Company NameRichmond Paper Supply Company (Liverpool) Limited
DirectorsSusan Elizabeth Gavin and Francis Joseph Gavin Jnr
Company StatusActive
Company Number00572995
CategoryPrivate Limited Company
Incorporation Date16 October 1956(67 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Susan Elizabeth Gavin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Francis Joseph Gavin Jnr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameMrs Susan Elizabeth Gavin
NationalityBritish
StatusCurrent
Appointed18 January 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£975,710
Cash£165,700
Current Liabilities£616,253

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

10 November 1999Delivered on: 16 November 1999
Satisfied on: 20 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 and 7 clegg street liverpool t/n-LA345977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
11 March 2014Director's details changed for Mr Francis Joseph Gavin Jnr on 3 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Francis Joseph Gavin Jnr on 3 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Francis Joseph Gavin Jnr on 3 March 2014 (2 pages)
11 March 2014Secretary's details changed for Mrs Susan Elizabeth Gavin on 3 March 2014 (1 page)
11 March 2014Secretary's details changed for Mrs Susan Elizabeth Gavin on 3 March 2014 (1 page)
11 March 2014Secretary's details changed for Mrs Susan Elizabeth Gavin on 3 March 2014 (1 page)
11 March 2014Director's details changed for Mrs Susan Elizabeth Gavin on 3 March 2014 (2 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mrs Susan Elizabeth Gavin on 3 March 2014 (2 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mrs Susan Elizabeth Gavin on 3 March 2014 (2 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2012Director's details changed for Mrs Susan Elizabeth Gavin on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mrs Susan Elizabeth Gavin on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Francis Joseph Gavin Jnr on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Mr Francis Joseph Gavin Jnr on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mrs Susan Elizabeth Gavin on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mrs Susan Elizabeth Gavin on 15 February 2012 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Return made up to 18/01/09; full list of members (5 pages)
26 January 2009Return made up to 18/01/09; full list of members (5 pages)
7 February 2008Return made up to 18/01/08; full list of members (4 pages)
7 February 2008Return made up to 18/01/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 February 2007Return made up to 18/01/07; full list of members (4 pages)
8 February 2007Return made up to 18/01/07; full list of members (4 pages)
23 March 2006Return made up to 18/01/06; full list of members (4 pages)
23 March 2006Return made up to 18/01/06; full list of members (4 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 March 2005Return made up to 18/01/05; full list of members (8 pages)
10 March 2005Return made up to 18/01/05; full list of members (8 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
10 February 2003Return made up to 18/01/03; full list of members (8 pages)
10 February 2003Return made up to 18/01/03; full list of members (8 pages)
6 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
6 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
6 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
2 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 February 1999Return made up to 18/01/99; no change of members (4 pages)
4 February 1999Return made up to 18/01/99; no change of members (4 pages)
10 February 1998Return made up to 18/01/98; no change of members (4 pages)
10 February 1998Return made up to 18/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 January 1996Return made up to 18/01/96; full list of members (6 pages)
28 January 1996Return made up to 18/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
16 October 1956Certificate of incorporation (1 page)
16 October 1956Certificate of incorporation (1 page)