A.R. RICHARDS LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 2JH

Company number 04717390
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address WARRANT HANGAR SUTTON ROAD, TERN HILL, MARKET DRAYTON, SHROPSHIRE, TF9 2JH
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 38210 - Treatment and disposal of non-hazardous waste, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 205,000 . The most likely internet sites of A.R. RICHARDS LIMITED are www.arrichards.co.uk, and www.a-r-richards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. A R Richards Limited is a Private Limited Company. The company registration number is 04717390. A R Richards Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of A R Richards Limited is Warrant Hangar Sutton Road Tern Hill Market Drayton Shropshire Tf9 2jh. . RICHARDS, Sheilagh is a Secretary of the company. RICHARDS, Adam Raymond is a Director of the company. RICHARDS, Andrew Russell is a Director of the company. RICHARDS, Anthony Raymond is a Director of the company. RICHARDS, Samantha Jayne is a Director of the company. RICHARDS, Sheilagh is a Director of the company. Secretary TOMLINSON, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
RICHARDS, Sheilagh
Appointed Date: 20 January 2004

Director
RICHARDS, Adam Raymond
Appointed Date: 10 January 2008
44 years old

Director
RICHARDS, Andrew Russell
Appointed Date: 10 January 2008
40 years old

Director
RICHARDS, Anthony Raymond
Appointed Date: 31 March 2003
76 years old

Director
RICHARDS, Samantha Jayne
Appointed Date: 10 January 2008
51 years old

Director
RICHARDS, Sheilagh
Appointed Date: 31 March 2003
75 years old

Resigned Directors

Secretary
TOMLINSON, Michael
Resigned: 20 January 2004
Appointed Date: 31 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mr Anthony Raymond Richards
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheilagh Richards
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.R. RICHARDS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 205,000

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 205,000

...
... and 50 more events
08 Apr 2003
Director resigned
08 Apr 2003
New director appointed
08 Apr 2003
New secretary appointed
08 Apr 2003
New director appointed
31 Mar 2003
Incorporation

A.R. RICHARDS LIMITED Charges

7 January 2015
Charge code 0471 7390 0004
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at warrant road (greenvale produce) stoke heath…
12 September 2014
Charge code 0471 7390 0003
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The hollies, brand common, market drayton, shropshire…
9 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The warrant hangars sutton road tern hill market drayton by…
29 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…