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

RICHARDSON TRAVEL LIMITED

C/O MBI COAKLEY LIMITED 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
01251020
Private Limited Company
Liquidation

Company Overview

About Richardson Travel Ltd
RICHARDSON TRAVEL LIMITED was founded on 1976-03-24 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Richardson Travel Limited is a Private Limited Company registered in 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
RICHARDSON TRAVEL LIMITED
 
Legal Registered Office
C/O MBI COAKLEY LIMITED 2ND FLOOR SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in GU29
 
Filing Information
Company Number 01251020
Company ID Number 01251020
Date formed 1976-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174042973  
Last Datalog update: 2019-12-16 02:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARDSON TRAVEL 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.
Companies with same name RICHARDSON TRAVEL LIMITED
The following companies were found which have the same name as RICHARDSON TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARDSON TRAVEL COMPANY 12813 SE 254TH PL KENT WA 980305057 Active Company formed on the 2000-03-24
RICHARDSON TRAVEL LLC Georgia Unknown
RICHARDSON TRAVEL (LIVERPOOL) LIMITED APARTMENT 5, 57 TITHEBARN STREET LIVERPOOL MERSEYSIDE L4 5PQ Active Company formed on the 2019-06-26
RICHARDSON TRAVEL LLC Georgia Unknown

Company Officers of RICHARDSON TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE RICHARDSON
Company Secretary 1991-07-28
CHRISTINE RICHARDSON
Director 1991-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLS
Director 2015-02-03 2017-02-15
JUDITH ELAINE RICHARDSON
Director 1991-07-28 2016-07-01
ROGER WILLIAM RICHARDSON
Director 1991-07-28 2011-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE RICHARDSON ACADEMIC AND SPECIALIST TOURS LIMITED Company Secretary 2001-11-30 CURRENT 1996-07-08 Active - Proposal to Strike off
CHRISTINE RICHARDSON ACADEMIC AND SPECIALIST TOURS LIMITED Director 2001-11-30 CURRENT 1996-07-08 Active - Proposal to Strike off

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
2022-03-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-03
2020-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM The Coach Depot the Coach Depot Pitsham Lane Midhurst West Sussex GU29 9RA United Kingdom
2019-04-27LIQ02Voluntary liquidation Statement of affairs
2019-04-27600Appointment of a voluntary liquidator
2019-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-04
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-11-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25DISS40Compulsory strike-off action has been discontinued
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 29 Park Street Macclesfield Cheshire SK11 6SR
2017-10-17GAZ1FIRST GAZETTE
2017-10-17GAZ1FIRST GAZETTE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLS
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELAINE RICHARDSON
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-21AR0128/07/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELAINE RICHARDSON / 02/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE RICHARDSON / 02/09/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM The Coach Depot Pitsham Lane Midhurst West Sussex GU29 9RA
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE RICHARDSON on 2015-09-02
2015-02-10AP01DIRECTOR APPOINTED MR COLIN WILLS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-05AR0128/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06AR0128/07/13 FULL LIST
2012-09-19AR0128/07/12 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM RUSSELL HOUSE BEPTON ROAD MIDHURST GU29 9NB
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDSON
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0128/07/11 FULL LIST
2010-09-14AR0128/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELAINE RICHARDSON / 28/07/2010
2010-09-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-22363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-05363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-27363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-09-29363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/01
2001-09-11363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-10-13363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-24363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-12395PARTICULARS OF MORTGAGE/CHARGE
1997-11-07123£ NC 50000/100000 08/10/97
1997-11-07ORES13CAPITALISATION 08/10/97
1997-11-07ORES04NC INC ALREADY ADJUSTED 08/10/97
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-20363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1997-07-04SRES01ALTER MEM AND ARTS 01/12/96
1997-07-04SRES13DIVIDE SHARES 01/12/96
1997-03-05363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-25363sRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1994-08-17363sRETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS
1994-07-04AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-16363sRETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS
1993-04-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-18363sRETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS
1992-10-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-08-07363aRETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS
1991-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-01363RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS
1990-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0001549 Active Licenced property: PITSHAM LANE COACH DEPOT MIDHURST GB GU29 9RA. Correspondance address: PITSHAM LANE THE COACH DEPOT MIDHURST GB GU29 9RA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0001549 Active Licenced property: PITSHAM LANE COACH DEPOT MIDHURST GB GU29 9RA. Correspondance address: PITSHAM LANE THE COACH DEPOT MIDHURST GB GU29 9RA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0001549 Active Licenced property: PITSHAM LANE COACH DEPOT MIDHURST GB GU29 9RA. Correspondance address: PITSHAM LANE THE COACH DEPOT MIDHURST GB GU29 9RA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-12
Appointmen2019-04-12
Resolution2019-04-12
Fines / Sanctions
No fines or sanctions have been issued against RICHARDSON TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-09-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-02-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-03-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-11-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1985-02-28 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 491,889
Creditors Due Within One Year 2012-01-01 £ 496,231

