Background WavePink WaveYellow Wave

THE RICHARDSONS HOLDING GROUP LIMITED (01362536)

THE RICHARDSONS HOLDING GROUP LIMITED (01362536) is an active UK company. incorporated on 12 April 1978. with registered office in Northamptonshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE RICHARDSONS HOLDING GROUP LIMITED has been registered for 48 years. Current directors include RICHARDSON, Colin Joseph Blunsom, RICHARDSON, Jason John Blunsom, RICHARDSON, John Timothy Blunsom.

Company Number
01362536
Status
active
Type
ltd
Incorporated
12 April 1978
Age
48 years
Address
1 Earl Street, Northamptonshire, NN1 3AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDSON, Colin Joseph Blunsom, RICHARDSON, Jason John Blunsom, RICHARDSON, John Timothy Blunsom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RICHARDSONS HOLDING GROUP LIMITED

THE RICHARDSONS HOLDING GROUP LIMITED is an active company incorporated on 12 April 1978 with the registered office located in Northamptonshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE RICHARDSONS HOLDING GROUP LIMITED was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01362536

LTD Company

Age

48 Years

Incorporated 12 April 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THE RICHARDSONS GROUP LIMITED
From: 8 November 1996To: 8 November 2000
GINGER PIG HOLDINGS LIMITED
From: 12 April 1978To: 8 November 1996
Contact
Address

1 Earl Street Northampton Northamptonshire, NN1 3AU,

Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Director Left
Mar 13
Director Left
May 13
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RICHARDSON, Colin Joseph Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Secretary
Appointed N/A

RICHARDSON, Colin Joseph Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born March 1939
Director
Appointed N/A

RICHARDSON, Jason John Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1964
Director
Appointed 15 Sept 1993

RICHARDSON, John Timothy Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born January 1942
Director
Appointed N/A

PRIOR, Felicity

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born April 1947
Director
Appointed 19 Jan 2000
Resigned 26 Apr 2013

RICHARDSON, Hamilton Jarvis Reeve

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1967
Director
Appointed 09 Jan 1995
Resigned 13 Mar 2013

Persons with significant control

4

0 Active
4 Ceased

Mr Hamilton Jarvis Richardson

Ceased
Welford Road, NorthamptonNN6 8LA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr John Timothy Blunsom Richardson

Ceased
Coton, NorthamptonNN6 8RQ
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Colin Joseph Blunsom Richardson

Ceased
Earl Street, NorthamptonNN1 3AU
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Jason John Blunsom Richardson

Ceased
East Park Parade, NorthamptonNN1 4LE
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Move Registers To Sail Company With New Address
28 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
287Change of Registered Office
Auditors Resignation Company
20 April 2001
AUDAUD
Accounts With Accounts Type Full Group
19 March 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
287Change of Registered Office
Legacy
7 November 2000
287Change of Registered Office
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
7 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Accounts With Accounts Type Full Group
16 November 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1994
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full Group
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
15 February 1988
363363
Accounts With Accounts Type Full Group
15 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363