Company NameRichard Henry Guitars Limited
DirectorRichard Anthony Henry
Company StatusActive
Company Number06935976
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Anthony Henry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Worcester Grove
Glossop
SK13 8SJ
Secretary NameRichard Henry
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Worcester Grove
Glossop
Derbyshire
SK13 8SJ
Director NameMr Richard Anthony Henry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Worcester Grove
Glossop
SK13 8SJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.richardhenryguitars.com

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3,001
Cash£4,419
Current Liabilities£5,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 99
(3 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 99
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 99
(3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 99
(3 pages)
25 March 2015Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Appointment of Richard Henry as a secretary (1 page)
11 July 2011Appointment of Richard Henry as a secretary (1 page)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 7 July 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Registered office address changed from Royd House, 296 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Royd House, 296 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 22 December 2010 (1 page)
19 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 July 2009Registered office changed on 21/07/2009 from royd house 286 manningham lane bradford BD8 7SP uk (1 page)
21 July 2009Registered office changed on 21/07/2009 from royd house 286 manningham lane bradford BD8 7SP uk (1 page)
20 July 2009Resolutions
  • RES13 ‐ Allotment of shares approved and allottee name entered in rom, accountants to issue share cert 17/06/2009
(1 page)
20 July 2009Director appointed mr richard henry (1 page)
20 July 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Director appointed mr richard henry (1 page)
20 July 2009Resolutions
  • RES13 ‐ Allotment of shares approved and allottee name entered in rom, accountants to issue share cert 17/06/2009
(1 page)
6 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
6 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
18 June 2009Appointment terminated director richard henry (1 page)
18 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
18 June 2009Appointment terminated director richard henry (1 page)
17 June 2009Incorporation (22 pages)
17 June 2009Incorporation (22 pages)