Selby
North Yorkshire
YO8 6EL
Secretary Name | Mrs Karen Patricia Marshall |
---|---|
Status | Current |
Appointed | 27 May 2015(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mr Graham Andrews |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mrs Karen Patricia Marshall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mr David Henry Dougherty Richardson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Hall Lodge 177 High Street Hook Goole North Humberside DN14 5PL |
Director Name | Mr Timothy David Oates Richardson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flatfields House Hull Road Howden East Yorkshire DN14 7LP |
Secretary Name | Mr David Henry Dougherty Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Hall Lodge 177 High Street Hook Goole North Humberside DN14 5PL |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(15 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Secretary Name | Joseph William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2015) |
Role | Company Director |
Correspondence Address | Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS |
Website | diy.co.uk |
---|
Registered Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | 2 other UK companies use this postal address |
364 at £1 | Timothy David Oates Richardson & Executors Of T.d.o. Richardson 72.51% Ordinary |
---|---|
138 at £1 | David Richardson Family Trust 27.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,432,757 |
Gross Profit | £3,113,165 |
Net Worth | £4,129,400 |
Cash | £2,544,439 |
Current Liabilities | £3,047,090 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: York road garage, york road, escrick, york, YO19 6EY (land registry title no: NYK42970, NYK326179, NYK380038, NYK421155, NYK88281). Outstanding |
---|---|
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 August 2008 | Delivered on: 20 August 2008 Satisfied on: 27 July 2011 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 property k/a land at rawcliffe road goole t/n HS168613 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
9 January 1990 | Delivered on: 17 January 1990 Satisfied on: 27 July 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
1 September 2023 | Termination of appointment of Graham Andrews as a director on 31 August 2023 (1 page) |
28 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 31 March 2022 (27 pages) |
5 September 2022 | Registration of charge 014819230005, created on 31 August 2022 (8 pages) |
7 June 2022 | Change of details for Jos Richardson & Son (Holdings) Limited as a person with significant control on 6 January 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
6 January 2022 | Company name changed areopagus LIMITED\certificate issued on 06/01/22
|
6 January 2022 | Change of name notice (2 pages) |
21 December 2021 | Registration of charge 014819230004, created on 17 December 2021 (4 pages) |
19 November 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
6 October 2021 | Notification of Jos Richardson & Son (Holdings) Limited as a person with significant control on 30 September 2021 (2 pages) |
6 October 2021 | Cessation of Joseph William Richardson as a person with significant control on 30 September 2021 (1 page) |
16 September 2021 | Satisfaction of charge 3 in full (1 page) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
20 August 2021 | Appointment of Mr Graham Andrews as a director on 20 August 2021 (2 pages) |
20 August 2021 | Appointment of Mrs Karen Patricia Marshall as a director on 20 August 2021 (2 pages) |
18 November 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
19 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
20 November 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
27 November 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
14 June 2018 | Resolutions
|
13 October 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
13 October 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
7 September 2017 | Change of share class name or designation (2 pages) |
7 September 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
15 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
15 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
23 September 2016 | Registered office address changed from Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Termination of appointment of Joseph William Richardson as a secretary on 27 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Karen Patricia Marshall as a secretary on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Joseph William Richardson as a director on 27 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Joseph William Richardson as a secretary on 27 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Karen Patricia Marshall as a secretary on 27 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Joseph William Richardson as a director on 27 May 2015 (2 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (3 pages) |
13 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (3 pages) |
13 May 2014 | Appointment of Joseph William Richardson as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Robert Turner as a secretary (1 page) |
13 May 2014 | Termination of appointment of Robert Turner as a secretary (1 page) |
13 May 2014 | Appointment of Joseph William Richardson as a secretary (2 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
3 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
14 November 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from glew's garage rawcliffe road goole east yorkshire DN14 8JS (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from glew's garage rawcliffe road goole east yorkshire DN14 8JS (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
13 November 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
13 November 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
27 September 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
27 September 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
10 November 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
10 November 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
17 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
17 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
14 September 2001 | Return made up to 18/08/01; full list of members
|
14 September 2001 | Return made up to 18/08/01; full list of members
|
14 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
4 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
4 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
31 August 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
31 August 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
20 August 1999 | Return made up to 18/08/99; full list of members
|
20 August 1999 | Return made up to 18/08/99; full list of members
|
22 September 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
22 September 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
17 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
19 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
19 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
8 September 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
8 September 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
14 October 1996 | Return made up to 18/08/96; no change of members (4 pages) |
14 October 1996 | Return made up to 18/08/96; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 September 1995 | Return made up to 18/08/95; no change of members (6 pages) |
6 September 1995 | Return made up to 18/08/95; no change of members (6 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Secretary resigned;director resigned (2 pages) |
31 July 1995 | Secretary resigned;director resigned (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |