Ellesmere Port
CH66 1ST
Wales
Director Name | Mr David Andrew Ditcham |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Warren John Kilham |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 18 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Secretary Name | Mr Warren John Kilham |
---|---|
Status | Current |
Appointed | 29 July 2020(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Richard Arthur Alan Blackwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michaels Chambers The Haugh, Dolly Lane Buxworth SK23 7QG |
Director Name | John Malcolm Ritchie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Ryknild Industrial Estate Derby Road Burton-On-Trent Staffordshire DE14 1RZ |
Secretary Name | Mr Colin Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn View Codnor Ripley Derbyshire DE5 9RB |
Director Name | Mr Colin Shelton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 03 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Ryknild Industrial Estate Derby Road Burton-On-Trent Staffordshire DE14 1RZ |
Director Name | Stephen Kear |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Sales & Marketing Director |
Correspondence Address | 64 Cookridge Avenue Cookridge Leeds West Yorkshire LS16 7LZ |
Director Name | Neil Andrew Pearman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100-105 Victoria Crescent Burton-On-Trent Staffordshire DE14 2QF |
Director Name | Mr Warren John Kilham |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Website | www.ritchieproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 564161 |
Telephone region | Burton-on-Trent |
Registered Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £262,155 |
Cash | £151,270 |
Current Liabilities | £743,834 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
11 November 2010 | Delivered on: 16 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 10177236 with the bank. Outstanding |
---|---|
18 March 1997 | Delivered on: 25 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 April 1991 | Delivered on: 9 May 1991 Persons entitled: Richard Arthur Alan Blackwell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of evendate. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 April 1991 | Delivered on: 9 May 1991 Persons entitled: John Malcolm Ritchie. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of evendate. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 April 1991 | Delivered on: 9 May 1991 Satisfied on: 1 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 April 1991 | Delivered on: 9 May 1991 Satisfied on: 31 July 1997 Persons entitled: Alexander Harold Ritchie Sheila Margaret Ritchie. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of evendate. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2020 | Appointment of Mr Warren John Kilham as a secretary on 29 July 2020 (2 pages) |
---|---|
20 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
9 July 2020 | Company name changed ritchie products LIMITED\certificate issued on 09/07/20
|
17 June 2020 | Resolutions
|
16 April 2020 | Current accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
18 March 2020 | Appointment of Mr Warren John Kilham as a director on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Warren John Kilham as a director on 17 March 2020 (1 page) |
17 March 2020 | Cessation of John Malcolm Ritchie as a person with significant control on 3 March 2020 (1 page) |
17 March 2020 | Notification of Bevie Partners Limited as a person with significant control on 3 March 2020 (2 pages) |
17 March 2020 | Cessation of Colin Shelton as a person with significant control on 3 March 2020 (1 page) |
17 March 2020 | Appointment of Mr David Andrew Ditcham as a director on 3 March 2020 (2 pages) |
5 March 2020 | Registered office address changed from Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ England to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1st on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Colin Shelton as a director on 3 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Warren John Kilham as a director on 3 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of John Malcolm Ritchie as a director on 3 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Matthew Manley Bramwell as a director on 3 March 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 June 2019 | Auditor's resignation (1 page) |
25 June 2019 | Auditor's resignation (2 pages) |
24 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
2 July 2018 | Satisfaction of charge 3 in full (1 page) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
13 November 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
24 March 2017 | Auditor's resignation (1 page) |
24 March 2017 | Auditor's resignation (1 page) |
8 March 2017 | Auditor's resignation (1 page) |
8 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
22 January 2016 | Registered office address changed from 100-105 Victoria Crescent Burton-on-Trent Staffordshire DE14 2QF to Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 100-105 Victoria Crescent Burton-on-Trent Staffordshire DE14 2QF to Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ on 22 January 2016 (1 page) |
20 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
20 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
8 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 July 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 July 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
12 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
14 July 2011 | Termination of appointment of Neil Pearman as a director (1 page) |
14 July 2011 | Termination of appointment of Neil Pearman as a director (1 page) |
3 March 2011 | Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 3 March 2011 (1 page) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 October 2010 | Director's details changed for Neil Andrew Pearman on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for John Malcolm Ritchie on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Neil Andrew Pearman on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Neil Andrew Pearman on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for John Malcolm Ritchie on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for John Malcolm Ritchie on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Colin Shelton on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Colin Shelton on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Colin Shelton on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Neil Andrew Pearman on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Malcolm Ritchie on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Malcolm Ritchie on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Colin Shelton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Malcolm Ritchie on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil Andrew Pearman on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Colin Shelton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Colin Shelton on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Neil Andrew Pearman on 5 October 2009 (2 pages) |
5 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 August 2009 | Director appointed neil andrew pearman (2 pages) |
7 August 2009 | Director appointed neil andrew pearman (2 pages) |
25 March 2009 | Appointment terminated secretary colin shelton (1 page) |
25 March 2009 | Appointment terminated secretary colin shelton (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
24 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
16 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
22 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
22 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
15 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
15 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
29 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
29 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
27 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 September 1998 | Return made up to 05/10/98; no change of members (4 pages) |
30 September 1998 | Return made up to 05/10/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 September 1997 | Return made up to 05/10/97; full list of members
|
30 September 1997 | Return made up to 05/10/97; full list of members
|
19 August 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
3 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
31 August 1994 | Ad 01/08/94--------- £ si 47364@1=47364 £ ic 2638/50002 (2 pages) |
31 August 1994 | Ad 01/08/94--------- £ si 47364@1=47364 £ ic 2638/50002 (2 pages) |
28 June 1991 | Resolutions
|
28 June 1991 | Memorandum and Articles of Association (60 pages) |
28 June 1991 | Memorandum and Articles of Association (60 pages) |
28 June 1991 | Resolutions
|
4 June 1991 | £ ic 21818/2638 30/04/91 £ sr 19180@1=19180 (1 page) |
9 May 1991 | Particulars of mortgage/charge (7 pages) |
9 May 1991 | Particulars of mortgage/charge (7 pages) |
9 May 1991 | Particulars of mortgage/charge (7 pages) |
9 May 1991 | Particulars of mortgage/charge (7 pages) |
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|
4 April 1984 | Incorporation (13 pages) |
4 April 1984 | Incorporation (13 pages) |