Company NameJRP York Limited
DirectorsJames Royden Richardson and Sarah Helen Urmston
Company StatusActive
Company Number00210693
CategoryPrivate Limited Company
Incorporation Date28 December 1925(98 years, 4 months ago)
Previous NamesWood And Richardson Limited and Wood Richardson Ltd

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr James Royden Richardson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(88 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyden House 156 Haxby Road
York
North Yorkshire
YO31 8JN
Director NameMs Sarah Helen Urmston
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(97 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRoyden House 156 Haxby Road
York
North Yorkshire
YO31 8JN
Director NameDavid Rodney Helps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(66 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 12 April 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address14 Stablers Walk
Earswick
York
North Yorkshire
YO3 9UZ
Director NameMr John Atack Richardson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(66 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 March 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address81 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Secretary NameMr John Atack Richardson
NationalityBritish
StatusResigned
Appointed29 April 1992(66 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameVictoria Kate Milner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(81 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 2007)
RolePrinting
Correspondence Address12 St Mary's Grove
York
North Yorkshire
YO10 3PZ
Director NameMichael Wake
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(81 years after company formation)
Appointment Duration11 months (resigned 30 November 2007)
RolePrinting
Correspondence AddressSpindle Cottage
Wheldrake Lane Crockey Hill
York
North Yorkshire
YO19 4SH
Director NameAlan Patrick Coulson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(81 years after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2022)
RolePrinting
Country of ResidenceEngland
Correspondence Address1 Magnolia Grove
New Earswick
York
North Yorkshire
YO32 4TS
Director NameMrs Judith Richardson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(96 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fulford Park
Fulford
York
YO10 4QE

Contact

Websitewoodrichardson.co.uk
Telephone01904 622712
Telephone regionYork

Location

Registered AddressRoyden House
156 Haxby Road
York
North Yorkshire
YO31 8JN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Mr John Linden Richardson
6.00%
Ordinary
1.1k at £1J.a. Richardson
44.80%
Preference
850 at £1J.a. Richardson
34.00%
Ordinary
350 at £1Mr John Linden Richardson
14.00%
Preference
20 at £1Mr D.r. Helps
0.80%
Preference
10 at £1Mrs J. Richardson
0.40%
Preference

