Company NameDon Richardson Limited
DirectorsAndrew John Richardson and Julia Caroline Richardson
Company StatusActive
Company Number03403636
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 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 NameMr Andrew John Richardson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
16 Southview Avenue
Gawsworth
Cheshire
SK11 9RZ
Director NameMrs Julia Caroline Richardson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Valley Court
Sanderson Way
Middlewich
Cheshire
CW10 0GF
Director NameGwenneth Margaret Richardson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCredit Controller
Correspondence AddressGlengarriff 64 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameMr Donald Richardson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarriff 64 Park Lane
Congleton
Cheshire
CW12 3DD
Secretary NameMr Donald Richardson
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarriff 64 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterichardson-autoglym.co.uk
Email address[email protected]
Telephone01606 837157
Telephone regionNorthwich

Location

Registered AddressUnit 6 Valley Court
Sanderson Way
Middlewich
Cheshire
CW10 0GF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich

Shareholders

50 at £1Andrew John Richardson
50.00%
Ordinary
50 at £1Donald Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£444,527
Cash£397,359
Current Liabilities£452,834

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
18 January 2024Appointment of Mrs Julia Caroline Richardson as a director on 1 January 2024 (2 pages)
31 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
1 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
20 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Termination of appointment of Donald Richardson as a director on 8 March 2016 (1 page)
27 July 2016Termination of appointment of Donald Richardson as a secretary on 8 March 2016 (1 page)
27 July 2016Termination of appointment of Donald Richardson as a secretary on 8 March 2016 (1 page)
27 July 2016Termination of appointment of Donald Richardson as a director on 8 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Director's details changed for Donald Richardson on 14 July 2010 (2 pages)
10 August 2010Director's details changed for Andrew John Richardson on 14 July 2010 (2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Donald Richardson on 14 July 2010 (2 pages)
10 August 2010Director's details changed for Andrew John Richardson on 14 July 2010 (2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 August 2009Return made up to 15/07/09; full list of members (4 pages)
3 August 2009Return made up to 15/07/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 September 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 15/07/04; full list of members (7 pages)
14 July 2004Return made up to 15/07/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
9 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
9 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 October 2000Return made up to 15/07/00; full list of members (6 pages)
6 October 2000Return made up to 15/07/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
7 September 1999Return made up to 15/07/99; no change of members (4 pages)
7 September 1999Return made up to 15/07/99; no change of members (4 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 September 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1998Return made up to 15/07/98; full list of members (6 pages)
22 September 1998Return made up to 15/07/98; full list of members (6 pages)
22 September 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
30 July 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Secretary resigned (2 pages)
14 August 1997Secretary resigned (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
15 July 1997Incorporation (20 pages)
15 July 1997Incorporation (20 pages)