Background WavePink WaveYellow Wave

CHALIE RICHARDS & COMPANY LIMITED (02606824)

CHALIE RICHARDS & COMPANY LIMITED (02606824) is an active UK company. incorporated on 1 May 1991. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CHALIE RICHARDS & COMPANY LIMITED has been registered for 34 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
02606824
Status
active
Type
ltd
Incorporated
1 May 1991
Age
34 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALIE RICHARDS & COMPANY LIMITED

CHALIE RICHARDS & COMPANY LIMITED is an active company incorporated on 1 May 1991 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CHALIE RICHARDS & COMPANY LIMITED was registered 34 years ago.(SIC: 46342)

Status

active

Active since 34 years ago

Company No

02606824

LTD Company

Age

34 Years

Incorporated 1 May 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LAMB & WATT VINTNERS LIMITED
From: 5 July 1991To: 10 April 2008
SHAFTDEAL LIMITED
From: 1 May 1991To: 5 July 1991
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom
From: 5 May 2022To: 30 August 2024
Unit H Field Way Greenford UB6 8UN England
From: 22 September 2020To: 5 May 2022
, the Sovereign Distillery Huyton Business Park, Wilson Road, Liverpool, L36 6AD, England
From: 3 May 2017To: 22 September 2020
, the Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, Merseyside, L36 6AD
From: 1 May 1991To: 3 May 2017
Timeline

24 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
May 10
Director Left
Oct 11
Director Left
Jul 14
Director Left
May 15
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Loan Secured
Apr 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
May 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HALEWOOD, Eileen Margaret

Resigned
11 Westfield Court, WakefieldWF4 6EU
Secretary
Appointed 26 Jun 1991
Resigned 01 Oct 2003

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Secretary
Appointed 23 Apr 2009
Resigned 13 Nov 2015

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

MCCAFFREY, Aideen Patricia

Resigned
Huyton Business Park, LiverpoolL36 6AD
Secretary
Appointed 16 Nov 2015
Resigned 09 Mar 2018

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 28 Jul 2003
Resigned 23 Aug 2006

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 01 May 1991
Resigned 26 Jun 1991

HAINSWORTH, Stewart Andrew

Resigned
Station Drive, LyeDY9 3EH
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 31 Oct 2022

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 26 Jun 1991
Resigned 15 Oct 2011

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
First Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born March 1953
Director
Appointed 16 Apr 2008
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 01 May 1991
Resigned 26 Jun 1991

ROBINSON, Alan William

Resigned
Field Way, GreenfordUB6 8UN
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2022

SMALLMAN, Andrew Donald

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born July 1961
Director
Appointed 26 May 2010
Resigned 31 Mar 2015

VAUGHAN, Alfred Joseph

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born April 1950
Director
Appointed 16 Apr 2008
Resigned 30 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017

Mrs Judith Margaret Halewood

Ceased
Huyton Business Park, LiverpoolL36 6AD
Born September 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Nov 2017

Mr Ian Alan Douglas

Ceased
Huyton Business Park, LiverpoolL36 6AD
Born March 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

156

Change Sail Address Company With Old Address New Address
13 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
24 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2010
CC04CC04
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
7 July 1995
225(2)225(2)
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
20 August 1991
287Change of Registered Office
Legacy
20 August 1991
224224
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Resolution
1 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1991
287Change of Registered Office
Incorporation Company
1 May 1991
NEWINCIncorporation