RICHARDSONS (STALHAM) LIMITED
STALHAM NORWICH

Hellopages » Norfolk » North Norfolk » NR12 9BX

Company number 02192460
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address RICHARDSONS BOATYARD, THE STAITHE, STALHAM NORWICH, NORFOLK, NR12 9BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 20,001 . The most likely internet sites of RICHARDSONS (STALHAM) LIMITED are www.richardsonsstalham.co.uk, and www.richardsons-stalham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to North Walsham Rail Station is 6.7 miles; to Salhouse Rail Station is 8.2 miles; to Lingwood Rail Station is 10 miles; to Brundall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardsons Stalham Limited is a Private Limited Company. The company registration number is 02192460. Richardsons Stalham Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Richardsons Stalham Limited is Richardsons Boatyard The Staithe Stalham Norwich Norfolk Nr12 9bx. . RICHARDSON, Paul Jonathan is a Secretary of the company. RICHARDSON, Clive James is a Director of the company. RICHARDSON, Paul Jonathan is a Director of the company. RICHARDSON, Robert John is a Director of the company. Secretary BATCHELOR, Russell John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RICHARDSON, Paul Jonathan
Appointed Date: 09 January 1994

Director
RICHARDSON, Clive James
Appointed Date: 05 November 2003
48 years old

Director
RICHARDSON, Paul Jonathan
Appointed Date: 05 November 2003
50 years old

Director

Resigned Directors

Secretary
BATCHELOR, Russell John
Resigned: 09 January 1994

Persons With Significant Control

Richardsons Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARDSONS (STALHAM) LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
03 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,001

26 Jun 2015
Accounts for a dormant company made up to 2 November 2014
26 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,001

...
... and 83 more events
10 May 1989
Particulars of mortgage/charge
10 Apr 1989
Wd 29/03/89 ad 10/03/89--------- £ si 20001@1=20001 £ ic 2/20003

18 Nov 1987
Registered office changed on 18/11/87 from: bridge house 181 queen victoria street london EC4V 4DD

18 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Incorporation

RICHARDSONS (STALHAM) LIMITED Charges

27 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 1 November 2012
Persons entitled: The Hoseasons Group LTD
Description: Melody 1 reg number: 981F melody 2 reg number: 982F melody…
23 March 2012
Mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Broads harmony s/no 655H GB-RICAC444C606, broads suncharm…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 23 December 2011
Persons entitled: Hoseasons Holidays Limited
Description: Bolero 1, registration number: 261H. bolero 2, registration…
17 March 2011
Mortgage
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Porter & haylett 29 river cruiser s/no C270 porter &…
4 January 2010
Guarantee & debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 1998
Guarantee & debenture
Delivered: 23 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 November 1991
Legal charge
Delivered: 27 November 1991
Status: Satisfied on 13 August 1992
Persons entitled: Peerglow Developments Limited
Description: F/H property k/a the hearts cruisers site thorpe st. Andrew…
10 November 1989
Legal charge
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property in acle norfolk.
24 August 1989
Charge
Delivered: 25 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings at stalham norfolk.
28 April 1989
Guarantee & debenture
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…