Company NameRichards Of Hull (1998) Limited
DirectorsPhillip Peter Giblin and Paul Steer
Company StatusLiquidation
Company Number03556854
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePhillip Peter Giblin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(9 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address33 Louis Drive
Hull
East Yorkshire
HU5 5NZ
Director NamePaul Steer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(9 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleFabricator
Country of ResidenceEngland
Correspondence Address14 Abbotts Close
Wembley Park Avenue
Hull
HU8 0NE
Director NameLinda Evelyn Richards
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 11 February 1999)
RoleAdministrator
Correspondence AddressWestfield Salisbury Street
Hull
East Yorkshire
HU5 3EU
Director NameNorman Charles Richards
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressWestfield Salisbury Street
Kingston Upon Hull
HU5 4HF
Secretary NameNorman Charles Richards
NationalityBritish
StatusResigned
Appointed10 November 1998(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 27 March 2011)
RoleCompany Director
Correspondence AddressWestfield Salisbury Street
Kingston Upon Hull
HU5 4HF
Director NameAnthony Richards
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(9 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 31 May 2021)
RoleFabricator
Country of ResidenceEngland
Correspondence Address178 Roslyn Road
Hull
East Yorkshire
HU3 6XH
Director NameDavid Steer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(9 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 29 September 2022)
RoleFabricator
Country of ResidenceEngland
Correspondence Address29 Glebe Farm Greens Lane
Wawne
Hull
HU7 5UZ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websitewww.richards.uk.com
Email address[email protected]
Telephone01482 442422
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£74,975
Cash£93,356
Current Liabilities£54,427

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

6 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
4 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
30 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
27 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
27 September 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 600
(7 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 600
(7 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 600
(7 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 600
(7 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 600
(7 pages)
31 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 600
(7 pages)
15 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
15 June 2011Termination of appointment of Norman Richards as a secretary (1 page)
15 June 2011Termination of appointment of Norman Richards as a secretary (1 page)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Paul Steer on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Phillip Peter Giblin on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Anthony Richards on 25 May 2010 (2 pages)
25 May 2010Director's details changed for David Steer on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Phillip Peter Giblin on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for David Steer on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Paul Steer on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Anthony Richards on 25 May 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 June 2009Return made up to 01/05/09; full list of members (5 pages)
11 June 2009Return made up to 01/05/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (5 pages)
1 May 2008Return made up to 01/05/08; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Return made up to 01/05/07; no change of members (8 pages)
11 May 2007Return made up to 01/05/07; no change of members (8 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 June 2006Return made up to 01/05/06; full list of members (9 pages)
1 June 2006Return made up to 01/05/06; full list of members (9 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 June 2005Return made up to 01/05/05; full list of members (9 pages)
8 June 2005Return made up to 01/05/05; full list of members (9 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 June 2004Return made up to 01/05/04; full list of members (9 pages)
2 June 2004Return made up to 01/05/04; full list of members (9 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 July 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
21 July 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
3 June 2003Return made up to 01/05/03; full list of members (9 pages)
3 June 2003Return made up to 01/05/03; full list of members (9 pages)
6 June 2002Return made up to 01/05/02; full list of members (9 pages)
6 June 2002Return made up to 01/05/02; full list of members (9 pages)
13 March 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
13 March 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
4 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Registered office changed on 21/05/01 from: westfield salisbury street hull HU5 3EU (1 page)
21 May 2001Registered office changed on 21/05/01 from: westfield salisbury street hull HU5 3EU (1 page)
29 November 2000Full accounts made up to 29 February 2000 (8 pages)
29 November 2000Full accounts made up to 29 February 2000 (8 pages)
8 May 2000Return made up to 01/05/00; full list of members (8 pages)
8 May 2000Return made up to 01/05/00; full list of members (8 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
1 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
1 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Ad 10/02/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Ad 10/02/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 9 swanland hill north ferriby north humberside HU14 3JW (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 9 swanland hill north ferriby north humberside HU14 3JW (1 page)
1 May 1998Incorporation (16 pages)
1 May 1998Incorporation (16 pages)