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
Submitted
Dated 7 November 2025 (9 days ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (1 year remaining)
Last change occurred 7 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 (4 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 13 Nov 2025 (3 days ago)
Previous address was 159-165 Tenyson House Great Portland Street London W1W 5PA England
Telephone
02088133070
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1995
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
John Hames Taig Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
H&A Prestige Bottling Limited
John Hames Taig Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Hawkshead Brewery Limited
John Hames Taig Kennedy, Edward Peter Williamson, 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
John Hames Taig Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Red Square Beverages Limited
John Hames Taig Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
John Hames Taig Kennedy, Edward Peter Williamson, 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
Inspection Address Changed
3 Days Ago on 13 Nov 2025
Confirmation Submitted
4 Days Ago on 12 Nov 2025
Subsidiary Accounts Submitted
7 Months Ago on 9 Apr 2025
Confirmation Submitted
11 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 2 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 2 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 2 Months 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
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
Register inspection address has been changed from 159-165 Tenyson House Great Portland Street London W1W 5PA England to 3 Spire Road Spire Road Rushden NN10 0FN
Submitted on 13 Nov 2025
Confirmation statement made on 7 November 2025 with no updates
Submitted on 12 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year