CHALIE RICHARDS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALIE RICHARDS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606824

Incorporation date

01/05/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Spire Road, Rushden NN10 0FNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/11/2025
Register inspection address has been changed from 159-165 Tenyson House Great Portland Street London W1W 5PA England to 3 Spire Road Spire Road Rushden NN10 0FN
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-29
dot icon11/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon26/09/2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 2024-09-26
dot icon12/09/2024
Director's details changed for Mr Edward Peter Williamson on 2024-09-09
dot icon11/09/2024
Termination of appointment of John Hames Taig Kennedy as a director on 2024-09-09
dot icon11/09/2024
Appointment of Miss Ioana Simona Ababei as a director on 2024-09-09
dot icon30/08/2024
Registered office address changed from Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom to 2 Spire Road Rushden NN10 0FN on 2024-08-30
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 01/07/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 01/07/23
dot icon28/03/2024
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
dot icon28/03/2024
Audit exemption subsidiary accounts made up to 2023-07-01
dot icon09/01/2024
Confirmation statement made on 2023-11-07 with no updates
dot icon08/08/2023
Termination of appointment of Kevin Pillay as a director on 2023-07-25
dot icon12/05/2023
Satisfaction of charge 026068240001 in full
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 07/07/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 07/07/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-07-07
dot icon15/03/2023
Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06
dot icon11/01/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon02/12/2022
Change of details for Halewood Wines and Spirits Plc as a person with significant control on 2022-11-30
dot icon02/11/2022
Termination of appointment of Stewart Andrew Hainsworth as a director on 2022-10-31
dot icon25/07/2022
Appointment of Mr Edward Peter Williamson as a director on 2022-07-12
dot icon25/07/2022
Termination of appointment of John Hames Taig Kennedy as a director on 2022-07-12
dot icon25/07/2022
Appointment of Mr Kevin Pillay as a director on 2022-07-12
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-06-26
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 26/06/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 26/06/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 26/06/21
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Registered office address changed from Unit H Field Way Greenford UB6 8UN England to Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH on 2022-05-05
dot icon16/02/2022
Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31
dot icon16/02/2022
Termination of appointment of Alan William Robinson as a director on 2022-01-31
dot icon24/11/2021
Register(s) moved to registered inspection location 159-165 Tenyson House Great Portland Street London W1W 5PA
dot icon24/11/2021
Register inspection address has been changed from 159-165 Tennyson House Great Portland Street London W1W 5PA England to 159-165 Tenyson House Great Portland Street London W1W 5PA
dot icon24/11/2021
Register inspection address has been changed from 159-165 Tennyson House Great Portland Street London W1W 5PA England to 159-165 Tenyson House Great Portland Street London W1W 5PA
dot icon24/11/2021
Register inspection address has been changed to 159-165 Tenyson House Great Portland Street London W1W 5PA
dot icon23/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2020-06-27
dot icon25/02/2021
Consolidated accounts of parent company for subsidiary company period ending 27/06/20
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
dot icon25/02/2021
Audit exemption statement of guarantee by parent company for period ending 27/06/20
dot icon01/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon22/09/2020
Registered office address changed from , the Sovereign Distillery Huyton Business Park, Wilson Road, Liverpool, L36 6AD, England to Unit H Field Way Greenford UB6 8UN on 2020-09-22
dot icon02/04/2020
Audit exemption subsidiary accounts made up to 2019-06-29
dot icon02/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/06/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/06/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon02/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon02/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon02/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon02/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon03/12/2018
Registration of charge 026068240002, created on 2018-11-29
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon18/05/2018
Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 2018-03-09
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-01
dot icon22/11/2017
Notification of Halewood Wines and Spirits Plc as a person with significant control on 2017-11-08
dot icon22/11/2017
Cessation of Judith Margaret Halewood as a person with significant control on 2017-11-08
dot icon22/11/2017
Cessation of Ian Alan Douglas as a person with significant control on 2017-11-08
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon03/05/2017
Registered office address changed from , the Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, Merseyside, L36 6AD to Unit H Field Way Greenford UB6 8UN on 2017-05-03
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/04/2017
Registration of charge 026068240001, created on 2017-04-25
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-25
