Company NameRectella Limited
DirectorsKevin Moulsdale and Stephen Edwards
Company StatusActive
Company Number00430344
CategoryPrivate Limited Company
Incorporation Date27 February 1947(76 years, 3 months ago)
Previous NamesRectella Group Limited and Richmond Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Moulsdale
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(73 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJulian House, Cobra Court Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Stephen Edwards
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(73 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJulian House, Cobra Court Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr George Thomas Brookes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield Holden
Bolton-By-Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameJuliusz Greibach
Date of BirthSeptember 1911 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address23 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Charles Frederic Greibach
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(44 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameMr Francis Howard Greibach
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(44 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrow House Hawley Lane
Hale
Altrincham
Cheshire
WA15 0DJ
Secretary NameMr George Thomas Brookes
NationalityBritish
StatusResigned
Appointed14 September 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Holden
Bolton-By-Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameMrs Christine Ann Blackford
NationalityBritish
StatusResigned
Appointed20 October 1995(48 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Sunnyhurst Farm
Darwen
Lancashire
BB3 1JX
Secretary NameRichard Anthony Paul Joynson
NationalityBritish
StatusResigned
Appointed19 April 1999(52 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address4 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
Secretary NameAnne Felicity Dawn Greibach
NationalityBritish
StatusResigned
Appointed13 October 2000(53 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Correspondence AddressBarrow House
Hawley Lane
Hale
Cheshire
WA15 0DJ
Director NameMr Peter Anthony Bolton
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(55 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2014)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address8 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameMr Anthony Wilfrid Graham
Date of BirthAugust 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(57 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Groby Road
Altrincham
Cheshire
WA14 1RS
Director NameMr Simon George Greenhalgh
Date of BirthMarch 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(59 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Corner Brook
Lostock
Bolton
Lancashire
BL6 4GX
Director NameMs Kathryn Margaret Spencer
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(63 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Andrew Guy Davis
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(67 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Joshua Michael Greibach
Date of BirthMarch 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(67 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2017)
RoleHead Of Retail Operations
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG

Contact

Websiterectella.co.uk

Location

Registered AddressJulian House, Cobra Court Blackmore Road
Stretford
Manchester
M32 0QY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

47.2k at £1Charles Fedric Greibach
40.00%
C
35.4k at £1Francis Howard Greibach
30.00%
F
11.8k at £1Anne Felicity Greibach
10.00%
F
11.8k at £1Joshua Greibach
10.00%
F
11.8k at £1Vivienne Greibach
10.00%
C

Financials

Year2014
Turnover£15,476,189
Gross Profit£3,165,811
Net Worth£4,222,173
Cash£590,849
Current Liabilities£3,370,340

Accounts

Latest Accounts30 April 2022 (1 year, 1 month ago)
Next Accounts Due31 January 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 September 2022 (8 months, 2 weeks ago)
Next Return Due28 September 2023 (4 months from now)

Charges

10 November 2022Delivered on: 15 November 2022
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 15 February 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Particulars: UK. Trade mark number. Rectella UK0001137647B. Julian charles UK00002299623. Pure inspiration UK00002453692. Julian charles UK00003375587. Julian charles UK00801494491. Eu. Trade mark number. Julian charles 1494491.
Outstanding
18 June 2020Delivered on: 23 June 2020
Persons entitled: Skg Capital Nominees Limited

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 April 2002Delivered on: 2 May 2002
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: The freehold property known as land and buildings on the south east side of roman road blackburn t/n LA385570.
Outstanding
21 January 1972Delivered on: 26 January 1972
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Caronation mill railway rd chorley lancs.
Fully Satisfied
6 February 1964Delivered on: 17 February 1964
Satisfied on: 27 June 2006
Persons entitled: Martin Bank LTD

Classification: Legal mortgage
Secured details: All monyes due etc.
Particulars: 57 faulkner street manchester. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 October 1962Delivered on: 25 October 1962
Satisfied on: 27 June 2006
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 20 lord street chatham in the city of manchester present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 October 1962Delivered on: 25 October 1962
Satisfied on: 27 June 2006
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 30 stocks street chatham in the city of manchester present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

