York
North Yorkshire
YO31 9HW
Secretary Name | Mr John Atack Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1992(66 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Alan Patrick Coulson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(81 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Printing |
Country of Residence | England |
Correspondence Address | 1 Magnolia Grove New Earswick York North Yorkshire YO32 4TS |
Director Name | Mr James Royden Richardson |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Royden House 156 Haxby Road York North Yorkshire YO31 8JN |
Director Name | David Rodney Helps |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(66 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 April 2013) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 14 Stablers Walk Earswick York North Yorkshire YO3 9UZ |
Director Name | Victoria Kate Milner |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(81 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 2007) |
Role | Printing |
Correspondence Address | 12 St Mary's Grove York North Yorkshire YO10 3PZ |
Director Name | Michael Wake |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(81 years after company formation) |
Appointment Duration | 11 months (resigned 30 November 2007) |
Role | Printing |
Correspondence Address | Spindle Cottage Wheldrake Lane Crockey Hill York North Yorkshire YO19 4SH |
Website | woodrichardson.co.uk |
---|---|
Telephone | 01904 622712 |
Telephone region | York |
Registered Address | Royden House 156 Haxby Road York North Yorkshire YO31 8JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Mr John Linden Richardson 6.00% Ordinary |
---|---|
1.1k at £1 | J.a. Richardson 44.80% Preference |
850 at £1 | J.a. Richardson 34.00% Ordinary |
350 at £1 | Mr John Linden Richardson 14.00% Preference |
20 at £1 | Mr D.r. Helps 0.80% Preference |
10 at £1 | Mrs J. Richardson 0.40% Preference |
Year | 2014 |
---|---|
Net Worth | £604,696 |
Cash | £13,787 |
Current Liabilities | £652,557 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (2 months ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 2 weeks from now) |
20 September 2010 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 2021 | Delivered on: 22 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
---|---|
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 March 2021 | Registration of charge 002106930010, created on 18 March 2021 (18 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for John Atack Richardson on 1 October 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr James Royden Richardson on 1 October 2015 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for John Atack Richardson on 1 October 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr James Royden Richardson on 1 October 2015 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 August 2014 | Satisfaction of charge 2 in full (2 pages) |
15 August 2014 | Satisfaction of charge 3 in full (1 page) |
15 August 2014 | Satisfaction of charge 4 in full (2 pages) |
15 August 2014 | Satisfaction of charge 9 in full (1 page) |
15 August 2014 | Satisfaction of charge 4 in full (2 pages) |
15 August 2014 | Satisfaction of charge 3 in full (1 page) |
15 August 2014 | Satisfaction of charge 2 in full (2 pages) |
15 August 2014 | Satisfaction of charge 9 in full (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 February 2014 | Appointment of Mr James Royden Richardson as a director (2 pages) |
19 February 2014 | Appointment of Mr James Royden Richardson as a director (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Termination of appointment of David Helps as a director (1 page) |
10 May 2013 | Termination of appointment of David Helps as a director (1 page) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for John Atack Richardson on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David Rodney Helps on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Alan Patrick Coulson on 15 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for John Atack Richardson on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David Rodney Helps on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Alan Patrick Coulson on 15 April 2010 (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from royden house 156 haxby road york north yorkshire YO31 8EY (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from royden house 156 haxby road york north yorkshire YO31 8EY (1 page) |
17 April 2009 | Location of register of members (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (6 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 15/04/07; no change of members (8 pages) |
8 November 2007 | Return made up to 15/04/07; no change of members (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
22 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Company name changed wood and richardson LIMITED\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed wood and richardson LIMITED\certificate issued on 13/07/05 (2 pages) |
26 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
26 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
11 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
9 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members
|
24 May 2000 | Return made up to 29/04/00; full list of members
|
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Return made up to 29/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 29/04/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Return made up to 29/04/96; full list of members (6 pages) |
5 July 1996 | Return made up to 29/04/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 June 1995 | Return made up to 29/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 29/04/95; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 December 1925 | Incorporation (16 pages) |
28 December 1925 | Incorporation (16 pages) |