GRAHAM RICHARDSON & SON LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HF

Company number 04130728
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address GRANGE WAY, WHITEHALL ROAD INDUSTRIAL ESTATE, COLCHESTER, ESSEX, CO2 8HF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-03-04 GBP 50,000 . The most likely internet sites of GRAHAM RICHARDSON & SON LIMITED are www.grahamrichardsonson.co.uk, and www.graham-richardson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Graham Richardson Son Limited is a Private Limited Company. The company registration number is 04130728. Graham Richardson Son Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Graham Richardson Son Limited is Grange Way Whitehall Road Industrial Estate Colchester Essex Co2 8hf. The company`s financial liabilities are £48.37k. It is £-11.4k against last year. The cash in hand is £0.4k. It is £-9.15k against last year. . RICHARDSON, Mark Lee is a Director of the company. Secretary SALEH, Rachel Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDSON, Graham has been resigned. Director RICHARDSON, Mary has been resigned. Director SALEH, Rachel Ann has been resigned. The company operates in "Maintenance and repair of motor vehicles".


graham richardson & son Key Finiance

LIABILITIES £48.37k
-20%
CASH £0.4k
-96%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RICHARDSON, Mark Lee
Appointed Date: 27 December 2000
54 years old

Resigned Directors

Secretary
SALEH, Rachel Ann
Resigned: 10 January 2012
Appointed Date: 27 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Director
RICHARDSON, Graham
Resigned: 14 January 2014
Appointed Date: 27 December 2000
83 years old

Director
RICHARDSON, Mary
Resigned: 14 January 2014
Appointed Date: 27 December 2000
82 years old

Director
SALEH, Rachel Ann
Resigned: 10 January 2012
Appointed Date: 27 December 2000
59 years old

Persons With Significant Control

Mr Mark Lee Richardson
Notified on: 12 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

GRAHAM RICHARDSON & SON LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Statement of capital following an allotment of shares on 1 February 2015
  • GBP 50,000

...
... and 37 more events
20 Apr 2001
Particulars of mortgage/charge
06 Feb 2001
Accounting reference date extended from 31/12/01 to 31/03/02
06 Feb 2001
Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000
28 Dec 2000
Secretary resigned
27 Dec 2000
Incorporation

GRAHAM RICHARDSON & SON LIMITED Charges

14 January 2014
Charge code 0413 0728 0003
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 grange way, colchester, essex (title no. EX695497).…
27 May 2011
Fixed & floating charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…