Company NamePCR Holdings Limited
Company StatusActive
Company Number05572535
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Previous NameJackco 125 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Charles Richardson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCourville House
34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Director NameMrs Teresa Beryl Richardson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourville House
34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Director NameMr Geoffrey Ablett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(3 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourville House
34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Director NameMr David John Richardson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(3 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourville House
34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Secretary NamePaul Geoffrey Flintoft
NationalityBritish
StatusCurrent
Appointed14 October 2008(3 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressCourville House
34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Director NameMrs Barbara Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2008)
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence Address30 Durham Road
Coatham Mundeville
Darlington
County Durham
DL1 3LZ
Director NameMr John Foster Richardson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 November 2021)
RoleDirector Chairman
Country of ResidenceEngland
Correspondence AddressCourville House
34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Secretary NameMrs Barbara Jackson
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2008)
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence Address30 Durham Road
Coatham Mundeville
Darlington
County Durham
DL1 3LZ

Contact

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

Location

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

Shareholders

24.6k at £1Mr Peter Charles Richardson
55.97%
Ordinary
2.4k at £1Mrs Teresa Beryl Richardson
5.45%
Ordinary
8.6k at £1David John Richardson
19.63%
Ordinary
7k at £1John Forster Richardson
16.00%
Ordinary
730 at £1Geoffrey Ablett & Jane F. Ablett
1.66%
Ordinary
569 at £1Barbara Richardson
1.29%
Ordinary

Financials

Year2014
Turnover£5,364,361
Net Worth£4,915,552
Cash£3,467,334
Current Liabilities£1,802,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

14 September 2007Delivered on: 20 September 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

Filing History

3 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
13 September 2023Appointment of Miss Emma Louisa Richardson as a director on 8 September 2023 (2 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
5 January 2022Amended group of companies' accounts made up to 31 March 2021 (31 pages)
22 December 2021Full accounts made up to 31 March 2021 (21 pages)
10 December 2021Termination of appointment of John Foster Richardson as a director on 13 November 2021 (1 page)
23 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (26 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 44,032
(6 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 44,032
(6 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
25 September 2014Director's details changed for Mr John Foster Richardson on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 44,032
(6 pages)
25 September 2014Director's details changed for Mrs Teresa Beryl Richardson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr John Foster Richardson on 25 September 2014 (2 pages)
25 September 2014Secretary's details changed for Paul Geoffrey Flintoft on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Geoffrey Ablett on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Peter Charles Richardson on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 44,032
(6 pages)
25 September 2014Secretary's details changed for Paul Geoffrey Flintoft on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr David John Richardson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Teresa Beryl Richardson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr David John Richardson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Geoffrey Ablett on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Peter Charles Richardson on 25 September 2014 (2 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 44,032
(9 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 44,032
(9 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
25 April 2012519 aud (1 page)
25 April 2012519 aud (1 page)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (9 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (9 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
28 September 2009Return made up to 23/09/09; full list of members (6 pages)
28 September 2009Return made up to 23/09/09; full list of members (6 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
23 October 2008Director appointed david john richardson (2 pages)
23 October 2008Director appointed david john richardson (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)
21 October 2008Director appointed geoffrey ablett (2 pages)
24 September 2008Director's change of particulars / john richardson / 23/09/2008 (1 page)
24 September 2008Return made up to 23/09/08; full list of members (5 pages)
24 September 2008Return made up to 23/09/08; full list of members (5 pages)
24 September 2008Director's change of particulars / john richardson / 23/09/2008 (1 page)
8 September 2008Appointment terminated director and secretary barbara jackson (1 page)
8 September 2008Appointment terminated director and secretary barbara jackson (1 page)
25 September 2007Return made up to 23/09/07; full list of members (4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 23/09/07; full list of members (4 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Ad 08/06/07--------- £ si 44031@1=44031 £ ic 1/44032 (4 pages)
20 June 2007Registered office changed on 20/06/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
20 June 2007Ad 08/06/07--------- £ si 44031@1=44031 £ ic 1/44032 (4 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
10 May 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 May 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2006Company name changed jackco 125 LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed jackco 125 LIMITED\certificate issued on 26/10/06 (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (6 pages)
17 October 2006Return made up to 23/09/06; full list of members (6 pages)
23 September 2005Incorporation (14 pages)
23 September 2005Incorporation (14 pages)