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

CHALIE RICHARDS & COMPANY LIMITED

3 SPIRE ROAD, RUSHDEN, NN10 0FN,
Company Registration Number
02606824
Private Limited Company
Active

Company Overview

About Chalie Richards & Company Ltd
CHALIE RICHARDS & COMPANY LIMITED was founded on 1991-05-01 and has its registered office in Rushden. The organisation's status is listed as "Active". Chalie Richards & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHALIE RICHARDS & COMPANY LIMITED
 
Legal Registered Office
3 SPIRE ROAD
RUSHDEN
NN10 0FN
Other companies in L36
 
Previous Names
LAMB & WATT VINTNERS LIMITED10/04/2008
Filing Information
Company Number 02606824
Company ID Number 02606824
Date formed 1991-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 17:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALIE RICHARDS & COMPANY 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 CHALIE RICHARDS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEWART ANDREW HAINSWORTH
Director 2016-03-18
ALAN WILLIAM ROBINSON
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
AIDEEN PATRICIA MCCAFFREY
Company Secretary 2015-11-16 2018-03-09
SIMON JOHN OLDROYD
Director 2008-04-16 2016-10-05
PETER LUKE HORSFALL
Company Secretary 2009-04-23 2015-11-13
ANDREW DONALD SMALLMAN
Director 2010-05-26 2015-03-31
ALFRED JOSEPH VAUGHAN
Director 2008-04-16 2014-06-30
JOHN EDWARD HALEWOOD
Director 1991-06-26 2011-10-15
PETER LUKE HORSFALL
Company Secretary 2006-08-23 2008-05-23
SIMON JOHN OLDROYD
Company Secretary 2003-07-28 2006-08-23
EILEEN MARGARET HALEWOOD
Company Secretary 1991-06-26 2003-10-01
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-05-01 1991-06-26
IRENE POTTER
Nominated Director 1991-05-01 1991-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ANDREW HAINSWORTH SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2017-06-20 CURRENT 2004-03-04 Active
STEWART ANDREW HAINSWORTH THE PLEASURE GARDENS DISTILLING COMPANY LTD. Director 2016-06-30 CURRENT 2016-06-30 Active
STEWART ANDREW HAINSWORTH LAMBRINI LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH RED SQUARE BEVERAGES LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2016-03-18 CURRENT 1990-06-27 Active
STEWART ANDREW HAINSWORTH LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
STEWART ANDREW HAINSWORTH HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2016-03-18 CURRENT 1997-05-21 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2016-03-18 CURRENT 1999-10-19 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL BRANDS LIMITED Director 2016-03-18 CURRENT 1999-12-17 Active
STEWART ANDREW HAINSWORTH HALEWOOD WATER HOLDINGS LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH HALEWOOD WATER PROPERTIES LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH JOHN CRABBIE & COMPANY LIMITED Director 2016-03-18 CURRENT 2006-05-24 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2016-03-18 CURRENT 1978-03-30 Active
STEWART ANDREW HAINSWORTH H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED Director 2016-03-18 CURRENT 1999-03-12 Active
STEWART ANDREW HAINSWORTH CARTMEL DISTILLERS LIMITED Director 2015-06-01 CURRENT 2005-08-17 Active
ALAN WILLIAM ROBINSON ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
ALAN WILLIAM ROBINSON KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ALAN WILLIAM ROBINSON THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ALAN WILLIAM ROBINSON SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
ALAN WILLIAM ROBINSON ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
ALAN WILLIAM ROBINSON SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2017-06-20 CURRENT 2004-03-04 Active
ALAN WILLIAM ROBINSON BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED Director 2017-04-13 CURRENT 2016-02-10 Active
ALAN WILLIAM ROBINSON HALEWOOD SALES LIMITED Director 2017-03-28 CURRENT 2012-02-24 Active
ALAN WILLIAM ROBINSON LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
ALAN WILLIAM ROBINSON HAWKSHEAD BREWERY LIMITED Director 2017-02-28 CURRENT 1996-06-07 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ALAN WILLIAM ROBINSON THE BAJAN TRADING COMPANY LIMITED Director 2016-08-19 CURRENT 2007-09-20 Active
ALAN WILLIAM ROBINSON THE PLEASURE GARDENS DISTILLING COMPANY LTD. Director 2016-06-30 CURRENT 2016-06-30 Active
ALAN WILLIAM ROBINSON LAMBRINI LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON RED SQUARE BEVERAGES LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON CARTMEL DISTILLERS LIMITED Director 2016-03-18 CURRENT 2005-08-17 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2016-03-18 CURRENT 1990-06-27 Active
ALAN WILLIAM ROBINSON LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2016-03-18 CURRENT 1999-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL BRANDS LIMITED Director 2016-03-18 CURRENT 1999-12-17 Active
ALAN WILLIAM ROBINSON HALEWOOD WATER HOLDINGS LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON HALEWOOD WATER PROPERTIES LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON JOHN CRABBIE & COMPANY LIMITED Director 2016-03-18 CURRENT 2006-05-24 Active
ALAN WILLIAM ROBINSON H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2015-09-01 CURRENT 1997-05-21 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS PLC Director 2015-09-01 CURRENT 1999-01-22 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2015-09-01 CURRENT 1978-03-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED Director 2015-09-01 CURRENT 1999-03-12 Active
ALAN WILLIAM ROBINSON COLIBRI TRADING LTD Director 2015-04-07 CURRENT 2015-04-07 Active

