About

Registered Number: 01579261
Date of Incorporation: 11/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, No. 22 The Green, Nettleham, Lincoln, LN2 2NR,

 

Richardson Electronics Ltd was founded on 11 August 1981 with its registered office in Lincoln, it's status is listed as "Active". There are 21 directors listed for Richardson Electronics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIDDELL, Wendy Susan 01 December 2011 - 1
LE CANNU, Eric 25 February 2011 - 1
RICHARDSON, Edward James 01 December 2011 - 1
BADGER, Kyle 30 May 2009 01 December 2011 1
BAUER, Michael John 22 June 2007 30 May 2009 1
BREDA, Marcello 20 June 2001 24 May 2007 1
CALDERONE, Pierluigi 01 May 1998 27 March 2007 1
DENEVE, David J 18 August 2005 22 June 2007 1
EVANS, Martin 05 June 2001 25 February 2011 1
GARRY, William John 06 February 1997 17 June 2002 1
GILMARTIN, David Joseph 29 March 2007 20 July 2007 1
GRILL, Joseph Charles 06 February 1997 29 March 2007 1
HARBRECHT, Thomas George 20 July 2007 01 December 2011 1
KETELAARS, Adrians Antonius Cornelis 17 May 1993 06 February 1997 1
MARSHALL, John Leslie N/A 01 December 1994 1
PLURIEN, Paul Albert N/A 01 May 1993 1
PRANGE, Leonard Raymond N/A 24 November 1994 1
RICHARDSON, Edward James 24 November 1994 10 May 2004 1
SACOMANI, Dario 17 June 2002 18 August 2005 1
SAXBY, Peter Flanders 01 December 1994 05 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MULLEN, Debra Rose N/A - 1

Filing History

Document Type Date
RP04CS01 - N/A 28 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 March 2016
AUD - Auditor's letter of resignation 01 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 28 January 2013
AD01 - Change of registered office address 28 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
RESOLUTIONS - N/A 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
MEM/ARTS - N/A 24 October 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
TM01 - Termination of appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
RESOLUTIONS - N/A 20 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 12 February 2007
AUD - Auditor's letter of resignation 13 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 04 May 2005
AUD - Auditor's letter of resignation 23 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 11 December 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
363s - Annual Return 30 January 2001
CERTNM - Change of name certificate 02 October 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 27 January 1995
288 - N/A 11 December 1994
288 - N/A 11 December 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 01 February 1994
288 - N/A 15 December 1993
288 - N/A 07 July 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 15 January 1993
288 - N/A 28 April 1992
AA - Annual Accounts 03 April 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 15 February 1991
288 - N/A 09 August 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
287 - Change in situation or address of Registered Office 01 October 1987
288 - N/A 14 August 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
288 - N/A 11 June 1986
NEWINC - New incorporation documents 11 August 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.