Company NameM.T. Richardson Limited
DirectorMichael Thomas Richardson
Company StatusActive
Company Number03584644
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Thomas Richardson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary NameMichael Thomas Richardson
NationalityBritish
StatusCurrent
Appointed31 July 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameCarole Richardson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Mount Pleasant
Berwick Upon Tweed
Northumberland
TD15 2XQ
Scotland
Secretary NameCarole Richardson
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Mount Pleasant
Berwick Upon Tweed
Northumberland
TD15 2XQ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01289 386353
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12.5k at £1Michael Thomas Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£293,267
Cash£341,628
Current Liabilities£343,032

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

19 March 2001Delivered on: 22 March 2001
Satisfied on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £60,000 as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a six month fixed bid deposit account with account number 91002062 together with any interest accrued or accruing thereon.
Fully Satisfied
19 March 2001Delivered on: 22 March 2001
Persons entitled: The Royal Bank of Scotland 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

Filing History

29 June 2017Notification of Michael Thomas Richardson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 12,514
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12,514
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 12,514
(4 pages)
17 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 12,514
(4 pages)
17 September 2014Purchase of own shares. (3 pages)
28 August 2014Appointment of Michael Thomas Richardson as a secretary on 31 July 2014 (3 pages)
28 August 2014Termination of appointment of Carole Richardson as a director on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Carole Richardson as a secretary on 31 July 2014 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 25,028
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Director's details changed for Mr Michael Thomas Richardson on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Michael Thomas Richardson on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Thomas Richardson on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Carole Richardson on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Carole Richardson on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Thomas Richardson on 19 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 September 2006Return made up to 19/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Return made up to 19/06/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 July 2000Return made up to 19/06/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 July 1999Statement of affairs (6 pages)
1 July 1999Ad 05/11/98--------- £ si 25028@1 (2 pages)
23 June 1999Return made up to 19/06/99; full list of members (6 pages)
16 December 1998Registered office changed on 16/12/98 from: the lodge mount pleasant berwick upon tweed northumberland TD15 2XQ (1 page)
28 July 1998Registered office changed on 28/07/98 from: ava lodge castle terrace berwick upon tweed TD15 1NP (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
19 June 1998Incorporation (17 pages)