W R RICHARDSON LIMITED
CUMBRIA

Hellopages » Cumbria » Copeland » CA26 3UH

Company number 04399896
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address WINDER BROW FARM, WINDER, FRIZINGTON, CUMBRIA, CA26 3UH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Director's details changed for Mark Stuart Richardson on 20 March 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of W R RICHARDSON LIMITED are www.wrrichardson.co.uk, and www.w-r-richardson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Parton Rail Station is 4.7 miles; to Harrington Rail Station is 6 miles; to St Bees Rail Station is 6 miles; to Flimby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W R Richardson Limited is a Private Limited Company. The company registration number is 04399896. W R Richardson Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of W R Richardson Limited is Winder Brow Farm Winder Frizington Cumbria Ca26 3uh. . GRAHAM, Dawn is a Secretary of the company. GRAHAM, Dawn is a Director of the company. RICHARDSON, Louise is a Director of the company. RICHARDSON, Mark Stewart is a Director of the company. RICHARDSON, Paul is a Director of the company. RICHARDSON, Stewart is a Director of the company. Secretary RICHARDSON, Louise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GRAHAM, Dawn
Appointed Date: 16 October 2007

Director
GRAHAM, Dawn
Appointed Date: 22 January 2013
48 years old

Director
RICHARDSON, Louise
Appointed Date: 16 October 2007
67 years old

Director
RICHARDSON, Mark Stewart
Appointed Date: 22 January 2013
45 years old

Director
RICHARDSON, Paul
Appointed Date: 22 January 2013
44 years old

Director
RICHARDSON, Stewart
Appointed Date: 25 March 2002
67 years old

Resigned Directors

Secretary
RICHARDSON, Louise
Resigned: 16 October 2007
Appointed Date: 25 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 March 2002
Appointed Date: 20 March 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr Stewart Richardson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W R RICHARDSON LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Mar 2017
Director's details changed for Mark Stuart Richardson on 20 March 2017
15 Feb 2017
Total exemption small company accounts made up to 31 October 2016
18 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,425

05 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 49 more events
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
26 Mar 2002
Secretary resigned
26 Mar 2002
Director resigned
20 Mar 2002
Incorporation

W R RICHARDSON LIMITED Charges

29 November 2013
Charge code 0439 9896 0008
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: F/H land comprised in t/no CU211664 and being 1 to 22…
19 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Fixed and floating charge over the undertaking and all…
18 April 2012
Mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The l/h properties flat 13 and parking space 47 flat 22 and…
13 February 2008
Legal mortgage
Delivered: 28 February 2008
Status: Satisfied on 5 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the north of irish street whitehaven t/no…
19 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 18 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2006
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at howgill street whitehaven cumbria. By way of fixed…
12 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of lake view kirkland t/n CU64481. By…
10 March 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…