Company NameP.C.Richardson & Co.(Middlesbrough),Limited
Company StatusActive
Company Number00196308
CategoryPrivate Limited Company
Incorporation Date11 March 1924(100 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Charles Richardson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMrs Teresa Beryl Richardson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Geoffrey Ablett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(84 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr David John Richardson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(84 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Secretary NamePaul Geoffrey Flintoft
NationalityBritish
StatusCurrent
Appointed14 October 2008(84 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr John Foster Richardson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(67 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 13 November 2021)
RoleDirector/Chairman
Country of ResidenceEngland
Correspondence AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Secretary NameMrs Barbara Jackson
NationalityBritish
StatusResigned
Appointed24 August 1991(67 years, 6 months after company formation)
Appointment Duration17 years (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Durham Road
Coatham Mundeville
Darlington
County Durham
DL1 3LZ
Director NameMrs Barbara Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(68 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 August 2008)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Durham Road
Coatham Mundeville
Darlington
County Durham
DL1 3LZ

Contact

Websitewww.pcrichardson.co.uk
Email address[email protected]
Telephone01642 714791
Telephone regionMiddlesbrough

Location

Registered AddressCourville House, 34 Ellerbeck
Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Turnover£5,569,754
Net Worth£2,899,191
Cash£1,870,324
Current Liabilities£689,061

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

9 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re pc richardson & co (middlesbrough) limited and now numbered 2077185 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 2004Delivered on: 3 December 2004
Satisfied on: 9 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ellerbeck court, stokesley industrial park, stokesley t/n NYK296220. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 2004Delivered on: 5 October 2004
Satisfied on: 9 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 1991Delivered on: 8 August 1991
Satisfied on: 9 January 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at north east junction of westerby road & sotherby road middlesbrough.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 9 January 2009
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
7 June 1978Delivered on: 12 June 1978
Satisfied on: 9 January 2009
Persons entitled: Midland Bank LTD

