About

Registered Number: 04399896
Date of Incorporation: 20/03/2002 (23 years ago)
Company Status: Active
Registered Address: Winder Brow Farm, Winder, Frizington, Cumbria, CA26 3UH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.