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

RICHARD LARRINGTON LIMITED

CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02706072
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Richard Larrington Ltd
RICHARD LARRINGTON LIMITED was founded on 1992-04-13 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Richard Larrington Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RICHARD LARRINGTON LIMITED
 
Legal Registered Office
CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in PE21
 
Telephone01205353124
 
Filing Information
Company Number 02706072
Company ID Number 02706072
Date formed 1992-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 13/04/2015
Return next due 11/05/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB555527133  
Last Datalog update: 2018-10-04 12:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD LARRINGTON 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.

Company Officers of RICHARD LARRINGTON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LARRINGTON
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE ANN EPTON
Company Secretary 2004-09-30 2015-03-13
YVONNE ANN EPTON
Director 2006-05-18 2015-03-13
YVONNE ANN EPTON
Company Secretary 2001-02-19 2003-03-18
YVONNE ANN EPTON
Director 2002-08-01 2003-03-18
SHUI-YING LORRAINE LARRINGTON
Director 1992-05-01 2003-03-18
RICHARD LARRINGTON
Company Secretary 1995-11-01 2001-02-19
SHUI-YING LORRAINE LARRINGTON
Company Secretary 1993-02-10 1995-11-01
KAYE WILLIS
Company Secretary 1992-05-01 1993-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-13 1992-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-13 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LARRINGTON LARRINGTON TRAILERS HIRE & SALES LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD LARRINGTON AGRICULTURAL MACHINERY SALES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
RICHARD LARRINGTON LARRINGTON TRAILERS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
RICHARD LARRINGTON GUARDIAN STORAGE LIMITED Director 2002-04-09 CURRENT 2002-04-09 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
2018-07-02AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-07-02AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2018-01-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2017-07-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-06-12AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2
2017-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2016
2016-06-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2016
2016-06-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2015
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BAKER TILLY RESTRUCTING AND RECOVERY LLP 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2015-10-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-08-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GREAT FEN ROAD, BOARDSIDES BOSTON LINCOLNSHIRE PE21 7NY
2015-07-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-26AR0113/04/15 FULL LIST
2015-05-15SH0625/03/15 STATEMENT OF CAPITAL GBP 2000
2015-05-15SH0125/03/15 STATEMENT OF CAPITAL GBP 2000
2015-05-05SH0125/03/15 STATEMENT OF CAPITAL GBP 2180
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY YVONNE EPTON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE EPTON
2015-03-05SH0129/10/14 STATEMENT OF CAPITAL GBP 2000
2015-01-09RES01ADOPT ARTICLES 29/10/2014
2015-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-09SH0129/10/14 STATEMENT OF CAPITAL GBP 1334
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0113/04/14 FULL LIST
2013-09-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-29AR0113/04/13 FULL LIST
2012-11-21RES12VARYING SHARE RIGHTS AND NAMES
2012-11-21RES01ADOPT ARTICLES 30/10/2012
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-30AR0113/04/12 FULL LIST
2012-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE ANN EPTON / 13/04/2012
2012-05-30AD02SAIL ADDRESS CREATED
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ANN EPTON / 13/04/2012
2012-05-24AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2011-04-20AR0113/04/11 FULL LIST
2011-01-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-29AR0113/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LARRINGTON / 31/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANN EPTON / 31/01/2010
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-08-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-181.320/07/06 ABSTRACTS AND PAYMENTS
2006-08-181.304/05/06 ABSTRACTS AND PAYMENTS
2006-08-181.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-31363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-201.304/05/05 ABSTRACTS AND PAYMENTS
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-231.304/05/04 ABSTRACTS AND PAYMENTS
2004-12-13363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-12-13288aNEW SECRETARY APPOINTED
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-111.304/05/03 ABSTRACTS AND PAYMENTS
2003-05-07288bSECRETARY RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-04-22363(288)DIRECTOR RESIGNED
2003-04-22363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-17288aNEW DIRECTOR APPOINTED
2002-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-081.304/05/02 ABSTRACTS AND PAYMENTS
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-08-211.304/05/01 ABSTRACTS AND PAYMENTS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-27363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
283 - Manufacture of agricultural and forestry machinery
28302 - Manufacture of agricultural and forestry machinery other than tractors




Licences & Regulatory approval
We could not find any licences issued to RICHARD LARRINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-07-06
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-02
Fines / Sanctions
No fines or sanctions have been issued against RICHARD LARRINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-05-01 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-03-23 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEED 2002-10-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-06-14 Satisfied RICHARD LARRINGTON AND YING LARRINGTON
LEGAL CHARGE 1998-03-17 Satisfied ALAN FREDERICK BELTON AND S.T. BELTON (FARMS) LIMITED
MORTGAGE DEBENTURE 1998-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-11 Satisfied TSB BANK PLC
FIXED AND FLOATING CHARGE 1993-03-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 RICHARD LARRINGTON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by RICHARD LARRINGTON LIMITED

RICHARD LARRINGTON LIMITED has registered 2 patents

GB2344088 , GB2405853 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RICHARD LARRINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD LARRINGTON 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 (28302 - Manufacture of agricultural and forestry machinery other than tractors) as RICHARD LARRINGTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD LARRINGTON 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.
Import/Export of Goods
Goods imported/exported by RICHARD LARRINGTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0087162000Self-loading or self-unloading trailers and semi-trailers for agricultural purposes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRICHARD LARRINGTON LIMITEDEvent Date2015-06-26
On 25th June 2015 Richard Larrington Limited entered into administration. I, Richard Larrington of Witham View, Fenside Road, Boston, Lincolnshire, PE21 8LA was a Director of Richard Larrington Limited during the 12 months ending with the day before it entered administration. Pursuant to rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Agricultural Machinery Sales Limited trading as Larrington Trailers (registered company number 06918139) and/or Larrington Trailers Limited (registered company number 07310818).
 
Initiating party Event TypeAppointment of Administrators
Defending partyRICHARD LARRINGTON LIMITEDEvent Date2015-06-25
In the High Court of Justice, Chancery Division Leeds District Registry case number 498 Adrian Allen (IP No 008740 ), of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough PE3 6SR, Tel: 01733 260780 and Gareth Harris (IP No 14412 ), of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285 Correspondence address & contact details of case manager: Jamie Miller, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2010-12-17
(In Liquidation) Registered Office: 54 Morris Court, Perth PH1 2SZ. I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY, hereby give notice that I was appointed Interim Liquidator of Wilsons Contracts Ltd on 2 December 2010 by interlocutor of the Sheriff of Tayside Central and Fife at Perth Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the above company will be held within the offices of French Duncan, 56 Palmerston Place, Edinburgh EH12 5AY, on 11 January 2011, at 10.30 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn , Interim Liquidator French Duncan LLP 16 December 2010.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2006-10-26
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final General Meeting of Creditors of the above-named Company will be held at the offices of BDO Stoy Hayward LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EX, on 30 November 2006, at 10.30 am, for the purpose of having an account laid before the Meeting, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. M H Thompson, Joint Liquidator 20 October 2006.
 
Initiating party Event TypeFinal Meetings
Defending party2000 JUSTFIX ENGINEERS LIMITEDEvent Date2006-05-16
In the Aylesbury County CourtNo 31 of 2000 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, on 16 June 2006, at 10.00 am, for the purposes of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release pursuant to section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the above address by no later than 12.00 noon on the business day preceding the Meeting date together with a proof of debt, should you not have already lodged one. B D Lewis, Liquidator 10 May 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD LARRINGTON 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 RICHARD LARRINGTON 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.