34 Ellerbeck Court
Stokesley Business Park
Stokesley Cleveland
TS9 5PT
Director Name | Mrs Teresa Beryl Richardson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT |
Director Name | Mr Geoffrey Ablett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(3 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT |
Director Name | Mr David John Richardson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(3 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT |
Secretary Name | Paul Geoffrey Flintoft |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2008(3 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Mr David Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QA |
Director Name | Mrs Barbara Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2008) |
Role | Company Director Secretary |
Country of Residence | England |
Correspondence Address | 30 Durham Road Coatham Mundeville Darlington County Durham DL1 3LZ |
Director Name | Mr John Foster Richardson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 November 2021) |
Role | Director Chairman |
Country of Residence | England |
Correspondence Address | Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT |
Secretary Name | Mrs Barbara Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2008) |
Role | Company Director Secretary |
Country of Residence | England |
Correspondence Address | 30 Durham Road Coatham Mundeville Darlington County Durham DL1 3LZ |
Website | pcrichardson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 714791 |
Telephone region | Middlesbrough |
Registered Address | Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
24.6k at £1 | Mr Peter Charles Richardson 55.97% Ordinary |
---|---|
2.4k at £1 | Mrs Teresa Beryl Richardson 5.45% Ordinary |
8.6k at £1 | David John Richardson 19.63% Ordinary |
7k at £1 | John Forster Richardson 16.00% Ordinary |
730 at £1 | Geoffrey Ablett & Jane F. Ablett 1.66% Ordinary |
569 at £1 | Barbara Richardson 1.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,364,361 |
Net Worth | £4,915,552 |
Cash | £3,467,334 |
Current Liabilities | £1,802,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
14 September 2007 | Delivered on: 20 September 2007 Persons entitled: Lloyds Tsb 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 |
---|
3 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Appointment of Miss Emma Louisa Richardson as a director on 8 September 2023 (2 pages) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
5 January 2022 | Amended group of companies' accounts made up to 31 March 2021 (31 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
10 December 2021 | Termination of appointment of John Foster Richardson as a director on 13 November 2021 (1 page) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
25 September 2014 | Director's details changed for Mr John Foster Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mrs Teresa Beryl Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr John Foster Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Secretary's details changed for Paul Geoffrey Flintoft on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Geoffrey Ablett on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Peter Charles Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Paul Geoffrey Flintoft on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr David John Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Teresa Beryl Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr David John Richardson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Geoffrey Ablett on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Peter Charles Richardson on 25 September 2014 (2 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
25 April 2012 | 519 aud (1 page) |
25 April 2012 | 519 aud (1 page) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (6 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (6 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
23 October 2008 | Director appointed david john richardson (2 pages) |
23 October 2008 | Director appointed david john richardson (2 pages) |
21 October 2008 | Secretary appointed paul geoffrey flintoft (2 pages) |
21 October 2008 | Director appointed geoffrey ablett (2 pages) |
21 October 2008 | Secretary appointed paul geoffrey flintoft (2 pages) |
21 October 2008 | Director appointed geoffrey ablett (2 pages) |
24 September 2008 | Director's change of particulars / john richardson / 23/09/2008 (1 page) |
24 September 2008 | Return made up to 23/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (5 pages) |
24 September 2008 | Director's change of particulars / john richardson / 23/09/2008 (1 page) |
8 September 2008 | Appointment terminated director and secretary barbara jackson (1 page) |
8 September 2008 | Appointment terminated director and secretary barbara jackson (1 page) |
25 September 2007 | Return made up to 23/09/07; full list of members (4 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 23/09/07; full list of members (4 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Ad 08/06/07--------- £ si 44031@1=44031 £ ic 1/44032 (4 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
20 June 2007 | Ad 08/06/07--------- £ si 44031@1=44031 £ ic 1/44032 (4 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
10 May 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 May 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Resolutions
|
26 October 2006 | Company name changed jackco 125 LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed jackco 125 LIMITED\certificate issued on 26/10/06 (2 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
23 September 2005 | Incorporation (14 pages) |
23 September 2005 | Incorporation (14 pages) |