RICHARDS (WAKEFIELD) LIMITED
WEST YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 1QQ
Company number 00763265
Status Active
Incorporation Date 6 June 1963
Company Type Private Limited Company
Address 6 BEULAH STREET, HARROGATE, WEST YORKSHIRE, HG1 1QQ
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Derek Anthony Gordon Stanier on 30 June 2016. The most likely internet sites of RICHARDS (WAKEFIELD) LIMITED are www.richardswakefield.co.uk, and www.richards-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Richards Wakefield Limited is a Private Limited Company. The company registration number is 00763265. Richards Wakefield Limited has been working since 06 June 1963. The present status of the company is Active. The registered address of Richards Wakefield Limited is 6 Beulah Street Harrogate West Yorkshire Hg1 1qq. . BARNES, Justin James Thomas is a Director of the company. STANIER, Derek Anthony Gordon is a Director of the company. Secretary LONGLEY, Paul Charles has been resigned. Secretary PASS, Richard has been resigned. Secretary RILEY, Steven John has been resigned. Secretary SHARPE, John has been resigned. Secretary STANIER, Derek Anthony Gordon has been resigned. Secretary VICKERS, Harold has been resigned. Director HARRISON, Madeline Vera has been resigned. Director PASS, Richard has been resigned. Director RILEY, Steven John has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
BARNES, Justin James Thomas
Appointed Date: 01 November 2004
44 years old

Director

Resigned Directors

Secretary
LONGLEY, Paul Charles
Resigned: 24 March 1997
Appointed Date: 31 August 1993

Secretary
PASS, Richard
Resigned: 02 February 2001
Appointed Date: 24 March 1997

Secretary
RILEY, Steven John
Resigned: 03 July 2009
Appointed Date: 02 November 2001

Secretary
SHARPE, John
Resigned: 02 November 2001
Appointed Date: 03 February 2001

Secretary
STANIER, Derek Anthony Gordon
Resigned: 09 September 1991

Secretary
VICKERS, Harold
Resigned: 31 August 1993
Appointed Date: 09 September 1991

Director
HARRISON, Madeline Vera
Resigned: 09 September 1991
118 years old

Director
PASS, Richard
Resigned: 02 February 2001
Appointed Date: 01 May 1998
61 years old

Director
RILEY, Steven John
Resigned: 03 July 2009
Appointed Date: 01 November 2004
60 years old

Persons With Significant Control

Mr Derek Anthony Gordon Stanier
Notified on: 20 June 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICHARDS (WAKEFIELD) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jul 2016
Director's details changed for Mr Derek Anthony Gordon Stanier on 30 June 2016
07 Jul 2016
Director's details changed for Justin James Thomas Barnes on 30 June 2016
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
04 Dec 1988
Return made up to 16/11/88; full list of members

22 Sep 1987
Accounts for a small company made up to 31 January 1987

22 Sep 1987
Return made up to 26/08/87; full list of members

11 Dec 1986
Accounts for a small company made up to 31 January 1986

11 Dec 1986
Return made up to 28/11/86; full list of members

RICHARDS (WAKEFIELD) LIMITED Charges

25 March 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 23 August 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1997
Charge
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: Derek Anthony Gordon Stanier
Description: 6 beulah street harrogate north yorkshire.
17 March 1975
Legal charge
Delivered: 21 March 1975
Status: Satisfied on 23 August 2001
Persons entitled: Jean Richards
Description: Shop premises, 12, marygate, wakefield yorkshire.