Company NameDavid Richards (Printers & Distributors) Limited
DirectorsPeter Ronald McCarthy and Graham Michael Langley
Company StatusLiquidation
Company Number01115060
CategoryPrivate Limited Company
Incorporation Date23 May 1973(51 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Ronald McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(34 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Graham Michael Langley
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(38 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address75 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TG
Secretary NameMr Graham Michael Langley
StatusCurrent
Appointed01 October 2012(39 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Richard Addison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address46 Potash Road
Billericay
Essex
CM11 1DL
Director NameMr David Richard Corke
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years after company formation)
Appointment Duration19 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Point
Dukes Head Yard
London
N6 5JQ
Director NameMr William John Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Coopersale Common
Coopersale
Epping
Essex
CM16 7QS
Secretary NameMr Gordon David Armsby
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address11 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DU
Director NameMr Paul Doyle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressUpper Bellevue Cottages
201 Smarts Lane
Loughton
Essex
IG10 4BW
Director NameMr Robert John Dine
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Tubbenden Lane
Orpington
Kent
BR6 9PP
Secretary NameMr Robert John Dine
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Tubbenden Lane
Orpington
Kent
BR6 9PP
Secretary NameMr Richard Addison
NationalityBritish
StatusResigned
Appointed15 September 1995(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address46 Potash Road
Billericay
Essex
CM11 1DL
Secretary NameDavid Edward Finney
NationalityBritish
StatusResigned
Appointed31 March 2002(28 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Winchmore Hill Road
London
N14 6PX
Director NameWilliam Charles Walker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2009)
RoleSales Director
Correspondence Address16 Coopersale Common
Coopersale
Essex
CM16 7QS

Contact

Websitedavidrichards.co.uk

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

15.4k at £1Peter Ronald Mccarthy
61.67%
Ordinary
1.3k at £1Mr David Edward Finney
5.00%
Ordinary
8.3k at £1Graham Langley
33.33%
Ordinary

Financials

Year2014
Net Worth-£114,265
Cash£100
Current Liabilities£155,829

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2022 (1 year, 11 months ago)
Next Return Due14 June 2023 (overdue)

Charges

1 December 1988Delivered on: 9 December 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 June 1981Delivered on: 25 June 1981
Satisfied on: 24 January 1991
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts present & future.
Fully Satisfied
9 February 1979Delivered on: 21 February 1979
Satisfied on: 14 April 2000
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,000
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,000
(4 pages)
5 June 2014Director's details changed for Mr Graham Michael Langley on 1 January 2014 (2 pages)
5 June 2014Director's details changed for Mr Graham Michael Langley on 1 January 2014 (2 pages)
5 June 2014Director's details changed for Mr Graham Michael Langley on 1 January 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2013Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 26 November 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 October 2012Appointment of Mr Graham Michael Langley as a secretary (1 page)
1 October 2012Termination of appointment of David Finney as a secretary (1 page)
1 October 2012Appointment of Mr Graham Michael Langley as a secretary (1 page)
1 October 2012Termination of appointment of David Finney as a secretary (1 page)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Mr Graham Michael Langley as a director (3 pages)
26 March 2012Appointment of Mr Graham Michael Langley as a director (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of David Corke as a director (2 pages)
14 February 2011Termination of appointment of David Corke as a director (2 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 16 June 2010 (2 pages)
15 June 2010Registered office address changed from 1 Deacon Trading Estate Cabinet Way North Circular Road London E4 8QF on 15 June 2010 (1 page)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from 1 Deacon Trading Estate Cabinet Way North Circular Road London E4 8QF on 15 June 2010 (1 page)
14 June 2010Director's details changed for Peter Ronald Mccarthy on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Peter Ronald Mccarthy on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Peter Ronald Mccarthy on 1 January 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Appointment terminated director william walker (1 page)
1 June 2009Appointment terminated director william walker (1 page)
21 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
5 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
2 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2007Return made up to 31/05/07; change of members (7 pages)
26 June 2007Return made up to 31/05/07; change of members (7 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
19 December 2006Accounts for a small company made up to 31 May 2006 (12 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (12 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
22 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
1 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
22 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
22 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
4 July 2003Return made up to 31/05/03; full list of members (8 pages)
4 July 2003Return made up to 31/05/03; full list of members (8 pages)
2 June 2003£ nc 5000/50000 06/11/02 (1 page)
2 June 2003£ nc 5000/50000 06/11/02 (1 page)
2 June 2003Ad 06/11/02--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Ad 06/11/02--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
13 November 2002Full accounts made up to 31 May 2002 (13 pages)
13 November 2002Full accounts made up to 31 May 2002 (13 pages)
27 June 2002Return made up to 31/05/02; full list of members (8 pages)
27 June 2002Return made up to 31/05/02; full list of members (8 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
21 September 2001Full accounts made up to 31 May 2001 (15 pages)
21 September 2001Full accounts made up to 31 May 2001 (15 pages)
25 May 2001Return made up to 31/05/01; full list of members (8 pages)
25 May 2001Return made up to 31/05/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 May 2000 (15 pages)
24 January 2001Full accounts made up to 31 May 2000 (15 pages)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Full accounts made up to 31 May 1999 (15 pages)
2 February 2000Full accounts made up to 31 May 1999 (15 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 May 1998 (16 pages)
26 November 1998Full accounts made up to 31 May 1998 (16 pages)
18 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1998Full accounts made up to 31 May 1997 (17 pages)
26 March 1998Full accounts made up to 31 May 1997 (17 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
26 November 1996Full accounts made up to 31 May 1996 (17 pages)
26 November 1996Full accounts made up to 31 May 1996 (17 pages)
4 June 1996Return made up to 31/05/96; full list of members (8 pages)
4 June 1996Return made up to 31/05/96; full list of members (8 pages)
20 December 1995New secretary appointed (4 pages)
20 December 1995New secretary appointed (4 pages)
29 September 1995Full accounts made up to 31 May 1995 (15 pages)
29 September 1995Full accounts made up to 31 May 1995 (15 pages)
9 June 1995Return made up to 31/05/95; full list of members (8 pages)
9 June 1995Return made up to 31/05/95; full list of members (8 pages)
23 May 1973Incorporation (12 pages)
23 May 1973Incorporation (12 pages)