RICHARDSON & SONS LIMITED
MARKFIELD

Hellopages » Leicestershire » Hinckley and Bosworth » LE67 9TQ

Company number 04701192
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 295 MAIN STREET, STANTON UNDER BARDON, MARKFIELD, LEICESTERSHIRE, LE67 9TQ
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 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 104 . The most likely internet sites of RICHARDSON & SONS LIMITED are www.richardsonsons.co.uk, and www.richardson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Narborough Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardson Sons Limited is a Private Limited Company. The company registration number is 04701192. Richardson Sons Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Richardson Sons Limited is 295 Main Street Stanton Under Bardon Markfield Leicestershire Le67 9tq. . RICHARDSON, Eileen Diana is a Secretary of the company. RICHARDSON, Kevin Paul is a Director of the company. RICHARDSON, Neil Stephen is a Director of the company. RICHARDSON, William Herbert is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RICHARDSON, Eileen Diana
Appointed Date: 18 March 2003

Director
RICHARDSON, Kevin Paul
Appointed Date: 18 March 2003
62 years old

Director
RICHARDSON, Neil Stephen
Appointed Date: 18 March 2003
59 years old

Director
RICHARDSON, William Herbert
Appointed Date: 18 March 2003
88 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
BREWER, Kevin Michael
Resigned: 18 March 2003
Appointed Date: 18 March 2003
73 years old

Persons With Significant Control

William Herbert Richardson
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Kevin Paul Richardson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Eileen Diana Richardson
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Neil Stephen Richardson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

RICHARDSON & SONS LIMITED Events

22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 104

25 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 104

...
... and 49 more events
25 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2003
Ad 18/03/03--------- £ si 3@1=3 £ ic 1/4
25 Mar 2003
Director resigned
25 Mar 2003
Registered office changed on 25/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
18 Mar 2003
Incorporation

RICHARDSON & SONS LIMITED Charges

26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 109 nottingham road, ashby, leicester t/n…
18 November 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property no. 109 nottingham road ashby-de-la-zouch…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 43 melbourne road ibstock. By way of…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 229 thornborough road coalville…
22 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…