dot icon06/10/2016
Termination of appointment of Simon John Oldroyd as a director on 2016-10-05
dot icon06/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/04/2016
Accounts for a dormant company made up to 2015-06-27
dot icon18/03/2016
Appointment of Mr Alan William Robinson as a director on 2016-03-18
dot icon18/03/2016
Appointment of Mr Stewart Andrew Hainsworth as a director on 2016-03-18
dot icon09/12/2015
Termination of appointment of Peter Luke Horsfall as a secretary on 2015-11-13
dot icon09/12/2015
Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 2015-11-16
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Andrew Donald Smallman as a director on 2015-03-31
dot icon05/05/2015
Termination of appointment of Andrew Donald Smallman as a director on 2015-03-31
dot icon07/04/2015
Accounts for a dormant company made up to 2014-06-28
dot icon31/07/2014
Termination of appointment of Alfred Joseph Vaughan as a director on 2014-06-30
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-06-29
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-06-25
dot icon19/10/2011
Termination of appointment of John Halewood as a director
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-26
dot icon18/06/2010
Resolutions
dot icon18/06/2010
Statement of company's objects
dot icon26/05/2010
Appointment of Mr Andrew Donald Smallman as a director
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Simon John Oldroyd on 2010-02-24
dot icon24/02/2010
Secretary's details changed for Mr Peter Luke Horsfall on 2010-02-24
dot icon24/02/2010
Director's details changed for Alfred Joseph Vaughan on 2010-02-24
dot icon24/02/2010
Accounts for a dormant company made up to 2009-06-27
dot icon02/05/2009
Accounts for a dormant company made up to 2008-06-28
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon23/04/2009
Secretary appointed mr peter luke horsfall
dot icon30/05/2008
Appointment terminated secretary peter horsfall
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon21/04/2008
Director appointed simon john oldroyd
dot icon21/04/2008
Director appointed alfred joseph vaughan
dot icon05/04/2008
Certificate of change of name
dot icon20/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon15/05/2007
Return made up to 01/05/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon03/05/2006
Return made up to 01/05/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 01/05/05; full list of members
dot icon12/05/2005
Location of register of members
dot icon12/05/2005
Director's particulars changed
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon14/06/2004
Return made up to 01/05/04; full list of members
dot icon09/01/2004
Secretary resigned
dot icon09/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon06/08/2003
New secretary appointed
dot icon30/07/2003
Registered office changed on 30/07/03 from: the sovereign winery, roberttown lane, liversedge, west yorkshire WF15 7LL
dot icon08/05/2003
Return made up to 01/05/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/05/2002
Return made up to 01/05/02; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon18/08/2000
Return made up to 01/05/00; full list of members
dot icon26/07/2000
Full accounts made up to 2000-06-30
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon28/06/1999
Return made up to 01/05/99; no change of members
dot icon12/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon22/06/1998
Return made up to 01/05/98; no change of members
dot icon23/12/1997
Return made up to 01/05/97; full list of members
dot icon17/09/1997
Full accounts made up to 1997-06-30
dot icon21/03/1997
Full accounts made up to 1996-06-30
dot icon16/10/1996
Return made up to 01/05/96; no change of members
dot icon15/04/1996
Full accounts made up to 1995-06-30
dot icon07/07/1995
Accounting reference date extended from 31/01 to 30/06
dot icon06/06/1995
Return made up to 01/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-01-31
dot icon07/06/1994
Return made up to 01/05/94; full list of members
dot icon29/11/1993
Full accounts made up to 1993-01-31
dot icon20/05/1993
Return made up to 01/05/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-01-31
dot icon04/06/1992
Return made up to 01/05/92; full list of members
dot icon20/08/1991
Registered office changed on 20/08/91 from: 13 station street, huddersfield, HD1 1LY
dot icon20/08/1991
Accounting reference date notified as 31/01
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Resolutions
dot icon04/07/1991
Certificate of change of name
dot icon03/07/1991
Registered office changed on 03/07/91 from: 140 tabernacle street, london, EC2A 4SD
dot icon01/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Alan William
Director
18/03/2016 - 31/01/2022
44
Hainsworth, Stewart Andrew
Director
18/03/2016 - 31/10/2022
61
Ababei, Ioana Simona
Director
09/09/2024 - Present
30
Vaughan, Alfred Joseph
Director
16/04/2008 - 30/06/2014
30
Halewood, John Edward
Director
26/06/1991 - 15/10/2011
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALIE RICHARDS & COMPANY LIMITED

CHALIE RICHARDS & COMPANY LIMITED is an(a) Active company incorporated on 01/05/1991 with the registered office located at 3 Spire Road, Rushden NN10 0FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALIE RICHARDS & COMPANY LIMITED?

toggle

CHALIE RICHARDS & COMPANY LIMITED is currently Active. It was registered on 01/05/1991 .

Where is CHALIE RICHARDS & COMPANY LIMITED located?

toggle

CHALIE RICHARDS & COMPANY LIMITED is registered at 3 Spire Road, Rushden NN10 0FN.

What does CHALIE RICHARDS & COMPANY LIMITED do?

toggle

CHALIE RICHARDS & COMPANY LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for CHALIE RICHARDS & COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.