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the (see doc M103). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 June 1978Delivered on: 12 June 1978
Satisfied on: 9 January 2009
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being:- a plot of land at the north east junction of westerby rd and southerby rd, middlesborough. Together with all fixtures.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (24 pages)
13 September 2023Appointment of Miss Emma Louisa Richardson as a director on 8 September 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (24 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (24 pages)
10 December 2021Termination of appointment of John Foster Richardson as a director on 13 November 2021 (1 page)
16 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
8 May 2021Satisfaction of charge 001963080009 in full (1 page)
25 March 2021Full accounts made up to 31 March 2020 (18 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (17 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (17 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 44,032
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 44,032
(5 pages)
16 December 2014Registration of charge 001963080009, created on 9 December 2014 (18 pages)
16 December 2014Registration of charge 001963080009, created on 9 December 2014 (18 pages)
16 December 2014Registration of charge 001963080009, created on 9 December 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
15 July 2014Director's details changed for Mrs Teresa Beryl Richardson on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Geoffrey Ablett on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Teresa Beryl Richardson on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Peter Charles Richardson on 13 July 2014 (2 pages)
15 July 2014Secretary's details changed for Paul Geoffrey Flintoft on 13 July 2014 (1 page)
15 July 2014Director's details changed for Mr John Foster Richardson on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John Foster Richardson on 13 July 2014 (2 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 44,032
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 44,032
(5 pages)
15 July 2014Director's details changed for Mr David John Richardson on 13 July 2014 (2 pages)
15 July 2014Secretary's details changed for Paul Geoffrey Flintoft on 13 July 2014 (1 page)
15 July 2014Director's details changed for Mr Geoffrey Ablett on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Peter Charles Richardson on 13 July 2014 (2 pages)
15 July 2014Director's details changed for Mr David John Richardson on 13 July 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
5 January 2013Full accounts made up to 31 March 2012 (14 pages)
5 January 2013Full accounts made up to 31 March 2012 (14 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 December 2008Full accounts made up to 31 March 2008 (14 pages)
16 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 October 2008Director appointed david john richardson (2 pages)
23 October 2008Director appointed david john richardson (2 pages)
21 October 2008Director appointed geoffrey ablett (2 pages)
21 October 2008Secretary appointed paul geoffrey flintoft (2 pages)
21 October 2008Director appointed geoffrey ablett (2 pages)
21 October 2008Secretary appointed paul geoffrey flintoft (2 pages)
8 September 2008Appointment terminated director and secretary barbara jackson (1 page)
8 September 2008Appointment terminated director and secretary barbara jackson (1 page)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / john richardson / 13/07/2008 (1 page)
14 July 2008Director's change of particulars / john richardson / 13/07/2008 (1 page)
14 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 December 2007Full accounts made up to 31 March 2007 (16 pages)
13 July 2007Return made up to 13/07/07; full list of members (4 pages)
13 July 2007Return made up to 13/07/07; full list of members (4 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
11 December 2006Full accounts made up to 31 March 2006 (16 pages)
11 December 2006Full accounts made up to 31 March 2006 (16 pages)
20 September 2006Registered office changed on 20/09/06 from: courville house, 1 ellerbeck court, stokesley industrial park, stokesley north yorkshire TS9 5PT (1 page)
20 September 2006Registered office changed on 20/09/06 from: courville house, 1 ellerbeck court, stokesley industrial park, stokesley north yorkshire TS9 5PT (1 page)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
10 January 2006Full accounts made up to 31 March 2005 (16 pages)
10 January 2006Full accounts made up to 31 March 2005 (16 pages)
10 August 2005Return made up to 13/07/05; full list of members (4 pages)
10 August 2005Return made up to 13/07/05; full list of members (4 pages)
15 December 2004Full accounts made up to 31 March 2004 (15 pages)
15 December 2004Full accounts made up to 31 March 2004 (15 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
9 August 2004Registered office changed on 09/08/04 from: sotherby road middlesbrough TS3 8BX (1 page)
9 August 2004Registered office changed on 09/08/04 from: sotherby road middlesbrough TS3 8BX (1 page)
27 July 2004Return made up to 13/07/04; full list of members (10 pages)
27 July 2004Return made up to 13/07/04; full list of members (10 pages)
28 November 2003Full accounts made up to 31 March 2003 (15 pages)
28 November 2003Full accounts made up to 31 March 2003 (15 pages)
8 August 2003Return made up to 13/07/03; full list of members (10 pages)
8 August 2003Return made up to 13/07/03; full list of members (10 pages)
4 December 2002Full accounts made up to 31 March 2002 (15 pages)
4 December 2002Full accounts made up to 31 March 2002 (15 pages)
21 July 2002Return made up to 13/07/02; full list of members (10 pages)
21 July 2002Return made up to 13/07/02; full list of members (10 pages)
14 December 2001Full accounts made up to 31 March 2001 (15 pages)
14 December 2001Full accounts made up to 31 March 2001 (15 pages)
20 July 2001Return made up to 13/07/01; full list of members (9 pages)
20 July 2001Return made up to 13/07/01; full list of members (9 pages)
15 November 2000Full accounts made up to 31 March 2000 (15 pages)
15 November 2000Full accounts made up to 31 March 2000 (15 pages)
25 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Full accounts made up to 31 March 1999 (17 pages)
13 January 2000Full accounts made up to 31 March 1999 (17 pages)
19 July 1999Return made up to 13/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(7 pages)
19 July 1999Return made up to 13/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(7 pages)
14 October 1998Full accounts made up to 31 March 1998 (17 pages)
14 October 1998Full accounts made up to 31 March 1998 (17 pages)
16 July 1998Return made up to 13/07/98; no change of members (4 pages)
16 July 1998Return made up to 13/07/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
29 July 1997Return made up to 25/07/97; no change of members (4 pages)
29 July 1997Return made up to 25/07/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 July 1996Return made up to 25/07/96; full list of members (8 pages)
31 July 1996Return made up to 25/07/96; full list of members (8 pages)
30 August 1995Return made up to 09/08/95; full list of members (6 pages)
30 August 1995Return made up to 09/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 March 1924Certificate of incorporation (1 page)
11 March 1924Certificate of incorporation (1 page)