Company NameE.M.Richford,Limited
DirectorsRay Napper and John Alan Wright
Company StatusActive
Company Number00151054
CategoryPrivate Limited Company
Incorporation Date27 July 1918(105 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameRay Napper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(88 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameJohn Alan Wright
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(100 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameBrenda Winifred Richford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 11 November 2011)
RoleCompany Director
Correspondence AddressOwl Lodge
17 Nonsuch Meadow Meadow Lane
Sudbury
Suffolk
CO10 6FJ
Director NameHilda Rose Richford
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 November 1992)
RoleCompany Director
Correspondence Address7 Deane Court
Northwood
Middlesex
HA6 1HF
Director NameHugh Christopher Richford
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address6 Cornforth Close
Staplehurst
Tonbridge
Kent
TN12 0BP
Director NameJohn Barrett Richford
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 9 months after company formation)
Appointment Duration14 years (resigned 16 April 2006)
RoleCompany Director
Correspondence Address17 Nonsuch Meadow
Sudbury
Suffolk
CO10 2FJ
Director NameMr Andrew John Richford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SZ
Secretary NameBrenda Winifred Richford
NationalityBritish
StatusResigned
Appointed09 April 1992(73 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 11 November 2011)
RoleCompany Director
Correspondence AddressOwl Lodge
17 Nonsuch Meadow Meadow Lane
Sudbury
Suffolk
CO10 6FJ
Director NameDr Jill Kathleen Richford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(75 years after company formation)
Appointment Duration25 years, 5 months (resigned 21 December 2018)
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address26 Palatine Crescent
Off Circular Rd, Withington, West Didsbury
Manchester
M20 3LL
Director NameMichael John Fitzgibbon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(75 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Lane
Fen Drayton
Cambridge
Cambridgeshire
CB4 5SW
Director NameMichael John Gutteridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(75 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 November 2004)
RoleCompany Director
Correspondence AddressWaverley 25 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EY
Director NameMalcolm John Whitehead
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(83 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew House 47 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS
Director NameJayne Laura Owles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(86 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleSales Director
Correspondence Address1 Caernarvon Close
Hornchurch
Essex
RM11 3QL
Director NameDebra Richford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2005(87 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressRose Cottage The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SQ
Director NameKatherine Walsh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(89 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2014)
RoleSales Director
Correspondence Address61 The Green
Mountsorrel
Leicestershire
LE12 7AE

Contact

Websitepersonalimpressions.com
Email address[email protected]
Telephone01787 375241
Telephone regionSudbury

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.5k at £1Andrew John Richford
30.00%
Ordinary A
5k at £1B.w. Richford & A.j. Richford & G.w. Challacombe
27.75%
Ordinary A
4k at £1Andrew John Richford
22.25%
Ordinary B
3.6k at £1Jill Kathleen Richford
20.00%
Ordinary C

Financials

Year2014
Net Worth£5,005,027
Cash£1,274,075
Current Liabilities£428,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