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
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM 2 Spire Road Rushden NN10 0FN England
2024-09-12Director's details changed for Mr Edward Peter Williamson on 2024-09-09
2024-09-11APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2024-09-11DIRECTOR APPOINTED MISS IOANA SIMONA ABABEI
2024-08-30REGISTERED OFFICE CHANGED ON 30/08/24 FROM Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom
2024-03-28Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-28Audit exemption subsidiary accounts made up to 2023-07-01
2024-01-09CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY
2023-04-12Audit exemption statement of guarantee by parent company for period ending 07/07/22
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 07/07/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 07/07/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-07-07
2023-03-15DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2023-01-11CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-07-25DIRECTOR APPOINTED MR KEVIN PILLAY
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25AP01DIRECTOR APPOINTED MR KEVIN PILLAY
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-06Compulsory strike-off action has been discontinued
2022-07-06DISS40Compulsory strike-off action has been discontinued
2022-07-05Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-26
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Unit H Field Way Greenford UB6 8UN England
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Unit H Field Way Greenford UB6 8UN England
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2022-02-16DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-16AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-16AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2021-11-24AD03Registers moved to registered inspection location of 159-165 Tenyson House Great Portland Street London W1W 5PA
2021-11-24AD02Register inspection address changed to 159-165 Tenyson House Great Portland Street London W1W 5PA
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM , the Sovereign Distillery Huyton Business Park, Wilson Road, Liverpool, L36 6AD, England
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026068240002
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-05-18TM02Termination of appointment of Aideen Patricia Mccaffrey on 2018-03-09
2018-04-13AA01/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22PSC02Notification of Halewood Wines and Spirits Plc as a person with significant control on 2017-11-08
2017-11-22PSC07CESSATION OF JUDITH MARGARET HALEWOOD AS A PSC
2017-11-22PSC07CESSATION OF IAN ALAN DOUGLAS AS A PSC
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM The Sovereign Distillery Huyton Bussiness Park Wilson Road Liverpool Merseyside L36 6AD
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026068240001
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15
2016-03-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2016-03-18AP01DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH
2015-12-09TM02Termination of appointment of Peter Luke Horsfall on 2015-11-13
2015-12-09AP03Appointment of Ms Aideen Patricia Mccaffrey as company secretary on 2015-11-16
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JOSEPH VAUGHAN
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13
2013-05-01AR0101/05/13 FULL LIST
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-09AR0101/05/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD
2011-05-17AR0101/05/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-06-18RES01ADOPT ARTICLES 26/05/2010
2010-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-26AP01DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN
2010-05-06AR0101/05/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOSEPH VAUGHAN / 24/02/2010
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2009-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-23288aSECRETARY APPOINTED MR PETER LUKE HORSFALL
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY PETER HORSFALL
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED SIMON JOHN OLDROYD
2008-04-21288aDIRECTOR APPOINTED ALFRED JOSEPH VAUGHAN
2008-04-05CERTNMCOMPANY NAME CHANGED LAMB & WATT VINTNERS LIMITED CERTIFICATE ISSUED ON 10/04/08
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-15363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-12353LOCATION OF REGISTER OF MEMBERS
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-09288bSECRETARY RESIGNED
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-06288aNEW SECRETARY APPOINTED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF15 7LL
2003-05-08363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-16363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2000-08-18363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-28363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-22363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1997-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-23363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-16363sRETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-07225(2)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06
1995-06-06363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1994-11-18AAFULL ACCOUNTS MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to CHALIE RICHARDS & COMPANY LIMITED 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 CHALIE RICHARDS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHALIE RICHARDS & COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHALIE RICHARDS & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALIE RICHARDS & COMPANY LIMITED
Trademarks

Trademark applications by CHALIE RICHARDS & COMPANY LIMITED

CHALIE RICHARDS & COMPANY LIMITED is the Owner at publication for the trademark DMF ™ (87921857) through the USPTO on the 2018-05-15
Alcoholic beverages except beers; Rum
Income
Government Income
We have not found government income sources for CHALIE RICHARDS & COMPANY 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CHALIE RICHARDS & COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHALIE RICHARDS & COMPANY 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 CHALIE RICHARDS & COMPANY 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 CHALIE RICHARDS & COMPANY 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.