High Legh
Knutsford
WA16 0SD
Secretary Name | Ronald Stanley Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 12 Brackenside Stockport Cheshire SK5 6YJ |
Director Name | Mr Gary James Elliott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hilary Avenue Heald Green Cheadle Cheshire SK8 3AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rischegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8776200 |
Telephone region | Manchester |
Registered Address | Fields View Office Brook Farm, Swineyard Lane High Legh Knutsford WA16 0SD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Martyn Duncan Richards 65.00% Ordinary |
---|---|
25 at £1 | Susan Richards 25.00% Ordinary |
10 at £1 | Mr Gary James Elliott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,590 |
Cash | £368,904 |
Current Liabilities | £858,047 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
25 July 2005 | Delivered on: 28 July 2005 Persons entitled: Martyn Richards ("the Lender") 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 |
---|---|
28 April 2005 | Delivered on: 13 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 15, ashburton park, manchester. Outstanding |
5 October 2020 | Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Park Manchester M17 1TD to Charter House 3rd Floor Woodlands Road Altrincham WA14 1HF on 5 October 2020 (1 page) |
---|---|
9 September 2020 | Director's details changed for Mr Martyn Duncan Richards on 9 September 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
12 October 2017 | Termination of appointment of Ronald Stanley Richards as a secretary on 3 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Ronald Stanley Richards as a secretary on 3 October 2017 (2 pages) |
23 May 2017 | Termination of appointment of Gary James Elliott as a director on 8 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Gary James Elliott as a director on 8 May 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Martyn Duncan Richards on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Martyn Duncan Richards on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Martyn Duncan Richards on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Gary James Elliott on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Gary James Elliott on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Gary James Elliott on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 15 ashburton park ashburton road west trafford park manchester M17 1EL (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 15 ashburton park ashburton road west trafford park manchester M17 1EL (1 page) |
1 February 2007 | Location of register of members (1 page) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 15 ashburton park ashburton road west trafford manchester greater manchester M17 1EL (1 page) |
3 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 15 ashburton park ashburton road west trafford manchester greater manchester M17 1EL (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 barkers lane sale cheshire M33 6RP (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 barkers lane sale cheshire M33 6RP (1 page) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members
|
22 January 2004 | Return made up to 03/01/04; full list of members
|
15 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members
|
4 January 2002 | Return made up to 03/01/02; full list of members
|
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 January 2000 | Return made up to 13/01/00; full list of members
|
27 January 2000 | Return made up to 13/01/00; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: sinclair house station road, cheadle hulme cheadle cheshire SK8 5AF (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: sinclair house station road, cheadle hulme cheadle cheshire SK8 5AF (1 page) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 May 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Return made up to 13/01/99; full list of members
|
30 April 1999 | Return made up to 13/01/99; full list of members
|
23 April 1999 | Registered office changed on 23/04/99 from: dibb lupton alsope carlton house 18 albert square manchester M2 6DR (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: dibb lupton alsope carlton house 18 albert square manchester M2 6DR (1 page) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 March 1998 | Return made up to 13/01/98; full list of members
|
26 March 1998 | Secretary's particulars changed (1 page) |
26 March 1998 | Secretary's particulars changed (1 page) |
26 March 1998 | Return made up to 13/01/98; full list of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 13/01/97; no change of members
|
24 February 1997 | Return made up to 13/01/97; no change of members
|
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 January 1996 | Return made up to 13/01/96; no change of members
|
11 January 1996 | Return made up to 13/01/96; no change of members
|
9 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 February 1994 | Company name changed\certificate issued on 15/02/94 (2 pages) |
15 February 1994 | Company name changed\certificate issued on 15/02/94 (2 pages) |
13 January 1994 | Incorporation (9 pages) |
13 January 1994 | Incorporation (9 pages) |