RICHARDSON RICE TRAILERS LIMITED
YORK RICHARDSON (SUPREME CHAMPION) TRAILERS LIMITED

Hellopages » North Yorkshire » York » YO30 5PY

Company number 02687047
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address C/O YORKSHIRE SHEETING & INSULATION SERVICES LTD, GREEN LANE TRADING ESTATE, CLIFTON, YORK, NORTH YORKSHIRE, YO30 5PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 86,000 . The most likely internet sites of RICHARDSON RICE TRAILERS LIMITED are www.richardsonricetrailers.co.uk, and www.richardson-rice-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardson Rice Trailers Limited is a Private Limited Company. The company registration number is 02687047. Richardson Rice Trailers Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of Richardson Rice Trailers Limited is C O Yorkshire Sheeting Insulation Services Ltd Green Lane Trading Estate Clifton York North Yorkshire Yo30 5py. . RAY, Vanessa Judith is a Secretary of the company. ATTWOOD, Catherine Anne is a Director of the company. HALL, Graham Thomas is a Director of the company. RAY, Vanessa Judith is a Director of the company. Secretary HALL, Christopher Barry has been resigned. Secretary ROBINSON, Kevin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Christopher Barry has been resigned. Director JOHNSON, Francis William has been resigned. Director ROBINSON, Kevin James has been resigned. Director WADDINGTON, James Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RAY, Vanessa Judith
Appointed Date: 26 October 2000

Director
ATTWOOD, Catherine Anne
Appointed Date: 26 October 2000
59 years old

Director
HALL, Graham Thomas
Appointed Date: 26 October 2000
55 years old

Director
RAY, Vanessa Judith
Appointed Date: 01 November 1998
57 years old

Resigned Directors

Secretary
HALL, Christopher Barry
Resigned: 26 October 2000
Appointed Date: 30 November 1995

Secretary
ROBINSON, Kevin James
Resigned: 30 November 1995
Appointed Date: 27 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1992
Appointed Date: 13 February 1992

Director
HALL, Christopher Barry
Resigned: 26 October 2000
Appointed Date: 21 March 1992
88 years old

Director
JOHNSON, Francis William
Resigned: 30 September 2005
Appointed Date: 01 January 2005
68 years old

Director
ROBINSON, Kevin James
Resigned: 30 November 1995
Appointed Date: 27 March 1992
68 years old

Director
WADDINGTON, James Douglas
Resigned: 08 January 2001
Appointed Date: 15 March 1996
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 1992
Appointed Date: 13 February 1992

Persons With Significant Control

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

RICHARDSON RICE TRAILERS LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 86,000

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 86,000

...
... and 83 more events
07 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1992
Director resigned;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 2 baches street london N1 6UB

13 Feb 1992
Certificate of incorporation
13 Feb 1992
Incorporation

RICHARDSON RICE TRAILERS LIMITED Charges

31 January 1995
Legal mortgage
Delivered: 17 February 1995
Status: Satisfied on 16 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H prperty k/a land lying on the west of main street…
1 May 1992
Mortgage debenture
Delivered: 12 May 1992
Status: Satisfied on 19 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…