UKBizDB.co.uk

RICHARDSON & ROTHWELL PLUMBING & HEATING LIMITED

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

This company is commonly known as Richardson & Rothwell Plumbing & Heating Limited. The company was founded 23 years ago and was given the registration number 04154639. The firm's registered office is in DEDHAM COLCHESTER. You can find them at Unit 1 Dedham Vale Business, Centre Manningtree Road, Dedham Colchester, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:RICHARDSON & ROTHWELL PLUMBING & HEATING LIMITED
Company Number:04154639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Dedham Vale Business, Centre Manningtree Road, Dedham Colchester, Essex, CO7 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Dedham Vale Business, Centre Manningtree Road, Dedham Colchester, CO7 6BL

Director02 March 2021Active
Unit 1 Dedham Vale Business, Centre Manningtree Road, Dedham Colchester, CO7 6BL

Director02 March 2021Active
47 Butt Road, Colchester, CO3 3BZ

Corporate Secretary06 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2001Active
The Granary Maltings Field, Farm Road, Great Oakley, Harwich, CO12 5AL

Director06 February 2001Active
The Kings Arms, Wignall Street, Lawford, Manningtree, United Kingdom, CO11 2JL

Director06 February 2001Active

People with Significant Control

Crowe (Essex) Holdings Limited
Notified on:01 November 2021
Status:Active
Country of residence:United Kingdom
Address:47 Butt Road, Colchester, United Kingdom, CO3 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Gas Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:47, Butt Road, Colchester, England, CO3 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Angela Richardson
Notified on:01 August 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Maltings Field, Farm Road, Great Oakley, Harwich, United Kingdom, CO12 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Richardson
Notified on:01 August 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Maltings Field, Farm Road, Great Oakley, Harwich, United Kingdom, CO12 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Richard Rothwell
Notified on:01 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:The Kings Arms, Wignall Street, Manningtree, United Kingdom, CO11 2JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.