Active
Company Information for RICHARDSON MAIL LIMITED
DELPHIAN HOUSE RIVERSIDE, NEW BAILEY STREET, SALFORD, M3 5FS,
|
Company Registration Number
07384980
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
RICHARDSON MAIL LIMITED | ||||
Legal Registered Office | ||||
DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET SALFORD M3 5FS Other companies in M33 | ||||
Previous Names | ||||
|
Company Number | 07384980 | |
---|---|---|
Company ID Number | 07384980 | |
Date formed | 2010-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-06 22:41:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICHARDSON MAIL RUN PTY LTD | NSW 2821 | Strike-off action in progress | Company formed on the 2010-06-15 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE RICHARDSON |
Director | ||
MARK SIMON JOHNSON |
Director | ||
STEPHEN GEORGE PEEL |
Director | ||
SAVANNAH DABLE |
Director | ||
SOPHIA RODDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROCLAIM LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
OAKFLEET LTD | Director | 2012-06-25 | CURRENT | 2012-05-14 | Dissolved 2014-07-01 | |
CAPITAL ASSET RESEARCH LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES WATT | ||
Amended audit exemption subsidiary accounts made up to 2023-02-28 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
DIRECTOR APPOINTED MR DOUGLAS JAMES WATT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073849800006 | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
REGISTRATION OF A CHARGE / CHARGE CODE 073849800004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073849800005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073849800005 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
DIRECTOR APPOINTED MR JONATHAN MILLS | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN MILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073849800003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073849800002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073849800001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HUTTON | |
AA01 | Previous accounting period extended from 31/08/19 TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/19 FROM Stamford House Northenden Road Sale Cheshire M33 2DH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073849800001 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/08/18 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF MARTIN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Moneyplus Legal Limited as a person with significant control on 2018-07-23 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/06/2015 | |
CERTNM | Company name changed richardson mail LTD.\certificate issued on 30/06/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/13 TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM 12 Washway Road Sale Cheshire M33 7QY | |
RES15 | CHANGE OF NAME 29/11/2013 | |
CERTNM | Company name changed lighter law LTD\certificate issued on 02/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RICHARDSON | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM | |
AR01 | 23/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O C/O MURPHY THOMSON MOORE LLP THIRD FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SUITE 114 131 FRIARGATE PRESTON LANCASHIRE PR1 2EF ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAVANNAH DABLE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE PEEL | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON JOHNSON | |
AP01 | DIRECTOR APPOINTED MRS SAVANNAH DABLE | |
AP01 | DIRECTOR APPOINTED MRS SAVANNAH JEREMY DABLE | |
AR01 | 23/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA RODDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA RODDAN | |
SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 3 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2012-09-25 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 MAIL LIMITED
Cash Bank In Hand | 2011-10-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as RICHARDSON MAIL LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RICHARDSON MAIL LIMITED | Event Date | 2012-09-25 |
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. |