RICHARDSONS FINANCIAL GROUP LIMITED

RICHARDSONS FINANCIAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHARDSONS FINANCIAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04701788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHARDSONS FINANCIAL GROUP LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is RICHARDSONS FINANCIAL GROUP LIMITED located?

    Registered Office Address
    30 Upper High Street
    Thame
    OX9 3EZ Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHARDSONS FINANCIAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RICHARDSONS FINANCIAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for RICHARDSONS FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 06, 2025

    • Capital: GBP 4,805
    10 pagesSH06

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Termination of appointment of Leanne Sharon Hickman as a director on May 18, 2023

    1 pagesTM01

    Termination of appointment of Rachel Clare Porter as a director on May 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Mar 18, 2023 with updates

    15 pagesCS01

    Change of details for Mr Bernard Alexander Hawkes as a person with significant control on Jan 13, 2023

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 4,806
    13 pagesSH01

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 4,803
    10 pagesSH01

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 4,802
    8 pagesSH01

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 4,801
    6 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Change of details for Mr Bernard Alexander Hawkes as a person with significant control on Oct 28, 2022

    2 pagesPSC04

    Cessation of Andrew Richard King as a person with significant control on Oct 28, 2022

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Nov 03, 2022

    • Capital: GBP 4,800
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 15, 2022Clarification hmrc confirmation duty paid

    Termination of appointment of Andrew Richard King as a director on Nov 04, 2022

    1 pagesTM01

    Who are the officers of RICHARDSONS FINANCIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKES, Bernard Alexander
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    Secretary
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    British63784530002
    HAWKES, Bernard Alexander
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    United KingdomBritish63784530002
    KING, Jemima Felicity Anne
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritish260085800001
    RICHARDSON, Alison
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    EnglandIrish114299200004
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    CAMPBELL, Sarah Katharine
    3 Bakers Court
    Baker Street Waddesdon
    HP18 0LE Aylesbury
    Buckinghamshire
    Director
    3 Bakers Court
    Baker Street Waddesdon
    HP18 0LE Aylesbury
    Buckinghamshire
    United KingdomBritish54639330003
    DAWSON, Anthony Robert
    Huntington
    Upper Ickneild Way Whiteleaf
    HP27 0LL Princes Risborough Aylesbury
    Bucks
    Director
    Huntington
    Upper Ickneild Way Whiteleaf
    HP27 0LL Princes Risborough Aylesbury
    Bucks
    EnglandBritish16917220001
    HICKMAN, Leanne Sharon
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritish260085790002
    HUSBAND, Ian Simon
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    United KingdomBritish21290510006
    KING, Andrew Richard
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    Oxfordshire
    United Kingdom
    United KingdomBritish18379900001
    LEADBETTER, Ria
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    United KingdomBritish268591850001
    LOVETT, Greg James
    31 Ormond Road
    OX9 3XN Thame
    Oxfordshire
    Director
    31 Ormond Road
    OX9 3XN Thame
    Oxfordshire
    EnglandBritish75712590002
    PORTER, Rachel Clare
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritish260085730001

    Who are the persons with significant control of RICHARDSONS FINANCIAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Richard King
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Apr 06, 2016
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Simon Husband
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Bernard Alexander Hawkes
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0