H.S.RICHARDS LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 2JW
Company number 00241601
Status Active
Incorporation Date 9 August 1929
Company Type Private Limited Company
Address KING STREET, SMETHWICK, WARLEY, WEST MIDLANDS, B66 2JW
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of H.S.RICHARDS LIMITED are www.hsrichards.co.uk, and www.h-s-richards.co.uk. The predicted number of employees is 20 to 30. The company’s age is ninety-six years and six months. H S Richards Limited is a Private Limited Company. The company registration number is 00241601. H S Richards Limited has been working since 09 August 1929. The present status of the company is Active. The registered address of H S Richards Limited is King Street Smethwick Warley West Midlands B66 2jw. The company`s financial liabilities are £521.62k. It is £32.5k against last year. The cash in hand is £84.5k. It is £56.78k against last year. And the total assets are £764.89k, which is £5.13k against last year. ROUND, Martyn John is a Secretary of the company. COLMAN, Robert John is a Director of the company. ROUND, Martyn John is a Director of the company. Secretary INGRAM, Terence Robert has been resigned. Director CHURCHILL, Anthony Colin has been resigned. Director INGRAM, Jacqueline Ann has been resigned. Director INGRAM, Terence Robert has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


h.s.richards Key Finiance

LIABILITIES £521.62k
+6%
CASH £84.5k
+204%
TOTAL ASSETS £764.89k
+0%
All Financial Figures

Current Directors

Secretary
ROUND, Martyn John
Appointed Date: 21 August 2003

Director
COLMAN, Robert John
Appointed Date: 21 August 2003
57 years old

Director
ROUND, Martyn John
Appointed Date: 21 August 2003
67 years old

Resigned Directors

Secretary
INGRAM, Terence Robert
Resigned: 18 August 2003

Director
CHURCHILL, Anthony Colin
Resigned: 06 June 1995
95 years old

Director
INGRAM, Jacqueline Ann
Resigned: 21 August 2003
83 years old

Director
INGRAM, Terence Robert
Resigned: 21 August 2003
82 years old

Persons With Significant Control

Robert John Colman
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Martyn John Round
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Smethwick Coatings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

H.S.RICHARDS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000

07 Dec 2015
Director's details changed for Mr Martyn John Round on 3 November 2015
...
... and 73 more events
18 May 1988
Particulars of mortgage/charge

18 Apr 1988
Accounts for a small company made up to 30 June 1987

03 Feb 1988
Return made up to 05/11/87; full list of members

03 Apr 1987
Accounts for a small company made up to 30 June 1986

03 Apr 1987
Return made up to 07/11/86; full list of members

H.S.RICHARDS LIMITED Charges

21 August 2003
Mortgage deed
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a premises at king street, smethwick…
20 August 2003
All assets debenture
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
17 May 1988
Single debenture
Delivered: 18 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…