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

THE RICHARDS SANDY PARTNERSHIP LIMITED

THORNELOE HOUSE, 25 BARBOURNE ROAD, WORCESTER, WORCESTERSHIRE, WR1 1RU,
Company Registration Number
05458377
Private Limited Company
Active

Company Overview

About The Richards Sandy Partnership Ltd
THE RICHARDS SANDY PARTNERSHIP LIMITED was founded on 2005-05-20 and has its registered office in Worcester. The organisation's status is listed as "Active". The Richards Sandy Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE RICHARDS SANDY PARTNERSHIP LIMITED
 
Legal Registered Office
THORNELOE HOUSE
25 BARBOURNE ROAD
WORCESTER
WORCESTERSHIRE
WR1 1RU
Other companies in WR1
 
Previous Names
RICHARDS HINITT (WORCESTER) LIMITED23/08/2005
Filing Information
Company Number 05458377
Company ID Number 05458377
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 23:08:06
Primary Source:Companies House
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 THE RICHARDS SANDY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
HEATHER RACHEL RICHARDS
Company Secretary 2005-05-20
ROBERT IESTYN RICHARDS
Director 2005-05-20
NICHOLAS PAUL SANDY
Director 2005-09-20
AIMEE STINTON
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD NOEL PAINTER
Director 2012-03-01 2014-02-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-05-20 2005-05-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-05-20 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IESTYN RICHARDS BLACK PEAR ACCOUNTANCY LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-05-16
ROBERT IESTYN RICHARDS HOWARD PAINTER & COMPANY LIMITED Director 2012-03-01 CURRENT 2002-09-13 Active - Proposal to Strike off
ROBERT IESTYN RICHARDS RSP SECRETARIAL SERVICES LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2017-09-12
NICHOLAS PAUL SANDY THE ELGAR SCHOOL OF MUSIC LIMITED Director 2017-02-14 CURRENT 1988-03-21 Active
AIMEE STINTON BLACK PEAR ACCOUNTANCY LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-05-16

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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-06-28Unaudited abridged accounts made up to 2022-09-30
2023-05-31DIRECTOR APPOINTED MR DANIEL JACKSON
2023-05-31DIRECTOR APPOINTED MRS MELISSA JEAN GODWIN
2023-05-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SANDY
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 054583770003
2023-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054583770003
2022-10-31PSC07CESSATION OF ROBERT IESTYN RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES DAVID MCLAUGHLIN
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-06-20Unaudited abridged accounts made up to 2021-09-30
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-23AP01DIRECTOR APPOINTED MR ADAM CROAD
2020-07-06AP01DIRECTOR APPOINTED MR ALASTAIR JAMES DAVID MCLAUGHLIN
2020-05-29PSC04Change of details for Mrs Aimee Davies as a person with significant control on 2019-12-19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-28PSC04Change of details for Miss Aimee Stinton as a person with significant control on 2020-05-28
2020-05-28CH01Director's details changed for Miss Aimee Stinton on 2020-05-28
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-07-25AAMDAmended accounts made up to 2017-09-30
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 131
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 131
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SANDY / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SANDY / 07/02/2017
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 131
2016-05-25AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 131
2015-06-08AR0120/05/15 ANNUAL RETURN FULL LIST
2014-11-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 131
2014-06-10AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for Mrs Aimee Murphy on 2014-05-07
2014-02-28AP01DIRECTOR APPOINTED MRS AIMEE MURPHY
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PAINTER
2014-02-27CH01Director's details changed for Mr Nicholas Paul Sandy on 2014-02-27
2014-02-26SH02SUB-DIVISION 24/02/14
2014-02-26SH02SUB-DIVISION 24/02/14
2014-02-26SH02SUB-DIVISION 24/02/14
2014-02-26SH02SUB-DIVISION 24/02/14
2014-01-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0120/05/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-13SH0101/03/12 STATEMENT OF CAPITAL GBP 131
2012-05-29RES01ADOPT ARTICLES 30/09/2011
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-29AR0120/05/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED MR HOWARD NOEL PAINTER
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-25AR0120/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IESTYN RICHARDS / 25/05/2011
2010-06-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-20AR0120/05/10 FULL LIST
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-06-05363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-12-05225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-10-28SASHARES AGREEMENT OTC
2005-10-2888(2)RAD 30/09/05--------- £ SI 90@1=90 £ IC 1/91
2005-10-17RES12VARYING SHARE RIGHTS AND NAMES
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 4 AUSTEN CLOSE POWICK WORCESTER WR2 4PT
2005-08-23CERTNMCOMPANY NAME CHANGED RICHARDS HINITT (WORCESTER) LIMI TED CERTIFICATE ISSUED ON 23/08/05
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to THE RICHARDS SANDY PARTNERSHIP 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 THE RICHARDS SANDY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-02-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 61,017
Creditors Due After One Year 2012-09-30 £ 79,739
Creditors Due After One Year 2012-09-30 £ 79,739
Creditors Due After One Year 2011-09-30 £ 14,457
Creditors Due Within One Year 2013-09-30 £ 350,956
Creditors Due Within One Year 2012-09-30 £ 351,661
Creditors Due Within One Year 2012-09-30 £ 351,661
Creditors Due Within One Year 2011-09-30 £ 305,873
Provisions For Liabilities Charges 2013-09-30 £ 6,036
Provisions For Liabilities Charges 2012-09-30 £ 3,221
Provisions For Liabilities Charges 2012-09-30 £ 3,221
Provisions For Liabilities Charges 2011-09-30 £ 2,753

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE RICHARDS SANDY PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-09-30 £ 446,358
Current Assets 2012-09-30 £ 422,069
Current Assets 2012-09-30 £ 422,069
Current Assets 2011-09-30 £ 308,056
Debtors 2013-09-30 £ 366,535
Debtors 2012-09-30 £ 338,392
Debtors 2012-09-30 £ 338,392
Debtors 2011-09-30 £ 259,520
Fixed Assets 2013-09-30 £ 239,592
Fixed Assets 2012-09-30 £ 227,374
Fixed Assets 2012-09-30 £ 227,374
Fixed Assets 2011-09-30 £ 226,666
Secured Debts 2013-09-30 £ 162,256
Secured Debts 2012-09-30 £ 177,441
Secured Debts 2012-09-30 £ 177,441
Secured Debts 2011-09-30 £ 117,179
Shareholder Funds 2013-09-30 £ 267,941
Shareholder Funds 2012-09-30 £ 214,822
Shareholder Funds 2012-09-30 £ 214,822
Shareholder Funds 2011-09-30 £ 211,639
Stocks Inventory 2013-09-30 £ 78,997
Stocks Inventory 2012-09-30 £ 83,268
Stocks Inventory 2012-09-30 £ 83,268
Stocks Inventory 2011-09-30 £ 48,365
Tangible Fixed Assets 2013-09-30 £ 38,644
Tangible Fixed Assets 2012-09-30 £ 26,426
Tangible Fixed Assets 2012-09-30 £ 26,426
Tangible Fixed Assets 2011-09-30 £ 25,719

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE RICHARDS SANDY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RICHARDS SANDY PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE RICHARDS SANDY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RICHARDS SANDY PARTNERSHIP 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 (69201 - Accounting and auditing activities) as THE RICHARDS SANDY PARTNERSHIP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where THE RICHARDS SANDY PARTNERSHIP 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 THE RICHARDS SANDY PARTNERSHIP 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 THE RICHARDS SANDY PARTNERSHIP 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.