Company NameRichardson Hotels Limited
DirectorsEric Keith Richardson and Georgina Foster
Company StatusActive
Company Number04241043
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eric Keith Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Georgina Foster
NationalityBritish
StatusCurrent
Appointed09 July 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameMrs Georgina Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameLouise Reed
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleReceptionist
Correspondence AddressCrake Cottage
Penny Bridge
Ulverston
Cumbria
LA12 7RW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiterichardsongroup.co.uk

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Richardson Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,889,589
Gross Profit£4,078,089
Net Worth£2,330,864
Cash£6,380
Current Liabilities£5,427,215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

29 February 2012Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2020Delivered on: 26 June 2020
Persons entitled: Eric Keith Richardson

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 27 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2019Delivered 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 2019Delivered on: 21 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2012Delivered 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 2010Delivered 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 2010Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 November 2023Registration of charge 042410430015, created on 3 November 2023 (12 pages)
6 November 2023Registration of charge 042410430016, created on 3 November 2023 (10 pages)
22 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
11 January 2022Full accounts made up to 31 March 2021 (19 pages)
26 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (23 pages)
21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
26 June 2020Registration of charge 042410430014, created on 26 June 2020 (19 pages)
27 May 2020Registration of charge 042410430013, created on 18 May 2020 (59 pages)
2 January 2020Full accounts made up to 31 March 2019 (25 pages)
8 November 2019Satisfaction of charge 5 in full (3 pages)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
8 August 2019Amended full accounts made up to 31 March 2018 (30 pages)
30 May 2019Registered 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 2019Notice of completion of voluntary arrangement (14 pages)
6 March 2019Registration of charge 042410430012, created on 6 March 2019 (33 pages)
21 January 2019Registration of charge 042410430011, created on 17 January 2019 (40 pages)
28 December 2018Full accounts made up to 31 March 2018 (30 pages)
28 November 2018Notice of end of Administration (22 pages)
16 November 2018Registered 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 2018Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 November 2018Satisfaction of charge 4 in full (4 pages)
2 November 2018Satisfaction of charge 9 in full (4 pages)
2 November 2018Satisfaction of charge 10 in full (4 pages)
2 November 2018Satisfaction of charge 6 in full (4 pages)
10 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
23 August 2018Administrator's progress report (21 pages)
2 August 2018Satisfaction of charge 3 in full (4 pages)
2 August 2018Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
2 August 2018Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
29 March 2018Notice of deemed approval of proposals (3 pages)
13 March 2018Statement of administrator's proposal (26 pages)
29 January 2018Registered 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 2018Appointment of an administrator (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
30 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 July 2016Auditor's resignation (2 pages)
20 July 2016Auditor's resignation (2 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 December 2015Registered 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 2015Registered 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 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(4 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
7 January 2013Full accounts made up to 31 March 2012 (22 pages)
7 January 2013Full accounts made up to 31 March 2012 (22 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (22 pages)
30 December 2011Full accounts made up to 31 March 2011 (22 pages)
7 October 2011Section 519 (1 page)
7 October 2011Section 519 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 August 2010Director's details changed for Eric Keith Richardson on 26 June 2010 (2 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Mrs Georgina Foster on 26 June 2010 (1 page)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Mrs Georgina Foster on 26 June 2010 (1 page)
4 August 2010Director's details changed for Eric Keith Richardson on 26 June 2010 (2 pages)
4 August 2010Director's details changed for Mrs Georgina Foster on 26 June 2010 (2 pages)
4 August 2010Director's details changed for Mrs Georgina Foster on 26 June 2010 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
20 June 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
20 June 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
11 April 2008Auditor's resignation (1 page)
11 April 2008Auditor's resignation (1 page)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
26 January 2006Return made up to 26/06/05; full list of members; amend (7 pages)
26 January 2006Return made up to 26/06/05; full list of members; amend (7 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
16 November 2004Ad 15/10/04--------- £ si 49900@1 (2 pages)
16 November 2004Ad 15/10/04--------- £ si 49900@1 (2 pages)
30 October 2004Ad 15/10/04--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages)
30 October 2004Ad 15/10/04--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
29 July 2003Return made up to 26/06/03; full list of members (6 pages)
29 July 2003Return made up to 26/06/03; full list of members (6 pages)
6 May 2003Accounts for a medium company made up to 31 March 2002 (9 pages)
6 May 2003Accounts for a medium company made up to 31 March 2002 (9 pages)
10 July 2002Return made up to 26/06/02; full list of members (6 pages)
10 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 August 2001Particulars of mortgage/charge (7 pages)
21 August 2001Particulars of mortgage/charge (7 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
9 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page)
26 June 2001Incorporation (18 pages)
26 June 2001Incorporation (18 pages)