Altrincham
WA14 2DY
Director Name | Mr Eric Keith Richardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Secretary Name | Mrs Georgina Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Director Name | Mr Peter William Bailey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 1995) |
Role | Chartered Accountant |
Correspondence Address | The Laurels Evendine Court Malvern Worcestershire WR13 6DT |
Director Name | Graham Ernest Fields |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 08 August 2005) |
Role | Hotelier |
Correspondence Address | Trenoweth Cottage Trenoweth Mabe Penryn Cornwall TR10 9HZ |
Director Name | Mr Richard Young |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1995) |
Role | Hotelier |
Correspondence Address | By Thesea 20 Island Crescent Newquay Cornwall TR7 1DZ |
Secretary Name | Mr Jonathan Frank Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 3 Cross Lane St Austell Cornwall PL25 4AX |
Director Name | Mr Oliver Tresillian Power Carne |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 August 2005) |
Role | Retired |
Correspondence Address | Tresahor Vean Constantine Falmouth Cornwall TR11 5PL |
Director Name | John Brenton Williams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 August 2005) |
Role | Toy Retailer |
Correspondence Address | 7 Florence Place Falmouth Cornwall TR11 3NJ |
Director Name | Lt Col R.N.(Retd) Gyles Power Carne |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 1995) |
Role | Retired |
Correspondence Address | Tregoose Point Road Devoran Truro Cornwall TR3 6NX |
Website | falmouthhotel.co.uk |
---|---|
Telephone | 0800 0052244 |
Telephone region | Freephone |
Registered Address | 13 Oxford Road Altrincham WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
354.6k at £1 | Richardson Hotels LTD 95.94% Ordinary |
---|---|
15k at £1 | Richardson Hotels LTD 4.06% Preference |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
31 October 2012 | Delivered on: 10 November 2012 Persons entitled: Hundred Percent Propperties Limited and Hundred Percent Cornwall Limited Classification: Legal charge Secured details: All monies due or to become due from the company or keith eric richardson or richardson hotels (sw) LLP to the chargee on any account whatsoever. Particulars: 8 marine court pendennis road falmouth t/n CL176743. Outstanding |
---|---|
22 November 1991 | Delivered on: 5 December 1991 Satisfied on: 14 January 1995 Persons entitled: Hotel Bristol (Newquay) Limited Classification: Debenture Secured details: £40,000 due or to become due from the company to the chargee. 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. Fully Satisfied |
22 November 1991 | Delivered on: 4 December 1991 Satisfied on: 25 January 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
5 February 1965 | Delivered on: 2 February 1965 Satisfied on: 25 January 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (See doc. For further details). Fully Satisfied |
28 June 1909 | Delivered on: 28 June 1909 Classification: Series of debentures Particulars: Undertaking and all real and personal property present and future with all buildings plant stock in trade fittings and furniture. Satisfied |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2019 | Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page) |
11 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester Greater Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester Greater Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Director's details changed for Eric Keith Richardson on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Eric Keith Richardson on 8 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Mrs Georgina Foster on 8 August 2010 (1 page) |
22 September 2010 | Secretary's details changed for Mrs Georgina Foster on 8 August 2010 (1 page) |
22 September 2010 | Director's details changed for Eric Keith Richardson on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Georgina Foster on 8 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Georgina Foster on 8 August 2010 (1 page) |
22 September 2010 | Director's details changed for Mrs Georgina Foster on 8 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mrs Georgina Foster on 8 August 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 June 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
20 June 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
11 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Auditor's resignation (1 page) |
29 August 2007 | Return made up to 08/08/07; full list of members (11 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Re-registration of Memorandum and Articles (13 pages) |
20 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2006 | Re-registration of Memorandum and Articles (13 pages) |
20 November 2006 | Application for reregistration from PLC to private (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Application for reregistration from PLC to private (1 page) |
20 November 2006 | Resolutions
|
27 September 2006 | Return made up to 08/08/06; full list of members
|
27 September 2006 | Return made up to 08/08/06; full list of members
|
14 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
20 October 2005 | Return made up to 08/08/05; full list of members (12 pages) |