18 January 1989Delivered on: 24 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 11/12 curzon road chilton industrial estate suffolk CO1O 6XD.
Outstanding
14 January 1982Delivered on: 21 January 1982
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including booksdebts & uncalled capital.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
26 May 2022Change of details for Em Richford Holdings Limited as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page)
14 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
15 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
30 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
10 April 2019Cessation of Andrew John Richford as a person with significant control on 21 December 2018 (1 page)
10 April 2019Appointment of John Alan Wright as a director on 21 December 2018 (2 pages)
10 April 2019Termination of appointment of Jill Kathleen Richford as a director on 21 December 2018 (1 page)
10 April 2019Termination of appointment of Andrew John Richford as a director on 21 December 2018 (1 page)
10 April 2019Notification of Em Richford Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
10 April 2019Termination of appointment of Debra Richford as a director on 21 December 2018 (1 page)
5 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Director's details changed for Ray Napper on 20 March 2016 (2 pages)
29 December 2017Director's details changed for Ray Napper on 1 March 2016 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
24 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 18,182
(7 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 18,182
(7 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 18,182
(7 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 18,182
(7 pages)
2 December 2014Termination of appointment of Katherine Walsh as a director on 1 August 2014 (1 page)
2 December 2014Termination of appointment of Katherine Walsh as a director on 1 August 2014 (1 page)
2 December 2014Termination of appointment of Katherine Walsh as a director on 1 August 2014 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (22 pages)
11 August 2014Full accounts made up to 31 December 2013 (22 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18,182
(8 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18,182
(8 pages)
1 April 2014Termination of appointment of Malcolm Whitehead as a director (1 page)
1 April 2014Termination of appointment of Malcolm Whitehead as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
16 May 2012Director's details changed for Jill Kathleen Gillett on 25 March 2012 (2 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
16 May 2012Director's details changed for Jill Kathleen Gillett on 25 March 2012 (2 pages)
12 March 2012Director's details changed for Katherine Walsh on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Katherine Walsh on 12 March 2012 (2 pages)
25 November 2011Termination of appointment of Brenda Richford as a secretary (1 page)
25 November 2011Termination of appointment of Brenda Richford as a director (1 page)
25 November 2011Termination of appointment of Brenda Richford as a director (1 page)
25 November 2011Termination of appointment of Brenda Richford as a secretary (1 page)
21 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (11 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (11 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
7 April 2009Return made up to 26/03/09; full list of members (6 pages)
7 April 2009Return made up to 26/03/09; full list of members (6 pages)
16 July 2008Return made up to 26/03/08; full list of members (6 pages)
16 July 2008Return made up to 26/03/08; full list of members (6 pages)
17 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
17 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
31 March 2008Appointment terminated director jayne owles (1 page)
31 March 2008Appointment terminated director jayne owles (1 page)
17 March 2008Director appointed katherine walsh (2 pages)
17 March 2008Director appointed katherine walsh (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Return made up to 26/03/07; full list of members (4 pages)
13 July 2007Return made up to 26/03/07; full list of members (4 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
21 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
21 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
23 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
24 April 2006Return made up to 26/03/06; full list of members (5 pages)
24 April 2006Return made up to 26/03/06; full list of members (5 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
27 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/05
(5 pages)
27 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/05
(5 pages)
9 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
9 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
11 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
11 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 April 2004Return made up to 26/03/04; full list of members (9 pages)
15 April 2004Return made up to 26/03/04; full list of members (9 pages)
9 April 2003Return made up to 26/03/03; full list of members (9 pages)
9 April 2003Return made up to 26/03/03; full list of members (9 pages)
24 March 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
24 March 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
26 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 April 2002Return made up to 26/03/02; full list of members (9 pages)
4 April 2002Return made up to 26/03/02; full list of members (9 pages)
26 March 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
26 March 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
27 March 2001Return made up to 26/03/01; full list of members (10 pages)
27 March 2001Return made up to 26/03/01; full list of members (10 pages)
17 April 2000Return made up to 26/03/00; full list of members (10 pages)
17 April 2000Return made up to 26/03/00; full list of members (10 pages)
24 March 2000Full accounts made up to 30 September 1999 (16 pages)
24 March 2000Full accounts made up to 30 September 1999 (16 pages)
7 April 1999Return made up to 26/03/99; change of members (8 pages)
7 April 1999Return made up to 26/03/99; change of members (8 pages)
18 March 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
18 March 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
28 April 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
28 April 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
27 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
27 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
12 May 1997Return made up to 26/03/97; full list of members (8 pages)
12 May 1997Return made up to 26/03/97; full list of members (8 pages)
9 May 1996Full accounts made up to 30 September 1995 (16 pages)
9 May 1996Full accounts made up to 30 September 1995 (16 pages)
22 April 1996Return made up to 26/03/96; no change of members (6 pages)
22 April 1996Return made up to 26/03/96; no change of members (6 pages)
26 April 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
26 April 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
3 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
19 April 1994Accounts for a medium company made up to 30 September 1993 (18 pages)
7 April 1994Return made up to 26/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 1993New director appointed (4 pages)
31 August 1993New director appointed (2 pages)
14 May 1993Accounts for a medium company made up to 30 September 1992 (17 pages)
2 April 1993Return made up to 26/03/93; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 June 1992Accounts for a small company made up to 30 September 1991 (8 pages)
1 April 1992Return made up to 26/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1991Return made up to 09/04/91; full list of members (7 pages)
19 April 1991Full group accounts made up to 30 September 1990 (19 pages)
23 April 1990Return made up to 11/04/90; full list of members (5 pages)
23 April 1990Full group accounts made up to 30 September 1989 (18 pages)
19 April 1989Accounts for a small company made up to 30 September 1988 (6 pages)
19 April 1989Return made up to 04/04/89; full list of members (7 pages)
24 January 1989Particulars of mortgage/charge (4 pages)
23 May 1988Accounts for a small company made up to 30 September 1987 (6 pages)
23 May 1988Return made up to 15/03/88; full list of members (10 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 May 1988Memorandum and Articles of Association (14 pages)
5 May 1988Memorandum and Articles of Association (14 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
21 April 1988New director appointed (2 pages)
19 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 April 1988Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 1988Dir / sec appoint / resign (2 pages)
5 May 1987Return made up to 01/04/87; full list of members (4 pages)
5 May 1987Accounts for a small company made up to 30 September 1986 (6 pages)
20 April 1983Accounts made up to 30 September 1982 (13 pages)
26 January 1980Registered office changed (1 page)
24 January 1978Registered office changed (1 page)
18 April 1977Alter mem and arts (16 pages)
25 November 1975Dir / sec appoint / resign (1 page)
10 March 1973Memorandum and Articles of Association (15 pages)
15 February 1973Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 February 1972Registered office changed (2 pages)
22 August 1961Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 1948Dir / sec appoint / resign (2 pages)
15 September 1948Members register loc (2 pages)
10 November 1933Dir / sec appoint / resign (3 pages)
4 November 1933Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 1930Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 1929Dir / sec appoint / resign (3 pages)
20 August 1918Statement of affairs (15 pages)
27 July 1918Dir / sec appoint / resign (3 pages)
27 July 1918Incorporation (55 pages)
27 July 1918Registered office changed (2 pages)