Company NameRische Limited
DirectorMartyn Duncan Richards
Company StatusActive
Company Number02887402
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Previous NameGolfapply Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Martyn Duncan Richards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields View Office Brook Farm, Swineyard Lane
High Legh
Knutsford
WA16 0SD
Secretary NameRonald Stanley Richards
NationalityBritish
StatusResigned
Appointed21 January 1994(1 week, 1 day after company formation)
Appointment Duration23 years, 8 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address12 Brackenside
Stockport
Cheshire
SK5 6YJ
Director NameMr Gary James Elliott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterischegroup.co.uk
Email address[email protected]
Telephone0161 8776200
Telephone regionManchester

Location

Registered AddressFields View Office Brook Farm, Swineyard Lane
High Legh
Knutsford
WA16 0SD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Martyn Duncan Richards
65.00%
Ordinary
25 at £1Susan Richards
25.00%
Ordinary
10 at £1Mr Gary James Elliott
10.00%
Ordinary

Financials

Year2014
Net Worth£126,590
Cash£368,904
Current Liabilities£858,047

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2005Delivered 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 2005Delivered 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

Filing History

5 October 2020Registered 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 2020Director's details changed for Mr Martyn Duncan Richards on 9 September 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
12 October 2017Termination of appointment of Ronald Stanley Richards as a secretary on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Ronald Stanley Richards as a secretary on 3 October 2017 (2 pages)
23 May 2017Termination of appointment of Gary James Elliott as a director on 8 May 2017 (2 pages)
23 May 2017Termination of appointment of Gary James Elliott as a director on 8 May 2017 (2 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Martyn Duncan Richards on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Martyn Duncan Richards on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Martyn Duncan Richards on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Gary James Elliott on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Gary James Elliott on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Gary James Elliott on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Return made up to 03/01/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: 15 ashburton park ashburton road west trafford park manchester M17 1EL (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Return made up to 03/01/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: 15 ashburton park ashburton road west trafford park manchester M17 1EL (1 page)
1 February 2007Location of register of members (1 page)
15 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Registered office changed on 03/01/06 from: 15 ashburton park ashburton road west trafford manchester greater manchester M17 1EL (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: 15 ashburton park ashburton road west trafford manchester greater manchester M17 1EL (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 1 barkers lane sale cheshire M33 6RP (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 barkers lane sale cheshire M33 6RP (1 page)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
28 January 2005Return made up to 03/01/05; full list of members (6 pages)
28 January 2005Return made up to 03/01/05; full list of members (6 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 03/01/03; full list of members (6 pages)
29 January 2003Return made up to 03/01/03; full list of members (6 pages)
5 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2001Return made up to 03/01/01; full list of members (6 pages)
10 January 2001Return made up to 03/01/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: sinclair house station road, cheadle hulme cheadle cheshire SK8 5AF (1 page)
5 October 1999Registered office changed on 05/10/99 from: sinclair house station road, cheadle hulme cheadle cheshire SK8 5AF (1 page)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 April 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 April 1999Registered office changed on 23/04/99 from: dibb lupton alsope carlton house 18 albert square manchester M2 6DR (1 page)
23 April 1999Registered office changed on 23/04/99 from: dibb lupton alsope carlton house 18 albert square manchester M2 6DR (1 page)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1998Secretary's particulars changed (1 page)
26 March 1998Secretary's particulars changed (1 page)
26 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
24 February 1997Return made up to 13/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Return made up to 13/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996Return made up to 13/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1996Return made up to 13/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 February 1994Company name changed\certificate issued on 15/02/94 (2 pages)
15 February 1994Company name changed\certificate issued on 15/02/94 (2 pages)
13 January 1994Incorporation (9 pages)
13 January 1994Incorporation (9 pages)