ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chalie Richards & Company Limited

Chalie Richards & Company Limited is an active company incorporated on 1 May 1991 with the registered office located in Rushden, Northamptonshire. Chalie Richards & Company Limited was registered 34 years ago.
Status
Active
Active since 8 years ago
Company No
02606824
Private limited company
Age
34 years
Incorporated 1 May 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (11 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (21 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
02088133070
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1995
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Halewood Artisanal Spirits Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liverpool Gin Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Halewood International Trademarks Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
H&A Prestige Bottling Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Hawkshead Brewery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Halewood International Brands Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Red Square Beverages Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £3K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.3M
Decreased by £132K (-9%)
Total Liabilities
-£11.47M
Increased by £809K (+8%)
Net Assets
-£10.17M
Decreased by £941K (+10%)
Debt Ratio (%)
884%
Increased by 138.3% (+19%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 9 Apr 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Chalie Richards & Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 9 Apr 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 9 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 9 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 9 Apr 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 11 Dec 2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 12 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 11 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 11 Sep 2024
Registered office address changed from Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year