Based in Cumbria, W R Richardson Ltd was founded on 20 March 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at W R Richardson Ltd. This company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Dawn | 22 January 2013 | - | 1 |
RICHARDSON, Mark Stewart | 22 January 2013 | - | 1 |
RICHARDSON, Paul | 22 January 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Dawn | 16 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 20 March 2020 | |
MR04 - N/A | 10 August 2019 | |
MR04 - N/A | 10 August 2019 | |
MR04 - N/A | 10 August 2019 | |
CH01 - Change of particulars for director | 22 March 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 19 March 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 21 March 2018 | |
MR04 - N/A | 23 September 2017 | |
CS01 - N/A | 20 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 26 February 2014 | |
MR01 - N/A | 05 December 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 February 2013 | |
SH01 - Return of Allotment of shares | 07 February 2013 | |
CC04 - Statement of companies objects | 07 February 2013 | |
AA - Annual Accounts | 23 January 2013 | |
MG01 - Particulars of a mortgage or charge | 20 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 29 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 07 April 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
225 - Change of Accounting Reference Date | 14 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
NEWINC - New incorporation documents | 20 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2013 | Fully Satisfied |
N/A |
Debenture | 19 July 2012 | Outstanding |
N/A |
Mortgage | 18 April 2012 | Outstanding |
N/A |
Legal mortgage | 13 February 2008 | Fully Satisfied |
N/A |
Debenture | 19 December 2007 | Fully Satisfied |
N/A |
Legal charge | 03 January 2006 | Fully Satisfied |
N/A |
Legal charge | 12 March 2003 | Fully Satisfied |
N/A |
Debenture | 10 March 2003 | Fully Satisfied |
N/A |