About

Registered Number: 02235742
Date of Incorporation: 25/03/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: 1 Earl Street, Northampton, Northamptonshire, NN1 3AU

 

Based in Northamptonshire, The Richardsons Group Ltd was setup in 1988, it's status is listed as "Active". There are 3 directors listed for The Richardsons Group Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, John Timothy Blunsom N/A - 1
EYTON-JONES, Emma Michaela Alexandra 01 April 2013 01 January 2019 1
RICHARDSON, Hamilton Jarvis Reeve 08 June 1992 13 March 2013 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 23 July 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 30 July 2001
287 - Change in situation or address of Registered Office 08 May 2001
AUD - Auditor's letter of resignation 20 April 2001
AA - Annual Accounts 13 February 2001
CERTNM - Change of name certificate 16 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
CERTNM - Change of name certificate 06 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 07 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 26 August 1994
CERTNM - Change of name certificate 04 January 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 20 August 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
288 - N/A 18 June 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 23 April 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
PUC 2 - N/A 02 June 1988
288 - N/A 13 April 1988
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.