Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. RICHARDSON TRANSPORT LIMITED
Company Information for

G. RICHARDSON TRANSPORT LIMITED

OFFICE 007-BUSINESS HELPLINE GROUP LTD NORTHLIGHT PARADE, BRIERFIELD, NELSON, LANCASHIRE, BB9 5EG,
Company Registration Number
01238128
Private Limited Company
Liquidation

Company Overview

About G. Richardson Transport Ltd
G. RICHARDSON TRANSPORT LIMITED was founded on 1975-12-19 and has its registered office in Nelson. The organisation's status is listed as "Liquidation". G. Richardson Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G. RICHARDSON TRANSPORT LIMITED
 
Legal Registered Office
OFFICE 007-BUSINESS HELPLINE GROUP LTD NORTHLIGHT PARADE
BRIERFIELD
NELSON
LANCASHIRE
BB9 5EG
Other companies in ST20
 
Filing Information
Company Number 01238128
Company ID Number 01238128
Date formed 1975-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. RICHARDSON TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. RICHARDSON TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP STUART RICHARDSON
Company Secretary 1992-01-03
PHILLIP STUART RICHARDSON
Director 2006-08-02
STUART GEORGE ELLIOT RICHARDSON
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN RICHARDSON
Company Secretary 1991-12-18 1992-01-03
JOAN RICHARDSON
Director 1991-12-18 1992-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-23Appointment of a voluntary liquidator
2024-04-23Voluntary liquidation Statement of affairs
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM Brook House Audmore Road Gnosall Stafford ST20 0HA
2024-02-05CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 3000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-16AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-19AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-02AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0107/12/12 ANNUAL RETURN FULL LIST
2012-11-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0107/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-28AR0107/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0107/12/09 ANNUAL RETURN FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE ELLIOT RICHARDSON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STUART RICHARDSON / 18/02/2010
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09363aReturn made up to 07/12/08; full list of members
2008-10-30AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04288aNEW DIRECTOR APPOINTED
2006-01-10363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/05
2005-01-05363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-13363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-23363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-22363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-22363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-08363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-13363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-15363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1993-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-05395PARTICULARS OF MORTGAGE/CHARGE
1993-02-28363sRETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS
1993-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/93
1993-02-28363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-12-23ELRESS366A DISP HOLDING AGM 15/12/91
1991-12-23ELRESS252 DISP LAYING ACC 15/12/91
1991-12-23363bRETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1991-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-01-10363RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS
1990-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-11-06ERES13S366A, S252 24/10/90
1990-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-01-18363RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS
1988-09-22363RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS
1988-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to G. RICHARDSON TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-16
Resolutions for Winding-up2024-04-16
Fines / Sanctions
No fines or sanctions have been issued against G. RICHARDSON TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of G. RICHARDSON TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. RICHARDSON TRANSPORT LIMITED
Trademarks
We have not found any records of G. RICHARDSON TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. RICHARDSON TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as G. RICHARDSON TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where G. RICHARDSON TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. RICHARDSON TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. RICHARDSON TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1