20 October 2005 | Return made up to 08/08/05; full list of members (12 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: the falmouth hotel cliff road falmouth cornwall TR11 4NZ (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: the falmouth hotel cliff road falmouth cornwall TR11 4NZ (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 08/08/04; full list of members (10 pages) |
25 August 2004 | Full accounts made up to 29 February 2004 (19 pages) |
25 August 2004 | Full accounts made up to 29 February 2004 (19 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (10 pages) |
19 September 2003 | Full accounts made up to 28 February 2003 (20 pages) |
19 September 2003 | Full accounts made up to 28 February 2003 (20 pages) |
4 August 2003 | Return made up to 08/08/03; full list of members (10 pages) |
4 August 2003 | Return made up to 08/08/03; full list of members (10 pages) |
27 September 2002 | Full accounts made up to 28 February 2002 (19 pages) |
27 September 2002 | Full accounts made up to 28 February 2002 (19 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
14 August 2002 | Return made up to 08/08/02; no change of members (7 pages) |
14 August 2002 | Return made up to 08/08/02; no change of members (7 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
18 September 2001 | Full accounts made up to 28 February 2001 (18 pages) |
18 September 2001 | Full accounts made up to 28 February 2001 (18 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
18 September 2000 | Full accounts made up to 29 February 2000 (20 pages) |
18 September 2000 | Full accounts made up to 29 February 2000 (20 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (10 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (10 pages) |
4 October 1999 | Full accounts made up to 28 February 1999 (20 pages) |
4 October 1999 | Full accounts made up to 28 February 1999 (20 pages) |
6 September 1999 | Return made up to 08/08/99; full list of members
|
6 September 1999 | Return made up to 08/08/99; full list of members
|
18 November 1998 | Memorandum and Articles of Association (53 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Memorandum and Articles of Association (53 pages) |
30 September 1998 | Full accounts made up to 28 February 1998 (20 pages) |
30 September 1998 | Full accounts made up to 28 February 1998 (20 pages) |
19 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
19 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
20 May 1998 | Ad 21/04/98--------- £ si 1000@1=1000 £ ic 368600/369600 (2 pages) |
20 May 1998 | Ad 21/04/98--------- £ si 1000@1=1000 £ ic 368600/369600 (2 pages) |
23 February 1998 | Ad 16/02/98--------- £ si 172542@1=172542 £ ic 194001/366543 (6 pages) |
23 February 1998 | Ad 16/02/98--------- £ si 172542@1=172542 £ ic 194001/366543 (6 pages) |
30 January 1998 | Prospectus (49 pages) |
30 January 1998 | Prospectus (49 pages) |
22 December 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
22 December 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
18 August 1997 | Return made up to 08/08/97; change of members
|
18 August 1997 | Return made up to 08/08/97; change of members
|
24 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 08/08/96; full list of members (7 pages) |
19 September 1996 | Return made up to 08/08/96; full list of members (7 pages) |
19 September 1996 | Director resigned (1 page) |
17 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
17 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Memorandum and Articles of Association (108 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Memorandum and Articles of Association (108 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
22 March 1994 | New director appointed (2 pages) |
22 March 1994 | New director appointed (2 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
5 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 August 1991 | Accounts made up to 31 December 1990 (11 pages) |
13 August 1991 | Accounts made up to 31 December 1990 (11 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
8 August 1989 | Accounts made up to 31 December 1988 (12 pages) |
8 August 1989 | Accounts made up to 31 December 1988 (12 pages) |
27 August 1988 | Accounts made up to 31 December 1987 (10 pages) |
27 August 1988 | Accounts made up to 31 December 1987 (10 pages) |
31 July 1987 | Accounts made up to 31 December 1986 (9 pages) |
31 July 1987 | Accounts made up to 31 December 1986 (9 pages) |
15 August 1986 | Accounts made up to 31 December 1985 (9 pages) |
15 August 1986 | Accounts made up to 31 December 1985 (9 pages) |
17 August 1985 | Accounts made up to 31 December 1984 (9 pages) |
17 August 1985 | Accounts made up to 31 December 1984 (9 pages) |
13 August 1984 | Accounts made up to 31 December 1983 (8 pages) |
13 August 1984 | Accounts made up to 31 December 1983 (8 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
13 August 1982 | Accounts made up to 31 December 1981 (8 pages) |
13 August 1982 | Annual return made up to 07/07/82 (8 pages) |
13 August 1982 | Accounts made up to 31 December 1981 (8 pages) |
13 August 1982 | Annual return made up to 07/07/82 (8 pages) |
13 August 1982 | Annual return made up to 07/07/82 (8 pages) |
13 August 1982 | Annual return made up to 07/07/82 (8 pages) |
30 July 1980 | Accounts made up to 31 December 1980 (8 pages) |
30 July 1980 | Accounts made up to 31 December 1980 (8 pages) |
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Incorporation (24 pages) |