West Rounton
Northallerton
North Yorkshire
DL6 2LL
Director Name | Mrs Rowena Burridge |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1995(48 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House West Rounton Northallerton North Yorkshire DL6 2LL |
Secretary Name | Mrs Rowena Burridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1995(48 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House West Rounton Northallerton North Yorkshire DL6 2LL |
Director Name | Mr Joshua John Burridge |
---|---|
Date of Birth | October 1994 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TD |
Director Name | Mrs Gwendoline Burridge |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 December 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barwick View Ingeby Barwick Cleveland TS17 0TL |
Director Name | Mr Ronald Burridge |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 December 2012) |
Role | Removal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barwick View Ingleby Barwick Cleveland TS17 0TL |
Director Name | Mr Colin McCune |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Manager |
Correspondence Address | 4 Branksome Grove Hartburn Stockton On Tees Cleveland TS18 5DD |
Secretary Name | Gwendoline Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Beamish House Rowan Avenue Harraton Village Washington Tyne And Wear NE38 9BP |
Director Name | Mr Toby Jonathon Blythe |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(53 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 September 2020) |
Role | Removals/Storage |
Country of Residence | United Kingdom |
Correspondence Address | 41 Aiskew Grove Fairfield Stockton On Tees TS19 7RB |
Website | www.richardsonremovals.co.uk/ |
---|---|
Telephone | 01642 673207 |
Telephone region | Middlesbrough |
Registered Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TD |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £413,340 |
Cash | £29,134 |
Current Liabilities | £49,073 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (9 months, 4 weeks from now) |
17 October 2001 | Delivered on: 23 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of boeing way preston farm stockton on tees title number CE127946. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
14 December 2021 | Amended total exemption full accounts made up to 31 July 2021 (7 pages) |
---|---|
2 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Toby Jonathon Blythe as a director on 1 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
13 September 2018 | Appointment of Mr Joshua John Burridge as a director on 13 September 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Termination of appointment of Ronald Burridge as a director (2 pages) |
17 December 2012 | Termination of appointment of Gwendoline Burridge as a director (2 pages) |
17 December 2012 | Termination of appointment of Ronald Burridge as a director (2 pages) |
17 December 2012 | Termination of appointment of Gwendoline Burridge as a director (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Rowena Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ronald Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Charles Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Toby Jonathon Blythe on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gwendoline Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Rowena Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ronald Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Charles Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Toby Jonathon Blythe on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gwendoline Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Rowena Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ronald Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Charles Burridge on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Toby Jonathon Blythe on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gwendoline Burridge on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
10 February 2003 | Return made up to 12/01/03; full list of members
|
10 February 2003 | Return made up to 12/01/03; full list of members
|
28 January 2002 | Return made up to 12/01/02; full list of members
|
28 January 2002 | Return made up to 12/01/02; full list of members
|
5 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 January 2001 | Return made up to 12/01/01; no change of members (7 pages) |
17 January 2001 | Return made up to 12/01/01; no change of members (7 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members
|
24 January 2000 | Return made up to 17/01/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 February 1997 | Return made up to 17/01/97; full list of members
|
18 February 1997 | Return made up to 17/01/97; full list of members
|
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 February 1996 | Return made up to 17/01/96; full list of members
|
1 February 1996 | Return made up to 17/01/96; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |