Background WavePink WaveYellow Wave

HARVEY AND RICHARDSON LIMITED (01289938)

HARVEY AND RICHARDSON LIMITED (01289938) is an active UK company. incorporated on 9 December 1976. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HARVEY AND RICHARDSON LIMITED has been registered for 49 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01289938
Status
active
Type
ltd
Incorporated
9 December 1976
Age
49 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY AND RICHARDSON LIMITED

HARVEY AND RICHARDSON LIMITED is an active company incorporated on 9 December 1976 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HARVEY AND RICHARDSON LIMITED was registered 49 years ago.(SIC: 47730)

Status

active

Active since 49 years ago

Company No

01289938

LTD Company

Age

49 Years

Incorporated 9 December 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

the Brew House Greenalls Avenue Warrington England WA4 6HL England
From: 14 March 2011To: 25 July 2011
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 9 December 1976To: 14 March 2011
Timeline

14 key events • 1976 - 2017

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Mar 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 19 Sept 2014

BISSET, Thomas Pirrie

Resigned
57 Don Avenue Oakwood Drive, SheffieldS35 0BZ
Secretary
Appointed 03 Nov 2004
Resigned 06 May 2008

BISSET, Thomas Pirrie

Resigned
57 Don Avenue Oakwood Drive, SheffieldS35 0BZ
Secretary
Appointed 11 Apr 1996
Resigned 02 Aug 1996

MCMAHON, Gregory Joseph

Resigned
Holly Grove, OldhamOL3 5JW
Secretary
Appointed 06 May 2008
Resigned 28 Feb 2009

RICHARDSON, David John

Resigned
Harrison Spring Penistone Road, SheffieldS35 1WN
Secretary
Appointed 02 Aug 1996
Resigned 03 Nov 2004

RICHARDSON, David John

Resigned
Harrison Spring Penistone Road, SheffieldS35 1WN
Secretary
Appointed N/A
Resigned 11 Apr 1996

BISSET, Thomas Pirrie

Resigned
57 Don Avenue Oakwood Drive, SheffieldS35 0BZ
Born January 1964
Director
Appointed 23 Aug 1999
Resigned 06 May 2008

CHESTER, Dean Andrew

Resigned
16 Broad Gate, BarnsleyS75 4HD
Born March 1963
Director
Appointed 22 May 2003
Resigned 06 May 2008

DAVIES, Tim Michael

Resigned
Out Lane, LeylandPR26 9HJ
Born December 1973
Director
Appointed 06 May 2008
Resigned 12 Jul 2011

HARVEY, David

Resigned
800 Barnsley Road, SheffieldS5 6QW
Born May 1941
Director
Appointed N/A
Resigned 08 Jun 2003

MURRAY, Andrew Philip

Resigned
Bailiffs Cross Road, GuernseyGY6 8RT
Born September 1973
Director
Appointed 06 May 2008
Resigned 24 Apr 2009

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

RICHARDSON, David John

Resigned
Harrison Spring Penistone Road, SheffieldS35 1WN
Born February 1944
Director
Appointed N/A
Resigned 06 May 2008

WILD, Steven

Resigned
Lynstock Way, BoltonBL6 4SA
Born September 1945
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

ASSURA CORPORATE SERVICES LIMITED

Resigned
Chester Business Park, ChesterCH4 9QR
Corporate director
Appointed 04 Jun 2008
Resigned 01 Mar 2010

ASSURA LIMITED

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Corporate director
Appointed 19 Mar 2010
Resigned 12 Jul 2011

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 September 2014
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Change Sail Address Company With Old Address
25 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
15 November 2011
AUDAUD
Resolution
2 August 2011
RESOLUTIONSResolutions
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Legacy
20 July 2011
MG01MG01
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Move Registers To Sail Company
4 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
287Change of Registered Office
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
155(6)a155(6)a
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
225Change of Accounting Reference Date
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
155(6)a155(6)a
Accounts With Accounts Type Medium
6 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
3 December 1996
403aParticulars of Charge Subject to s859A
Legacy
3 December 1996
403aParticulars of Charge Subject to s859A
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
21 January 1992
363aAnnual Return
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 December 1976
NEWINCIncorporation