Background WavePink WaveYellow Wave

THE RICHARDSONS GROUP LIMITED (02235742)

THE RICHARDSONS GROUP LIMITED (02235742) is an active UK company. incorporated on 25 March 1988. with registered office in Northamptonshire. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE RICHARDSONS GROUP LIMITED has been registered for 38 years. Current directors include RICHARDSON, Jason John Blunsom, RICHARDSON, John Timothy Blunsom.

Company Number
02235742
Status
active
Type
ltd
Incorporated
25 March 1988
Age
38 years
Address
1 Earl Street, Northamptonshire, NN1 3AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
RICHARDSON, Jason John Blunsom, RICHARDSON, John Timothy Blunsom
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RICHARDSONS GROUP LIMITED

THE RICHARDSONS GROUP LIMITED is an active company incorporated on 25 March 1988 with the registered office located in Northamptonshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE RICHARDSONS GROUP LIMITED was registered 38 years ago.(SIC: 56302)

Status

active

Active since 38 years ago

Company No

02235742

LTD Company

Age

38 Years

Incorporated 25 March 1988

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

RICHARDSON - UK LIMITED
From: 7 March 2000To: 17 November 2000
RICHARDSON LEISURE LIMITED
From: 5 January 1994To: 7 March 2000
THE BLACK BOTTOM CLUB LIMITED
From: 25 March 1988To: 5 January 1994
Contact
Address

1 Earl Street Northampton Northamptonshire, NN1 3AU,

Timeline

8 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Feb 18
Director Left
Feb 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RICHARDSON, Jason John Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1964
Director
Appointed N/A

RICHARDSON, John Timothy Blunsom

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

RICHARDSON, Colin Joseph Blunsom

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Secretary
Appointed N/A
Resigned 20 Feb 2018

EYTON-JONES, Emma Michaela Alexandra

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1970
Director
Appointed 01 Apr 2013
Resigned 01 Jan 2019

PRIOR, Felicity

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

RICHARDSON, Colin Joseph Blunsom

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born March 1939
Director
Appointed N/A
Resigned 20 Feb 2018

RICHARDSON, Hamilton Jarvis Reeve

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1967
Director
Appointed 08 Jun 1992
Resigned 13 Mar 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Hamilton Jarvis Richardson

Ceased
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr John Timothy Blunsom Richardson

Ceased
1 Earl Street, NorthamptonshireNN1 3AU
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2017

Mr Jason John Blunsom Richardson

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Memorandum Articles
3 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 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
24 July 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Move Registers To Sail Company With New Address
29 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment 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
23 July 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
24 July 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
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 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 Small
13 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
16 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
24 July 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
23 April 1990
288288
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
2 June 1988
PUC 2PUC 2
Legacy
13 April 1988
288288
Incorporation Company
25 March 1988
NEWINCIncorporation