Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVEY AND RICHARDSON LIMITED
Company Information for

HARVEY AND RICHARDSON LIMITED

LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, LANCASHIRE, BL6 4SA,
Company Registration Number
01289938
Private Limited Company
Active

Company Overview

About Harvey And Richardson Ltd
HARVEY AND RICHARDSON LIMITED was founded on 1976-12-09 and has its registered office in Bolton. The organisation's status is listed as "Active". Harvey And Richardson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARVEY AND RICHARDSON LIMITED
 
Legal Registered Office
LYNSTOCK HOUSE LYNSTOCK WAY
LOSTOCK
BOLTON
LANCASHIRE
BL6 4SA
Other companies in BL6
 
Filing Information
Company Number 01289938
Company ID Number 01289938
Date formed 1976-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 16:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEY AND RICHARDSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARVEY AND RICHARDSON LIMITED
The following companies were found which have the same name as HARVEY AND RICHARDSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVEY AND RICHARDSON (HOLDINGS) LIMITED LYNSTOCK HOUSE LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA Active Company formed on the 2003-10-08

Company Officers of HARVEY AND RICHARDSON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAUNCE
Director 2014-09-19
GORGEMEAD LIMITED
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANWER IBRAHIM PATEL
Director 2011-07-12 2014-09-19
YAKUB IBRAHIM PATEL
Director 2011-07-12 2014-09-19
STEVEN WILD
Director 2011-07-12 2014-09-19
ASSURA LIMITED
Director 2010-03-19 2011-07-12
TIM MICHAEL DAVIES
Director 2008-05-06 2011-07-12
ASSURA CORPORATE SERVICES LIMITED
Director 2008-06-04 2010-03-01
ANDREW PHILIP MURRAY
Director 2008-05-06 2009-04-24
GREGORY JOSEPH MCMAHON
Company Secretary 2008-05-06 2009-02-28
THOMAS PIRRIE BISSET
Company Secretary 2004-11-03 2008-05-06
THOMAS PIRRIE BISSET
Director 1999-08-23 2008-05-06
DEAN ANDREW CHESTER
Director 2003-05-22 2008-05-06
DAVID JOHN RICHARDSON
Director 1991-12-20 2008-05-06
DAVID JOHN RICHARDSON
Company Secretary 1996-08-02 2004-11-03
DAVID HARVEY
Director 1991-12-20 2003-06-08
THOMAS PIRRIE BISSET
Company Secretary 1996-04-11 1996-08-02
DAVID JOHN RICHARDSON
Company Secretary 1991-12-20 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAUNCE WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
ANDREW JOHN CAUNCE BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
ANDREW JOHN CAUNCE JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
ANDREW JOHN CAUNCE J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
ANDREW JOHN CAUNCE MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
ANDREW JOHN CAUNCE RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
ANDREW JOHN CAUNCE OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
ANDREW JOHN CAUNCE GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
ANDREW JOHN CAUNCE MARKET WEIGHTON PHARMACY LIMITED Director 2016-04-01 CURRENT 2012-07-03 Active
ANDREW JOHN CAUNCE R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
ANDREW JOHN CAUNCE DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
ANDREW JOHN CAUNCE PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
ANDREW JOHN CAUNCE S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
ANDREW JOHN CAUNCE MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
ANDREW JOHN CAUNCE KAMAL & ASSOCIATES LIMITED Director 2015-07-01 CURRENT 2006-03-20 Active
ANDREW JOHN CAUNCE BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
ANDREW JOHN CAUNCE G J PRINCE LIMITED Director 2014-09-19 CURRENT 2002-11-08 Dissolved 2015-08-04
ANDREW JOHN CAUNCE IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
ANDREW JOHN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Director 2014-09-19 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BRYAN BLOOM CHEMIST LIMITED Director 2014-09-19 CURRENT 1997-12-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BURY PHARMACY LIMITED Director 2014-09-19 CURRENT 1994-06-20 Dissolved 2015-08-04
ANDREW JOHN CAUNCE P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SEDDON PHARM (LOWTON) LIMITED Director 2014-09-19 CURRENT 1985-01-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
ANDREW JOHN CAUNCE FRANK GOLDSMITH LIMITED Director 2014-09-19 CURRENT 1979-06-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE STAZZORD LIMITED Director 2014-09-19 CURRENT 1976-05-07 Dissolved 2015-08-04
ANDREW JOHN CAUNCE DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
ANDREW JOHN CAUNCE CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
ANDREW JOHN CAUNCE FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
ANDREW JOHN CAUNCE GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
ANDREW JOHN CAUNCE YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
