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

RICHARDSON EVENT HIRE LTD.

28 VALE LANE, BRISTOL, BS3 5RU,
Company Registration Number
01593330
Private Limited Company
Active

Company Overview

About Richardson Event Hire Ltd.
RICHARDSON EVENT HIRE LTD. was founded on 1981-10-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Richardson Event Hire Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICHARDSON EVENT HIRE LTD.
 
Legal Registered Office
28 VALE LANE
BRISTOL
BS3 5RU
Other companies in OX28
 
Previous Names
C.M. ASSOCIATES LIMITED12/10/2018
Filing Information
Company Number 01593330
Company ID Number 01593330
Date formed 1981-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB368500643  
Last Datalog update: 2024-06-06 13:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARDSON EVENT HIRE LTD.
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 RICHARDSON EVENT HIRE LTD.

Current Directors
Officer Role Date Appointed
CRAIG STEPHEN KING
Company Secretary 1991-11-28
ISLA MEIKLEJOHN DRAGE
Director 2018-08-01
STEPHEN DRAGE
Director 2018-08-01
CRAIG STEPHEN KING
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JANET KING
Director 1993-02-09 2018-08-01
WILLIAM FREDERICK KING
Director 1991-11-28 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISLA MEIKLEJOHN DRAGE RICHARDSON MARQUEES LIMITED Director 2018-08-01 CURRENT 2004-12-02 Active - Proposal to Strike off
STEPHEN DRAGE RICHARDSON MARQUEES LIMITED Director 2018-08-01 CURRENT 2004-12-02 Active - Proposal to Strike off
STEPHEN DRAGE COTSWOLD EVENT SERVICES LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
STEPHEN DRAGE ROSS FORTEC LIMITED Director 2011-01-01 CURRENT 1999-12-17 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
2024-07-01Director's details changed for on
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 015933300002
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM C/O Elliott Mortlock Busby & Co 12 High Street Stanford-Le-Hope SS17 0EY England
2024-02-29DIRECTOR APPOINTED MR JOSHUA SPENCER DAVID HIGNELL
2024-02-29Notification of Blast Event Hire Ltd as a person with significant control on 2024-02-29
2024-02-29CESSATION OF COTSWOLD EVENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-27CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-08-05CH01Director's details changed for Mrs Isla Meiklejohn Drage on 2021-08-05
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-11-12CH01Director's details changed for Mrs Isla Meiklejohn Drage on 2019-11-12
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-12RES15CHANGE OF COMPANY NAME 06/02/23
2018-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN KING
2018-09-27TM02Termination of appointment of Craig Stephen King on 2018-08-01
2018-09-27AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-08-02PSC07CESSATION OF CRAIG STEPHEN KING AS A PSC
2018-08-02PSC07CESSATION OF ANGELA JANET KING AS A PSC
2018-08-02PSC02Notification of Cotswold Event Services Limited as a person with significant control on 2018-08-01
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM The Old Chapel Union Way Witney Oxfordshire OX28 6HD
2018-08-02AP01DIRECTOR APPOINTED MRS ISLA MEIKLEJOHN DRAGE
2018-08-02AP01DIRECTOR APPOINTED MR STEPHEN DRAGE
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANET KING
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-02-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0114/11/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANET KING / 01/05/2014
2014-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/05/2014
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0114/11/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 FULL LIST
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 3 WOODGROVE FARM FULBROOK BURFORD OXFORDSHIRE OX18 4BH ENGLAND
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-28AR0128/11/11 FULL LIST
2011-03-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-27AR0128/11/10 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXON OX2 7JQ
2010-02-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-01AR0128/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANET KING / 01/10/2009
2009-05-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-05-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06353LOCATION OF REGISTER OF MEMBERS
2006-09-0488(2)RAD 12/06/06--------- £ SI 98@1=98 £ IC 2/100
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-01-05353LOCATION OF REGISTER OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: C/O PETERS & CO THE OLD RECTORY 143 HYTHE HILL COLCHESTER ESSEX CO1 2NF
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-03363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-11363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-14363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: OFFICE 1 COWDRAY CENTRE HOUSE COWDRAY AVENUE COLCHESTER ESSEX CO1 1QB
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-31363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: EASTWOOD HOUSE, EASTWOOD DRIVE. HIGHWOODS, COLCHESTER,ESSEX. CO4 4EB
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-27363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-27363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-19363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RICHARDSON EVENT HIRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARDSON EVENT HIRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 4,694
Creditors Due Within One Year 2011-11-01 £ 190,809
Provisions For Liabilities Charges 2011-11-01 £ 16,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EVENT HIRE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 79,110
Current Assets 2011-11-01 £ 106,150
Debtors 2011-11-01 £ 22,025
Fixed Assets 2011-11-01 £ 125,366
Shareholder Funds 2011-11-01 £ 19,327
Stocks Inventory 2011-11-01 £ 5,015
Tangible Fixed Assets 2011-11-01 £ 125,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICHARDSON EVENT HIRE LTD. registering or being granted any patents
Domain Names

RICHARDSON EVENT HIRE LTD. owns 2 domain names.

celebrationequipmenthire.co.uk   celebrationfurniturehire.co.uk  

Trademarks
We have not found any records of RICHARDSON EVENT HIRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARDSON EVENT HIRE LTD.. 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 (46190 - Agents involved in the sale of a variety of goods) as RICHARDSON EVENT HIRE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARDSON EVENT HIRE LTD. 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 RICHARDSON EVENT HIRE LTD. 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 EVENT HIRE LTD. 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.