D.F.RICHARDS (VENEERS) LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HF

Company number 01071471
Status Active
Incorporation Date 12 September 1972
Company Type Private Limited Company
Address 16 WOODFORD TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200,006 . The most likely internet sites of D.F.RICHARDS (VENEERS) LIMITED are www.dfrichardsveneers.co.uk, and www.d-f-richards-veneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. D F Richards Veneers Limited is a Private Limited Company. The company registration number is 01071471. D F Richards Veneers Limited has been working since 12 September 1972. The present status of the company is Active. The registered address of D F Richards Veneers Limited is 16 Woodford Trading Estate Southend Road Woodford Green Essex Ig8 8hf. . RICHARDS, Duncan James is a Secretary of the company. RICHARDS, Alexander Charles is a Director of the company. RICHARDS, Christine Mary is a Director of the company. RICHARDS, David Frank is a Director of the company. RICHARDS, Duncan James is a Director of the company. Director POLLARD, Lionel Montague has been resigned. Director RICHARDS, Alexander Charles has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors


Director
RICHARDS, Alexander Charles
Appointed Date: 13 June 2005
54 years old

Director

Director

Director
RICHARDS, Duncan James
Appointed Date: 25 March 2002
56 years old

Resigned Directors

Director
POLLARD, Lionel Montague
Resigned: 01 May 1999
90 years old

Director
RICHARDS, Alexander Charles
Resigned: 27 September 2002
Appointed Date: 25 March 2002
54 years old

Persons With Significant Control

Mr David Frank Richards
Notified on: 31 December 2016
82 years old
Nature of control: Has significant influence or control

D.F.RICHARDS (VENEERS) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,006

26 Aug 2015
Total exemption small company accounts made up to 30 June 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,006

...
... and 96 more events
05 Nov 1987
Secretary resigned;new secretary appointed

25 Jun 1987
Full accounts made up to 30 September 1986

25 Jun 1987
Return made up to 12/08/86; full list of members

30 Jun 1986
Full accounts made up to 30 September 1985

12 Sep 1972
Certificate of incorporation

D.F.RICHARDS (VENEERS) LIMITED Charges

12 May 2011
Fixed charge on non-vesting debts
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: All fixed charge debts and the related rights of all fixed…
28 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 24 October 2013
Persons entitled: David Frank Richards and Christine Mary Richards
Description: All undertaking property rights and assets.
5 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 24 October 2013
Persons entitled: David Frank Richards, Christine Mary Richards and Pal Trustees LTD as Trustees of the D Frichards Self Administered Pension Plan
Description: One fisher & ruckle cross feed edge glue veneer jointer -…
21 April 2002
Debenture
Delivered: 4 May 2002
Status: Satisfied on 24 October 2013
Persons entitled: David Richards, Christie Richards and Pal Trustees as Trustees of the Dr Richards(Self-Administered) Pension Plan
Description: Fixed and floating charges over the undertaking and all…
21 April 2002
Debenture
Delivered: 4 May 2002
Status: Satisfied on 24 October 2013
Persons entitled: David Richards
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Guarantee & debenture
Delivered: 1 June 2001
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1985
Debenture
Delivered: 17 December 1985
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…