Hooton Levitt
Rotherham
South Yorkshire
S66 8PL
Director Name | Mrs Elizabeth Adrienne Richardson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 2 Bark Lane Addingham Ilkley Yorkshire LS29 0RB |
Director Name | Mr Lisle Richardson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 2 Bark Lane Addingham Ilkley Yorkshire LS29 0RB |
Secretary Name | Mrs Elizabeth Adrienne Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 2 Bark Lane Addingham Ilkley Yorkshire LS29 0RB |
Director Name | Mr Nicholas Richardson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(37 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinsty Lodge Fewston Harrogate North Yorkshire HG3 1SX |
Director Name | Mrs Betty Louise Richardson |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 03 January 2007) |
Role | Housewife |
Correspondence Address | Aramac 29 Newfield Drive Menston Ilkley West Yorkshire LS29 6JQ |
Website | richardsonelectrical.co.uk |
---|
Registered Address | 37 St Michaels Lane Leeds LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
9.5k at £1 | Lisle Richardson 63.33% Ordinary |
---|---|
3.5k at £1 | Mrs Elizabeth Adrienne Richardson 23.33% Ordinary |
2k at £1 | Mr Nicholas Richardson 13.33% Ordinary |
1 at £1 | Robert Ian Armstrong 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,461,733 |
Cash | £1,150,947 |
Current Liabilities | £1,506,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 April 1993 | Delivered on: 11 May 1993 Satisfied on: 16 February 2001 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £32,638.50 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 February 1989 | Delivered on: 23 February 1989 Satisfied on: 16 February 2001 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: 37, st. Michael's lane, leeds, W. yorks. T/n wyk 173269. proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1974 | Delivered on: 16 July 1974 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank LTD 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 & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
19 September 1985 | Delivered on: 30 September 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplement to a mortgage debenture dated 11-7-74. Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the comapny. (For full details see doc M47). Outstanding |
22 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
2 January 2018 | Cessation of Lisle Richardson as a person with significant control on 12 October 2017 (1 page) |
2 January 2018 | Statement of capital following an allotment of shares on 7 February 2017
|
2 January 2018 | Notification of J.A. Richardson (Holdings) Ltd as a person with significant control on 12 October 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
15 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mrs Elizabeth Adrienne Richardson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Lisle Richardson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Elizabeth Adrienne Richardson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Lisle Richardson on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Robert Ian Armstrong on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Nicholas Richardson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert Ian Armstrong on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Nicholas Richardson on 17 December 2009 (2 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
17 November 2008 | Location of debenture register (non legible) (1 page) |
17 November 2008 | Location of debenture register (non legible) (1 page) |
17 November 2008 | Location of register of members (non legible) (1 page) |
17 November 2008 | Location of register of members (non legible) (1 page) |
13 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
21 November 2006 | Location of register of members (non legible) (1 page) |
21 November 2006 | Location of debenture register (non legible) (1 page) |
21 November 2006 | Location of register of members (non legible) (1 page) |
21 November 2006 | Location - directors interests register: non legible (1 page) |
21 November 2006 | Location - directors interests register: non legible (1 page) |
21 November 2006 | Location of debenture register (non legible) (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
5 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 September 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
17 September 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
14 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
29 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
29 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
3 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
3 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |