Richardson Haulage Group Limited

General information

Name:

Richardson Haulage Group Ltd

Office Address:

8 Long Pastures Glemsford CO10 7SS Sudbury

Number: 07747156

Incorporation date: 2011-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Sudbury registered with number: 07747156. This company was set up in the year 2011. The headquarters of the firm is situated at 8 Long Pastures Glemsford. The post code is CO10 7SS. This enterprise's declared SIC number is 70100 which means Activities of head offices. Richardson Haulage Group Ltd released its latest accounts for the financial year up to Thu, 31st Mar 2022. The business latest confirmation statement was filed on Sat, 19th Aug 2023.

At present, we have a solitary director in the company: Tina B. (since 2017-03-10). The firm had been presided over by Paul R. up until seven years ago.

Executives who control the firm include: Tina B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Julian S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Tina B.

Role: Director

Appointed: 10 March 2017

Latest update: 21 March 2024

Tina B.

Role: Secretary

Appointed: 19 August 2011

Latest update: 21 March 2024

People with significant control

Tina B.
Notified on 20 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian S.
Notified on 11 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul R.
Notified on 6 April 2016
Ceased on 19 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Investments Fixed Assets 2,000
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 16 December 2015
Investments Fixed Assets 2,000
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Investments Fixed Assets 2,000
Investments In Group Undertakings 2,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Investments In Group Undertakings 2,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments Fixed Assets 2,000
Investments In Group Undertakings 2,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Investments Fixed Assets 2,000
Investments In Group Undertakings 2,000
Amounts Owed To Group Undertakings 2,000
Creditors 2,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Investments Fixed Assets 3,000
Investments In Group Undertakings 3,000
Amounts Owed To Group Undertakings 2,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Creditors 2,000
Investments Fixed Assets 3,000
Investments In Group Undertakings 3,000
Amounts Owed To Group Undertakings 2,000
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013
Annual Accounts 22 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Investments Fixed Assets 2,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 17 Park Farm Business Centre Fornham St. Genevieve

Post code:

IP28 6TS

City / Town:

Bury St. Edmunds

HQ address,
2014

Address:

Unit 17 Park Farm Business Centre Fornham St. Genevieve

Post code:

IP28 6TS

City / Town:

Bury St. Edmunds

HQ address,
2015

Address:

Unit 17 Park Farm Business Centre Fornham St. Genevieve

Post code:

IP28 6TS

City / Town:

Bury St. Edmunds

HQ address,
2016

Address:

Unit 17 Park Farm Business Centre Fornham St. Genevieve

Post code:

IP28 6TS

City / Town:

Bury St. Edmunds

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 64204 : Activities of distribution holding companies
12
Company Age

Similar companies nearby

Closest companies