This company is commonly known as Richardsons Leisure Limited. The company was founded 63 years ago and was given the registration number 00685774. The firm's registered office is in STALHAM NORWICH. You can find them at Richardsons Boatyard, The Staithe, Stalham Norwich, Norfolk. This company's SIC code is 30120 - Building of pleasure and sporting boats.
Name | : | RICHARDSONS LEISURE LIMITED |
---|---|---|
Company Number | : | 00685774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1961 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richardsons Boatyard, The Staithe, Stalham Norwich, Norfolk, NR12 9BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richardsons Boatyard, The Staithe, Stalham, NR12 9BX | Secretary | 12 January 1994 | Active |
Richardsons Boatyard, The Staithe, Stalham Norwich, United Kingdom, NR12 9BX | Director | 13 April 2018 | Active |
Richardsons Boatyard, The Staithe Stalham, Norwich, NR12 9BX | Director | 06 April 2005 | Active |
The Staithe, Stalham, Norwich, NR12 9BX | Director | 05 November 2003 | Active |
Broadmead Ferry View Estate, Horning, Norwich, NR12 8PT | Secretary | - | Active |
Richardsons Boatyard, The Staithe, Stalham, Norwich, NR12 9BX | Director | 05 November 2003 | Active |
Richardson Boatyard, The Staithe, Stalham Norwich, NR12 9BX | Director | - | Active |
Horning Pleasurecraft Limited | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB |
Nature of control | : |
|
Richardsons Leisure (Holdings) Limited | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Richardsons Boatyard, The Staithe, Norwich, United Kingdom, NR12 9BX |
Nature of control | : |
|
Mr Clive James Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Richardsons Boatyard, Stalham Norwich, NR12 9BX |
Nature of control | : |
|
Mr Paul Jonathan Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | Richardsons Boatyard, Stalham Norwich, NR12 9BX |
Nature of control | : |
|
Laura Joan Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Richardsons Boatyard, Stalham Norwich, NR12 9BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-04 | Incorporation | Memorandum articles. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-11-02 | Accounts | Accounts with accounts type group. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Capital | Capital allotment shares. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.