Court, Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director Name | Mrs Teresa Beryl Richardson |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(67 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courville House, 34 Ellerbeck Court, Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Director Name | Mr Geoffrey Ablett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(84 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courville House, 34 Ellerbeck Court, Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Director Name | Mr David John Richardson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(84 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courville House, 34 Ellerbeck Court, Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Secretary Name | Paul Geoffrey Flintoft |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2008(84 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Courville House, 34 Ellerbeck Court, Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Director Name | Mr John Foster Richardson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(67 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 13 November 2021) |
Role | Director/Chairman |
Country of Residence | England |
Correspondence Address | Courville House, 34 Ellerbeck Court, Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
Secretary Name | Mrs Barbara Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(67 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Durham Road Coatham Mundeville Darlington County Durham DL1 3LZ |
Director Name | Mrs Barbara Jackson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(68 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 August 2008) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Durham Road Coatham Mundeville Darlington County Durham DL1 3LZ |
Website | www.pcrichardson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 714791 |
Telephone region | Middlesbrough |
Registered Address | Courville House, 34 Ellerbeck Court, Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2013 |
---|---|
Turnover | £5,569,754 |
Net Worth | £2,899,191 |
Cash | £1,870,324 |
Current Liabilities | £689,061 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (10 months from now) |
9 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 June 2007 | Delivered on: 15 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re pc richardson & co (middlesbrough) limited and now numbered 2077185 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
8 June 2007 | Delivered on: 15 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2004 | Delivered on: 3 December 2004 Satisfied on: 9 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ellerbeck court, stokesley industrial park, stokesley t/n NYK296220. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 September 2004 | Delivered on: 5 October 2004 Satisfied on: 9 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 1991 | Delivered on: 8 August 1991 Satisfied on: 9 January 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at north east junction of westerby road & sotherby road middlesbrough. Fully Satisfied |
12 February 1985 | Delivered on: 18 February 1985 Satisfied on: 9 January 2009 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
7 June 1978 | Delivered on: 12 June 1978 Satisfied on: 9 January 2009 Persons entitled: Midland Bank LTD Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the (see doc M103). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 June 1978 | Delivered on: 12 June 1978 Satisfied on: 9 January 2009 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being:- a plot of land at the north east junction of westerby rd and southerby rd, middlesborough. Together with all fixtures. Fully Satisfied |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 December 2014 | Registration of charge 001963080009, created on 9 December 2014 (18 pages) |
16 December 2014 | Registration of charge 001963080009, created on 9 December 2014 (18 pages) |
16 December 2014 | Registration of charge 001963080009, created on 9 December 2014 (18 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 July 2014 | Director's details changed for Mrs Teresa Beryl Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Geoffrey Ablett on 13 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mrs Teresa Beryl Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Peter Charles Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Paul Geoffrey Flintoft on 13 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John Foster Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John Foster Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr David John Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Paul Geoffrey Flintoft on 13 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Geoffrey Ablett on 13 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Peter Charles Richardson on 13 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr David John Richardson on 13 July 2014 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
5 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 October 2008 | Director appointed david john richardson (2 pages) |
23 October 2008 | Director appointed david john richardson (2 pages) |
21 October 2008 | Director appointed geoffrey ablett (2 pages) |
21 October 2008 | Secretary appointed paul geoffrey flintoft (2 pages) |
21 October 2008 | Director appointed geoffrey ablett (2 pages) |
21 October 2008 | Secretary appointed paul geoffrey flintoft (2 pages) |
8 September 2008 | Appointment terminated director and secretary barbara jackson (1 page) |
8 September 2008 | Appointment terminated director and secretary barbara jackson (1 page) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / john richardson / 13/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / john richardson / 13/07/2008 (1 page) |
14 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: courville house, 1 ellerbeck court, stokesley industrial park, stokesley north yorkshire TS9 5PT (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: courville house, 1 ellerbeck court, stokesley industrial park, stokesley north yorkshire TS9 5PT (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: sotherby road middlesbrough TS3 8BX (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: sotherby road middlesbrough TS3 8BX (1 page) |
27 July 2004 | Return made up to 13/07/04; full list of members (10 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (10 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 August 2003 | Return made up to 13/07/03; full list of members (10 pages) |
8 August 2003 | Return made up to 13/07/03; full list of members (10 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (9 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (9 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members
|
25 July 2000 | Return made up to 13/07/00; full list of members
|
13 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
19 July 1999 | Return made up to 13/07/99; full list of members
|
19 July 1999 | Return made up to 13/07/99; full list of members
|
14 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
29 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (8 pages) |
30 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
6 October 1988 | Resolutions
|
6 October 1988 | Resolutions
|
11 March 1924 | Certificate of incorporation (1 page) |
11 March 1924 | Certificate of incorporation (1 page) |