UKBizDB.co.uk

FRANK RICHARDSON & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office,, Thetford House Farm, Baston, Peterborough, England, PE6 9NU

Director16 March 2021Active
The Estate Office,, Thetford House Farm, Baston, Peterborough, England, PE6 9NU

Director16 March 2021Active
The Grange, High Street, Morton, Bourne, England, PE10 0NR

Director-Active
The Estate Office,, Thetford House Farm, Baston, Peterborough, England, PE6 9NU

Director08 June 2018Active
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

Director06 April 1998Active
The Grange, Morton, Bourne, PE10 0NR

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2021-04-06Incorporation

Memorandum articles.

Download
2021-04-06Resolution

Resolution.

Download
2021-04-06Change of constitution

Statement of companys objects.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.