Appointments
DENNY, Andrew Haig 01 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PARENT_ACC - N/A 22 July 2020
AGREEMENT2 - N/A 22 July 2020
GUARANTEE2 - N/A 22 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 13 October 2019
PARENT_ACC - N/A 13 October 2019
GUARANTEE2 - N/A 13 October 2019
AGREEMENT2 - N/A 13 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 16 August 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
CS01 - N/A 22 June 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
AP03 - Appointment of secretary 12 December 2016
AD01 - Change of registered office address 09 December 2016
AP01 - Appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AD01 - Change of registered office address 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 14 March 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 July 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 04 May 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 30 June 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 26 July 1991
288 - N/A 26 March 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
363 - Annual Return 14 September 1989
AA - Annual Accounts 01 September 1989
287 - Change in situation or address of Registered Office 03 April 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
288 - N/A 07 February 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 1972 Fully Satisfied

N/A

Debenture 10 May 1972 Fully Satisfied

N/A

Legal mortgage 13 October 1971 Fully Satisfied

N/A

Debenture 13 April 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.