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARDSON TRAVEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Current Assets 2012-01-01 £ 98,055
Debtors 2012-01-01 £ 83,345
Fixed Assets 2012-01-01 £ 1,332,159
Shareholder Funds 2012-01-01 £ 315,893
Stocks Inventory 2012-01-01 £ 14,710
Tangible Fixed Assets 2012-01-01 £ 1,332,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICHARDSON TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARDSON TRAVEL LIMITED
Trademarks
We have not found any records of RICHARDSON TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RICHARDSON TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-18 GBP £69,612 Season Tickets - Bus, Rail & Ferry
West Sussex County Council 2014-11-18 GBP £2,663 Pub Transport Subsid
West Sussex County Council 2014-10-24 GBP £870 Pub Transport Subsid
West Sussex County Council 2014-09-24 GBP £7,200 Public Trnsprt Fares
Hampshire County Council 2014-08-28 GBP £80,884 Season Tickets - Bus, Rail & Ferry
Hampshire County Council 2014-05-09 GBP £61,065 Season Tickets - Bus, Rail & Ferry
Hampshire County Council 2013-12-18 GBP £63,185 Season Tickets - Bus & Ferry
Hampshire County Council 2013-12-06 GBP £520 Day Activities
Hampshire County Council 2013-10-25 GBP £900 Hire Of Transport & Plant
Hampshire County Council 2013-08-29 GBP £77,493 Season Tickets - Bus & Ferry
Hampshire County Council 2013-04-11 GBP £69,455 Season Tickets - Bus & Ferry
HAMPSHIRE COUNTY COUNCIL 2012-12-19 GBP £58,977 Season Tickets - Bus & Ferry
HAMPSHIRE COUNTY COUNCIL 2012-08-24 GBP £74,431 Season Tickets - Bus & Ferry
Hampshire County Council 2012-04-04 GBP £62,074 Season Tickets - Bus & Ferry
Hampshire County Council 2011-12-16 GBP £67,391 Season Tickets - Bus & Ferry
Hampshire County Council 2011-08-31 GBP £79,018 Season Tickets - Bus & Ferry
Hampshire County Council 2011-04-01 GBP £60,355 Season Tickets - Bus & Ferry
Hampshire County Council 2010-12-17 GBP £68,098 Season Tickets - Bus & Ferry
HAMPSHIRE COUNTY COUNCIL 2010-08-27 GBP £72,990 Season Tickets - Bus & Ferry
HAMPSHIRE COUNTY COUNCIL 2010-04-01 GBP £63,303 Season Tickets - Bus & Ferry

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RICHARDSON TRAVEL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRICHARDSON TRAVEL LIMITEDEvent Date2019-04-12
 
Initiating party Event TypeAppointmen
Defending partyRICHARDSON TRAVEL LIMITEDEvent Date2019-04-12
Name of Company: RICHARDSON TRAVEL LIMITED Company Number: 01251020 Trading Name: Richardson Travel Nature of Business: Provision of passenger land transport Previous Name of Company: Isuzu Limited Re…
 
Initiating party Event TypeResolution
Defending partyRICHARDSON TRAVEL LIMITEDEvent Date2019-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARDSON TRAVEL 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 RICHARDSON TRAVEL 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.