Background WavePink WaveYellow Wave

HARVEY AND RICHARDSON (HOLDINGS) LIMITED (04925687)

HARVEY AND RICHARDSON (HOLDINGS) LIMITED (04925687) is an active UK company. incorporated on 8 October 2003. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARVEY AND RICHARDSON (HOLDINGS) LIMITED has been registered for 22 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
04925687
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY AND RICHARDSON (HOLDINGS) LIMITED

HARVEY AND RICHARDSON (HOLDINGS) LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARVEY AND RICHARDSON (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04925687

LTD Company

Age

22 Years

Incorporated 8 October 2003

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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 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: 8 October 2003To: 14 March 2011
Timeline

13 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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 08 Oct 2003
Resigned 06 May 2008

MCMAHON, Gregory Joseph

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 08 Oct 2003

BISSET, Thomas Pirrie

Resigned
57 Don Avenue Oakwood Drive, SheffieldS35 0BZ
Born January 1964
Director
Appointed 08 Oct 2003
Resigned 06 May 2008

CHESTER, Dean Andrew

Resigned
16 Broad Gate, BarnsleyS75 4HD
Born March 1963
Director
Appointed 08 Oct 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

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 14 Sept 2005
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
Daresbury Business Park, WarringtonWA4 4HS
Corporate director
Appointed 06 Nov 2008
Resigned 01 Mar 2010

ASSURA LIMITED

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

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Oct 2003
Resigned 08 Oct 2003

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 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
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 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
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
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
4 November 2013
AR01AR01
Change Sail Address Company With Old Address
4 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
15 November 2011
AUDAUD
Annual Return Company With Made Up Date
28 October 2011
AR01AR01
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
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
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 Dormant
20 December 2010
AAAnnual Accounts
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Sail Address Company
26 October 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
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
15 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Resolution
11 December 2008
RESOLUTIONSResolutions
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
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Medium
18 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
88(2)R88(2)R
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
123Notice of Increase in Nominal Capital
Legacy
11 November 2004
88(2)R88(2)R
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation