Altrincham
WA14 2DY
Secretary Name | Mrs Georgina Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Director Name | Mrs Georgina Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Secretary Name | Louise Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Receptionist |
Correspondence Address | Crake Cottage Penny Bridge Ulverston Cumbria LA12 7RW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | richardsongroup.co.uk |
---|
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 |
50k at £1 | Richardson Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,889,589 |
Gross Profit | £4,078,089 |
Net Worth | £2,330,864 |
Cash | £6,380 |
Current Liabilities | £5,427,215 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|---|
31 January 2007 | Delivered on: 13 February 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Falmouth hotel cliff road castle beach falmouth part t/no CL198620; all the related rights. See the mortgage charge document for full details. Outstanding |
30 July 2004 | Delivered on: 12 August 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the grand hotel torbay road torquay t/no DN123561. By way of fixed charge all uncalled capital and intellectual property rights, stock in trade and plant and book debts. Outstanding |
30 July 2004 | Delivered on: 12 August 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the grand hotel torbay road torquay t/no DN123561 and all related rights. Outstanding |
28 June 2002 | Delivered on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a under t/n CL119679 being the metrople hotel station road padstow north cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 2020 | Delivered on: 26 June 2020 Persons entitled: Eric Keith Richardson Classification: A registered charge Outstanding |
18 May 2020 | Delivered on: 27 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 March 2019 | Delivered on: 6 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at the falmouth hotel cliff road, falmouth, TR11 4NZ and registered under title number CL198620. Outstanding |
17 January 2019 | Delivered on: 21 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 October 2012 | Delivered on: 10 November 2012 Persons entitled: Hundred Percent Properties Limited and Hundred Percent Cornwall Limited Classification: Legal charge Secured details: All monies due or to become due from the company or erica keith richardson or richardson hotels (sw) LLP to the chargee on any account whatsoever. Particulars: 18 gyllyngvase terrace, falmouth, t/n CL145772. Outstanding |
2 November 2010 | Delivered on: 3 November 2010 Satisfied on: 14 May 2011 Persons entitled: Paul Fraser Richardson as Executor of the Estate of Harriet Ann Richardson (Deceased) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All buildings fixtures, goodwill relating to the property or any business or undertaking and all rent see image for full details. Fully Satisfied |
23 June 2010 | Delivered on: 6 July 2010 Satisfied on: 14 September 2012 Persons entitled: Eric Keith Richardson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all the goodwill uncalled capital the securities insurances intellectual property debts rents asset contract other claims fixed plant and equipment and by way of floating charge all those assets see image for full details. Fully Satisfied |
15 August 2001 | Delivered on: 21 August 2001 Satisfied on: 25 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge licensed prmises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as the grand hotel, torbay road, torquay t/n DN123561 and the f/h land known as land at junction of hennapyn road and seaway lane, charleston, torquay t/n DN306710. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 July 2001 | Delivered on: 9 July 2001 Satisfied on: 25 January 2007 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 November 2023 | Registration of charge 042410430015, created on 3 November 2023 (12 pages) |
6 November 2023 | Registration of charge 042410430016, created on 3 November 2023 (10 pages) |
22 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
11 January 2022 | Full accounts made up to 31 March 2021 (19 pages) |
26 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
21 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge 042410430014, created on 26 June 2020 (19 pages) |
27 May 2020 | Registration of charge 042410430013, created on 18 May 2020 (59 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
8 November 2019 | Satisfaction of charge 5 in full (3 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
8 August 2019 | Amended full accounts made up to 31 March 2018 (30 pages) |
30 May 2019 | Registered office address changed from Grosvenor House 45 the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page) |
7 May 2019 | Notice of completion of voluntary arrangement (14 pages) |
6 March 2019 | Registration of charge 042410430012, created on 6 March 2019 (33 pages) |
21 January 2019 | Registration of charge 042410430011, created on 17 January 2019 (40 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
28 November 2018 | Notice of end of Administration (22 pages) |
16 November 2018 | Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Grosvenor House 45 the Downs Altrincham WA14 2QG on 16 November 2018 (1 page) |
5 November 2018 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
2 November 2018 | Satisfaction of charge 4 in full (4 pages) |
2 November 2018 | Satisfaction of charge 9 in full (4 pages) |
2 November 2018 | Satisfaction of charge 10 in full (4 pages) |
2 November 2018 | Satisfaction of charge 6 in full (4 pages) |
10 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
23 August 2018 | Administrator's progress report (21 pages) |
2 August 2018 | Satisfaction of charge 3 in full (4 pages) |
2 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
2 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
29 March 2018 | Notice of deemed approval of proposals (3 pages) |
13 March 2018 | Statement of administrator's proposal (26 pages) |
29 January 2018 | Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to Portland 25 High Street Crawley West Sussex RH10 1BG on 29 January 2018 (2 pages) |
23 January 2018 | Appointment of an administrator (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
30 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
20 July 2016 | Auditor's resignation (2 pages) |
20 July 2016 | Auditor's resignation (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 December 2015 | Registered office address changed from 65 Daisy Bank Road 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 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
7 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
7 October 2011 | Section 519 (1 page) |
7 October 2011 | Section 519 (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 August 2010 | Director's details changed for Eric Keith Richardson on 26 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Mrs Georgina Foster on 26 June 2010 (1 page) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Mrs Georgina Foster on 26 June 2010 (1 page) |
4 August 2010 | Director's details changed for Eric Keith Richardson on 26 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Georgina Foster on 26 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Georgina Foster on 26 June 2010 (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
20 June 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
20 June 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
11 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Auditor's resignation (1 page) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
26 January 2006 | Return made up to 26/06/05; full list of members; amend (7 pages) |
26 January 2006 | Return made up to 26/06/05; full list of members; amend (7 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
16 November 2004 | Ad 15/10/04--------- £ si 49900@1 (2 pages) |
16 November 2004 | Ad 15/10/04--------- £ si 49900@1 (2 pages) |
30 October 2004 | Ad 15/10/04--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages) |
30 October 2004 | Ad 15/10/04--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 May 2003 | Accounts for a medium company made up to 31 March 2002 (9 pages) |
6 May 2003 | Accounts for a medium company made up to 31 March 2002 (9 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
28 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 August 2001 | Particulars of mortgage/charge (7 pages) |
21 August 2001 | Particulars of mortgage/charge (7 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page) |
26 June 2001 | Incorporation (18 pages) |
26 June 2001 | Incorporation (18 pages) |