Company NameHarriet Richmond Limited
DirectorsRobert Stephen Booth and Anne Margaret Walker
Company StatusActive
Company Number07934133
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Stephen Booth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Director NameLady Anne Margaret Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(2 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm New Road
Woolley
Wakefield
West Yorkshire
WF4 2JS

Location

Registered Address4 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

41.9k at £1Myerscough Holdings LTD
99.76%
Preference
51 at £1Myerscough Holdings LTD
0.12%
Ordinary
49 at £1Robert Stephen Booth
0.12%
Ordinary

Financials

Year2014
Net Worth£25,795
Cash£17,882
Current Liabilities£37,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 September 2016Registered office address changed from Unit 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Unit 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 42,049
(5 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 42,049
(5 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 42,049
(5 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 42,049
(5 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 42,049
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 42,049
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 42,049
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 42,049
(5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 26 February 2013 (1 page)
25 April 2012Appointment of Mrs Anne Margaret Walker as a director (3 pages)
25 April 2012Appointment of Mrs Anne Margaret Walker as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 42,049
(4 pages)
11 April 2012Memorandum and Articles of Association (38 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 42,049
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 42,049
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 April 2012Memorandum and Articles of Association (38 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)