Company NameRichardson Moving & Storage Ltd
Company StatusActive
Company Number00408899
CategoryPrivate Limited Company
Incorporation Date23 April 1946(78 years ago)
Previous NameRichardson (Removal And Storage Contractors) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Charles Burridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(45 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleRemoval Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
West Rounton
Northallerton
North Yorkshire
DL6 2LL
Director NameMrs Rowena Burridge
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(48 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
West Rounton
Northallerton
North Yorkshire
DL6 2LL
Secretary NameMrs Rowena Burridge
NationalityBritish
StatusCurrent
Appointed06 January 1995(48 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
West Rounton
Northallerton
North Yorkshire
DL6 2LL
Director NameMr Joshua John Burridge
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(72 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVickers Close
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TD
Director NameMrs Gwendoline Burridge
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(45 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 December 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Barwick View
Ingeby
Barwick
Cleveland
TS17 0TL
Director NameMr Ronald Burridge
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(45 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 December 2012)
RoleRemoval Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Barwick View
Ingleby
Barwick
Cleveland
TS17 0TL
Director NameMr Colin McCune
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleManager
Correspondence Address4 Branksome Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5DD
Secretary NameGwendoline Burridge
NationalityBritish
StatusResigned
Appointed17 January 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressBeamish House Rowan Avenue
Harraton Village
Washington
Tyne And Wear
NE38 9BP
Director NameMr Toby Jonathon Blythe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(53 years after company formation)
Appointment Duration21 years, 4 months (resigned 01 September 2020)
RoleRemovals/Storage
Country of ResidenceUnited Kingdom
Correspondence Address41 Aiskew Grove
Fairfield
Stockton On Tees
TS19 7RB

Contact

Websitewww.richardsonremovals.co.uk/
Telephone01642 673207
Telephone regionMiddlesbrough

Location

Registered AddressVickers Close
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£413,340
Cash£29,134
Current Liabilities£49,073

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

17 October 2001Delivered 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

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
14 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
17 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 December 2021Amended total exemption full accounts made up to 31 July 2021 (7 pages)
2 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
9 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
24 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
2 September 2020Termination of appointment of Toby Jonathon Blythe as a director on 1 September 2020 (1 page)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
13 September 2018Appointment of Mr Joshua John Burridge as a director on 13 September 2018 (2 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,500
(6 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,500
(6 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500
(6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,500
(6 pages)
26 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,500
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 December 2012Termination of appointment of Ronald Burridge as a director (2 pages)
17 December 2012Termination of appointment of Gwendoline Burridge as a director (2 pages)
17 December 2012Termination of appointment of Gwendoline Burridge as a director (2 pages)
17 December 2012Termination of appointment of Ronald Burridge as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 January 2010Director's details changed for Rowena Burridge on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Toby Jonathon Blythe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gwendoline Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gwendoline Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Charles Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Charles Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ronald Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Toby Jonathon Blythe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Rowena Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Charles Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ronald Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Rowena Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Toby Jonathon Blythe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ronald Burridge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gwendoline Burridge on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 February 2009Return made up to 12/01/09; full list of members (5 pages)
18 February 2009Return made up to 12/01/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 January 2008Return made up to 12/01/08; full list of members (3 pages)
21 January 2008Return made up to 12/01/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (8 pages)
23 January 2007Return made up to 12/01/07; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 February 2006Return made up to 12/01/06; full list of members (8 pages)
17 February 2006Return made up to 12/01/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 February 2005Return made up to 12/01/05; full list of members (8 pages)
14 February 2005Return made up to 12/01/05; full list of members (8 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
10 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
5 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 January 2001Return made up to 12/01/01; no change of members (7 pages)
17 January 2001Return made up to 12/01/01; no change of members (7 pages)
24 January 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 January 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
1 February 1999Return made up to 17/01/99; no change of members (4 pages)
1 February 1999Return made up to 17/01/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 January 1998Return made up to 17/01/98; full list of members (6 pages)
21 January 1998Return made up to 17/01/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
1 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)