RICHARDS HOMES UK LIMITED
SPENNYMOOR

Hellopages » County Durham » County Durham » DL16 7DF

Company number 03493480
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 4 SOUTH VIEW, MIDDLESTONE MOOR, SPENNYMOOR, CO DURHAM, DL16 7DF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Brearleys Accountants 39-42 Bridge Street Swinton South Yorkshire S64 8AP to 4 South View Middlestone Moor Spennymoor Co Durham DL16 7DF on 23 March 2017; Confirmation statement made on 15 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of RICHARDS HOMES UK LIMITED are www.richardshomesuk.co.uk, and www.richards-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Shildon Rail Station is 4.4 miles; to Newton Aycliffe Rail Station is 5.3 miles; to Durham Rail Station is 6.4 miles; to Heighington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richards Homes Uk Limited is a Private Limited Company. The company registration number is 03493480. Richards Homes Uk Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Richards Homes Uk Limited is 4 South View Middlestone Moor Spennymoor Co Durham Dl16 7df. The company`s financial liabilities are £74.43k. It is £5.31k against last year. And the total assets are £4.3k, which is £-1.81k against last year. MIDGLEY, Colin is a Secretary of the company. AUSTIN, Amanda Jane is a Director of the company. MIDGELY, Colin is a Director of the company. Secretary GRIFFITHS, Joanne has been resigned. Secretary THATCHER, Christopher has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MIDGLEY, Colin has been resigned. Director MIDGLEY, Richard Henry has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


richards homes uk Key Finiance

LIABILITIES £74.43k
+7%
CASH n/a
TOTAL ASSETS £4.3k
-30%
All Financial Figures

Current Directors

Secretary
MIDGLEY, Colin
Appointed Date: 20 February 2003

Director
AUSTIN, Amanda Jane
Appointed Date: 01 January 2013
61 years old

Director
MIDGELY, Colin
Appointed Date: 01 May 2003
64 years old

Resigned Directors

Secretary
GRIFFITHS, Joanne
Resigned: 02 January 2003
Appointed Date: 05 July 2000

Secretary
THATCHER, Christopher
Resigned: 06 July 2000
Appointed Date: 15 January 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
MIDGLEY, Colin
Resigned: 10 July 1998
Appointed Date: 15 January 1998
64 years old

Director
MIDGLEY, Richard Henry
Resigned: 01 January 2013
Appointed Date: 06 April 1998
101 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr Colin Midgley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Ms Amanda Jane Austin
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

RICHARDS HOMES UK LIMITED Events

23 Mar 2017
Registered office address changed from Brearleys Accountants 39-42 Bridge Street Swinton South Yorkshire S64 8AP to 4 South View Middlestone Moor Spennymoor Co Durham DL16 7DF on 23 March 2017
17 Mar 2017
Confirmation statement made on 15 January 2017 with updates
11 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
14 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 54 more events
26 Feb 1998
New director appointed
19 Feb 1998
Secretary resigned
19 Feb 1998
Director resigned
11 Feb 1998
Registered office changed on 11/02/98 from: 372 old street london EC1V 9LT
15 Jan 1998
Incorporation

RICHARDS HOMES UK LIMITED Charges

5 March 2001
A standard security which was presented for registration in scotland on 8 march 2001 and
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The villa,holmpark, ballplay road, moffat DG10 9JU…