Financials

Year2014
Net Worth£604,696
Cash£13,787
Current Liabilities£652,557

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

20 September 2010Delivered on: 8 October 2010
Satisfied on: 15 August 2014
Persons entitled: Close Asset Finance Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: F/H land k/a land and buildings on the east side of haxby road york t/no NYK43332.
Fully Satisfied
17 October 1997Delivered on: 18 October 1997
Satisfied on: 15 August 2014
Persons entitled: Openshaw Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company:- heidelberg speedmaster 72V with cp tronic serial no. S29890. together with all additions alterations accessories replacements and renewals of component parts and the benefit of any obligations and warranties and the benefit of maintenance agreements.
Fully Satisfied
28 August 1996Delivered on: 29 August 1996
Satisfied on: 15 August 2014
Persons entitled: Openshaw Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge:- polar 92EMC guillotine serial no. 83754585 located at royden house, 156 haxby road, york together with all additions and alterations etc.. see the mortgage charge document for full details.
Fully Satisfied
7 March 1988Delivered on: 10 March 1988
Satisfied on: 15 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 March 1987Delivered on: 13 April 1987
Satisfied on: 22 December 2000
Persons entitled: National Westminster 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: Land and buildings on the east side of haxby road, york and the proceeds of sale thereof together with floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 2006Delivered on: 25 April 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £760,450.23 and all other monies due or to become due.
Particulars: 1 x heidelberg speedmaster CD74 six colour offset press, model cd 74-6+l-c with serial no 451064 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Outstanding
3 April 2000Delivered on: 12 April 2000
Persons entitled: Barclays 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: Land and buildings on the east side of haxby road, york, north yorkshire. T/no. NYK43332.
Outstanding
3 April 2000Delivered on: 12 April 2000
Persons entitled: Barclays 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
18 November 1997Delivered on: 20 November 1997
Persons entitled: Openshaw Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over a 1993 horizon multibender comprising: collator 12013, stitcher 62012, knife unit 81021, 1988 T36/4-36/4-F2 stahl folding machine serial no. 34508-140568 together with all additions alterations accessories replacements and renewals of component parts thereto, benefit of any obligations and warranties and the benefit of all maintenance agreements.
Outstanding
18 March 2021Delivered on: 22 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 July 2023Previous accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
22 May 2023Company name changed wood richardson LTD\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
(3 pages)
9 May 2023Termination of appointment of Judith Richardson as a director on 31 March 2023 (1 page)
9 May 2023Appointment of Sarah Helen Urmston as a director on 2 May 2023 (2 pages)
2 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 April 2023Satisfaction of charge 5 in full (1 page)
27 April 2023Satisfaction of charge 8 in full (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 July 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 April 2022Appointment of Mrs Judith Richardson as a director on 23 March 2022 (2 pages)
31 March 2022Termination of appointment of John Atack Richardson as a secretary on 22 March 2022 (1 page)
31 March 2022Termination of appointment of John Atack Richardson as a director on 22 March 2022 (1 page)
31 March 2022Termination of appointment of Alan Patrick Coulson as a director on 31 March 2022 (1 page)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 March 2021Registration of charge 002106930010, created on 18 March 2021 (18 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Director's details changed for John Atack Richardson on 1 October 2015 (2 pages)
13 May 2016Director's details changed for Mr James Royden Richardson on 1 October 2015 (2 pages)
13 May 2016Director's details changed for Mr James Royden Richardson on 1 October 2015 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,500
(7 pages)
13 May 2016Director's details changed for John Atack Richardson on 1 October 2015 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,500
(7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,500
(7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,500
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 August 2014Satisfaction of charge 4 in full (2 pages)
15 August 2014Satisfaction of charge 3 in full (1 page)
15 August 2014Satisfaction of charge 3 in full (1 page)
15 August 2014Satisfaction of charge 9 in full (1 page)
15 August 2014Satisfaction of charge 2 in full (2 pages)
15 August 2014Satisfaction of charge 4 in full (2 pages)
15 August 2014Satisfaction of charge 9 in full (1 page)
15 August 2014Satisfaction of charge 2 in full (2 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,500
(7 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,500
(7 pages)
19 February 2014Appointment of Mr James Royden Richardson as a director (2 pages)
19 February 2014Appointment of Mr James Royden Richardson as a director (2 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
10 May 2013Termination of appointment of David Helps as a director (1 page)
10 May 2013Termination of appointment of David Helps as a director (1 page)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for David Rodney Helps on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Alan Patrick Coulson on 15 April 2010 (2 pages)
28 May 2010Director's details changed for John Atack Richardson on 15 April 2010 (2 pages)
28 May 2010Director's details changed for John Atack Richardson on 15 April 2010 (2 pages)
28 May 2010Director's details changed for David Rodney Helps on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Alan Patrick Coulson on 15 April 2010 (2 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from royden house 156 haxby road york north yorkshire YO31 8EY (1 page)
17 April 2009Registered office changed on 17/04/2009 from royden house 156 haxby road york north yorkshire YO31 8EY (1 page)
17 April 2009Return made up to 15/04/09; full list of members (6 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 15/04/09; full list of members (6 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 May 2008Return made up to 15/04/08; full list of members (6 pages)
13 May 2008Return made up to 15/04/08; full list of members (6 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
8 November 2007Return made up to 15/04/07; no change of members (8 pages)
8 November 2007Return made up to 15/04/07; no change of members (8 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 May 2006Return made up to 15/04/06; full list of members (8 pages)
22 May 2006Return made up to 15/04/06; full list of members (8 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 July 2005Company name changed wood and richardson LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed wood and richardson LIMITED\certificate issued on 13/07/05 (2 pages)
26 May 2005Return made up to 15/04/05; full list of members (8 pages)
26 May 2005Return made up to 15/04/05; full list of members (8 pages)
19 April 2004Return made up to 15/04/04; full list of members (8 pages)
19 April 2004Return made up to 15/04/04; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 May 2003Return made up to 15/04/03; full list of members (8 pages)
11 May 2003Return made up to 15/04/03; full list of members (8 pages)
9 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 15/04/02; full list of members (8 pages)
22 April 2002Return made up to 15/04/02; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 May 1999Return made up to 29/04/99; full list of members (6 pages)
28 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (11 pages)
10 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1998Return made up to 29/04/98; full list of members (6 pages)
24 May 1998Return made up to 29/04/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 29/04/97; no change of members (4 pages)
28 April 1997Return made up to 29/04/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1996 (22 pages)
18 March 1997Full accounts made up to 31 December 1996 (22 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 29/04/96; full list of members (6 pages)
5 July 1996Return made up to 29/04/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
8 June 1995Return made up to 29/04/95; no change of members (4 pages)
8 June 1995Return made up to 29/04/95; no change of members (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 December 1925Incorporation (16 pages)
28 December 1925Incorporation (16 pages)