Company NameJoseph Richmond & Sons Limited
Company StatusActive
Company Number07202479
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous NamesJoseph Richmond & Sons Limited and Joseph Richmond & Son Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMrs Pauline Cynthia Richmond
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Hareydene
Newcastle Upon Tyne
Tyne And Wear
NE5 4QS
Director NameSimon Richmond
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleMonumental Sculptor
Country of ResidenceEngland
Correspondence Address159a Abbots Way
Preston Farm
North Shields
Tyne And Wear
NE29 8LS
Secretary NamePauline Cynthia Richmond
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address170 Hareydene
Newcastle Upon Tyne
Tyne And Wear
NE5 4QS
Director NameMr Joseph Philip Richmond
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Coast Road
North Shields
Tyne And Wear
NE29 7PG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.richmond-memorials.co.uk
Email address[email protected]
Telephone0191 2280058
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Coast Road
North Shields
Tyne And Wear
NE29 7PG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Pauline Richmond
50.00%
Ordinary
50 at £1Simon Richmond
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,201
Cash£21,011
Current Liabilities£107,663

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Filing History

28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 December 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
22 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
17 August 2011Director's details changed for Simon Richmond on 30 March 2011 (2 pages)
22 July 2011Director's details changed for Simon Richmond on 30 June 2011 (2 pages)
22 July 2011Company name changed joseph richmond & sons LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Registered office address changed from 170 Hareyden Newbiggia Hall Estate Newcastle upon Tyne NE5 4QS United Kingdom on 23 June 2011 (1 page)
23 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 May 2010Appointment of Pauline Cynthia Richmond as a director (3 pages)
24 May 2010Appointment of Simon Richmond as a director (3 pages)
24 May 2010Appointment of Pauline Cynthia Richmond as a secretary (3 pages)
1 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)