About

Registered Number: 02687047
Date of Incorporation: 13/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: C/O YORKSHIRE SHEETING & INSULATION SERVICES LTD, Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5PY

 

Based in York, Richardson Rice Trailers Ltd was registered on 13 February 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ray, Vanessa Judith, Hall, Christopher Barry, Johnson, Francis William, Robinson, Kevin James, Waddington, James Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Vanessa Judith 01 November 1998 - 1
HALL, Christopher Barry 21 March 1992 26 October 2000 1
JOHNSON, Francis William 01 January 2005 30 September 2005 1
ROBINSON, Kevin James 27 March 1992 30 November 1995 1
WADDINGTON, James Douglas 15 March 1996 08 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 17 March 2020
CS01 - N/A 19 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 16 March 2015
AUD - Auditor's letter of resignation 17 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 14 April 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 04 April 2007
363s - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 08 March 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 22 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 29 March 1999
MEM/ARTS - N/A 15 March 1999
CERTNM - Change of name certificate 16 February 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
363a - Annual Return 30 April 1998
AA - Annual Accounts 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
363s - Annual Return 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 22 April 1996
288 - N/A 12 April 1996
288 - N/A 25 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 01 August 1995
MEM/ARTS - N/A 20 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
RESOLUTIONS - N/A 17 July 1995
RESOLUTIONS - N/A 17 July 1995
123 - Notice of increase in nominal capital 17 July 1995
395 - Particulars of a mortgage or charge 17 February 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 04 May 1993
CERTNM - Change of name certificate 13 May 1992
395 - Particulars of a mortgage or charge 12 May 1992
RESOLUTIONS - N/A 11 May 1992
RESOLUTIONS - N/A 11 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
123 - Notice of increase in nominal capital 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
MISC - Miscellaneous document 13 February 1992
NEWINC - New incorporation documents 13 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 1995 Fully Satisfied

N/A

Mortgage debenture 01 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.