ANDREW JOHN CAUNCE RATEBROOK LIMITED Director 2014-09-19 CURRENT 1975-04-07 Active
ANDREW JOHN CAUNCE LINELAUNCH LIMITED Director 2014-09-19 CURRENT 1992-01-02 Active
ANDREW JOHN CAUNCE PHARMACY EXPRESS LIMITED Director 2014-09-19 CURRENT 2001-09-03 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
ANDREW JOHN CAUNCE NASH DRUG COMPANY LIMITED Director 2014-09-19 CURRENT 1978-04-07 Active
ANDREW JOHN CAUNCE HUNT & MARSDEN (BOLTON) LIMITED Director 2014-09-19 CURRENT 1973-06-18 Active
ANDREW JOHN CAUNCE H.N. ESPLEY & SONS LIMITED Director 2014-09-19 CURRENT 1978-02-21 Active
ANDREW JOHN CAUNCE DARWEN (H.C.C.) LIMITED Director 2014-09-01 CURRENT 1977-08-16 Active
ANDREW JOHN CAUNCE MANTLE PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN CAUNCE AL MADINAH MANAGEMENT COMPANY LIMITED Director 2012-07-01 CURRENT 2010-09-16 Active
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JAMES HELGASON LIMITED Director 2017-06-01 CURRENT 1984-09-03 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED JAMES BIRTWISTLE LIMITED Director 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
GORGEMEAD LIMITED H.N. ESPLEY & SONS LIMITED Director 2005-07-11 CURRENT 1978-02-21 Active
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-04AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-24AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19CH02Director's details changed for Goremead Limited on 2014-09-19
2014-09-19AP02Appointment of Goremead Limited as director on 2014-09-19
2014-09-19AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILD
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0126/11/12 ANNUAL RETURN FULL LIST
2012-01-25AR0126/11/11 ANNUAL RETURN FULL LIST
2012-01-25AD02SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAVIES
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-11-15AUDAUDITOR'S RESIGNATION
2011-08-02RES13COMPANY BUSINESS 12/07/2011
2011-08-02RES01ALTER ARTICLES 12/07/2011
2011-08-02RES13VOTING RIGHTS 12/07/2011
2011-07-25AP01DIRECTOR APPOINTED MR ANWER IBRAHIM PATEL
2011-07-25AP01DIRECTOR APPOINTED MR STEVEN WILD
2011-07-25AP01DIRECTOR APPOINTED MR YAKUB IBRAHIM PATEL
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ASSURA LIMITED
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM THE BREW HOUSE GREENALLS AVENUE WARRINGTON ENGLAND WA4 6HL ENGLAND
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 14/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AR0126/11/10 FULL LIST
2010-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-04AD02SAIL ADDRESS CREATED
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-22AP02CORPORATE DIRECTOR APPOINTED ASSURA LIMITED
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ASSURA CORPORATE SERVICES LIMITED
2009-11-27AR0126/11/09 FULL LIST
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY
2009-04-28225PREVEXT FROM 31/10/2008 TO 31/03/2009
2009-03-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-11RES01ADOPT ARTICLES 07/11/2008
2008-12-11RES13DIRECTOR AUTHORISATION 07/11/2008
2008-12-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS PIRRIE BISSET LOGGED FORM
2008-12-04288aDIRECTOR APPOINTED TIM DAVIES
2008-12-04288aDIRECTOR APPOINTED ANDREW PHILIP MURRAY
2008-12-04288aSECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DEAN CHESTER
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICHARDSON
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 16-18 MARKET STREET HOYLAND BARNSLEY S74 9QR
2008-06-24288aDIRECTOR APPOINTED ASSURA CORPORATE SERVICES LIMITED
2008-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-12-21363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-25363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HARVEY AND RICHARDSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVEY AND RICHARDSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2006-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-11-03 Satisfied DAVID JOHN RICHARDSON
LEGAL CHARGE 1999-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1988-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-03-11 Satisfied NAT WEST BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVEY AND RICHARDSON LIMITED

Intangible Assets
Patents
We have not found any records of HARVEY AND RICHARDSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVEY AND RICHARDSON LIMITED
Trademarks
We have not found any records of HARVEY AND RICHARDSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVEY AND RICHARDSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as HARVEY AND RICHARDSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARVEY AND RICHARDSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVEY AND RICHARDSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVEY AND RICHARDSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.