This company is commonly known as Frank Richardson & Son Limited. The company was founded 73 years ago and was given the registration number 00492990. The firm's registered office is in PETERBOROUGH. You can find them at Thetford House Farm Estate Office, Baston, Peterborough, Cambridgeshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | FRANK RICHARDSON & SON LIMITED |
---|---|---|
Company Number | : | 00492990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1951 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thetford House Farm Estate Office, Baston, Peterborough, Cambridgeshire, England, PE6 9NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office,, Thetford House Farm, Baston, Peterborough, England, PE6 9NU | Director | 16 March 2021 | Active |
The Estate Office,, Thetford House Farm, Baston, Peterborough, England, PE6 9NU | Director | 16 March 2021 | Active |
The Grange, High Street, Morton, Bourne, England, PE10 0NR | Director | - | Active |
The Estate Office,, Thetford House Farm, Baston, Peterborough, England, PE6 9NU | Director | 08 June 2018 | Active |
Thetford House, Farm, Baston, Peterborough, England, PE6 9NU | Secretary | - | Active |
The Grange, High Street, Morton, Bourne, England, PE10 0NR | Director | - | Active |
Thetford House, Farm, Baston, Peterborough, England, PE6 9NU | Director | 06 April 1998 | Active |
The Grange, Morton, Bourne, PE10 0NR | Director | - | Active |
Jarred Thomas Wright | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roythornes Solicitors Llp, Enterprise Way, Spalding, United Kingdom, PE11 3YR |
Nature of control | : |
|
Mrs Jo-Anne Elizabeth Richardson | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office,, Thetford House Farm, Peterborough, England, PE6 9NU |
Nature of control | : |
|
Mr Stuart William Piccaver | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office,, Thetford House Farm, Peterborough, England, PE6 9NU |
Nature of control | : |
|
Mrs Janet Mary Richardson | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, High Street, Bourne, England, PE10 0NR |
Nature of control | : |
|
Mr Mark Edward Frank Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thetford House Farm, Baston, Peterborough, England, PE6 9NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Incorporation | Memorandum articles. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-04-06 | Change of constitution | Statement of companys objects. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.