7 February 2022Satisfaction of charge 004303440006 in full (1 page)
19 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
5 August 2021Full accounts made up to 30 April 2021 (29 pages)
5 August 2021Previous accounting period shortened from 30 October 2021 to 30 April 2021 (1 page)
5 August 2021Full accounts made up to 31 October 2020 (29 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
8 January 2021Change of details for Skg Capital Gp Limited as a person with significant control on 15 July 2020 (2 pages)
4 January 2021Appointment of Mr Stephen Edwards as a director on 17 December 2020 (2 pages)
25 November 2020Second filing of Confirmation Statement dated 14 September 2020 (3 pages)
10 November 2020Confirmation statement made on 14 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 ((Statement of capital and shareholder information change) was registered on 25/11/2020.
(5 pages)
27 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 July 2020Change of share class name or designation (2 pages)
27 July 2020Cancellation of shares. Statement of capital on 18 June 2020
  • GBP 2
(4 pages)
23 July 2020Purchase of own shares. (3 pages)
22 July 2020Resolutions
  • RES13 ‐ Terms of agreement for the purchase of shares 18/06/2020
(2 pages)
20 July 2020Notification of Skg Capital Gp Limited as a person with significant control on 15 July 2020 (2 pages)
20 July 2020Cessation of Julian Charles Group Limited as a person with significant control on 15 July 2020 (1 page)
6 July 2020Memorandum and Articles of Association (11 pages)
6 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 June 2020Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 118,123
(3 pages)
24 June 2020Cessation of Skg Capital Nominees Limited as a person with significant control on 18 June 2020 (1 page)
24 June 2020Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Notification of Skg Capital Nominees Limited as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Termination of appointment of Charles Frederic Greibach as a director on 18 June 2020 (1 page)
24 June 2020Appointment of Mr Kevin Moulsdale as a director on 18 June 2020 (2 pages)
23 June 2020Registration of charge 004303440007, created on 18 June 2020 (47 pages)
6 February 2020Director's details changed for Mr Charles Fredric Greibach on 6 February 2020 (2 pages)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
3 February 2020Change of share class name or designation (2 pages)
3 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Decisions by the board of dirs ratified 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 January 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 January 2020Full accounts made up to 30 April 2019 (27 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 December 2019Termination of appointment of Anthony Wilfrid Graham as a director on 30 November 2019 (1 page)
28 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
6 February 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
10 December 2018Previous accounting period extended from 25 April 2018 to 30 April 2018 (1 page)
18 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
30 January 2018Group of companies' accounts made up to 30 April 2017 (33 pages)
29 January 2018Termination of appointment of Andrew Guy Davis as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Joshua Greibach as a director on 6 December 2017 (1 page)
2 January 2018Cessation of Francis Howard Greibach as a person with significant control on 6 December 2017 (1 page)
2 January 2018Cessation of Charles Fredric Greibach as a person with significant control on 6 December 2017 (1 page)
2 January 2018Notification of Julian Charles Group Limited as a person with significant control on 6 December 2017 (2 pages)
2 January 2018Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Joshua Greibach as a director on 6 December 2017 (1 page)
2 January 2018Cessation of Francis Howard Greibach as a person with significant control on 6 December 2017 (1 page)
2 January 2018Cessation of Charles Fredric Greibach as a person with significant control on 6 December 2017 (1 page)
2 January 2018Notification of Julian Charles Group Limited as a person with significant control on 6 December 2017 (2 pages)
2 January 2018Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page)
19 December 2017Resolutions
  • RES13 ‐ Acquisition of the entire issued share capital of the company. 06/12/2017
(3 pages)
19 December 2017Resolutions
  • RES13 ‐ Acquisition of the entire issued share capital of the company. 06/12/2017
(3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 June 2016Registration of charge 004303440006, created on 7 June 2016 (13 pages)
8 June 2016Registration of charge 004303440006, created on 7 June 2016 (13 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
19 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
20 January 2016Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
20 January 2016Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 118,122
(9 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 118,122
(9 pages)
30 April 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
30 April 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 118,122
(8 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 118,122
(8 pages)
18 July 2014Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Joshua Greibach as a director on 1 June 2014 (3 pages)
18 July 2014Appointment of Mr Andrew Guy Davis as a director on 1 June 2014 (3 pages)
18 July 2014Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Joshua Greibach as a director on 1 June 2014 (3 pages)
18 July 2014Appointment of Mr Andrew Guy Davis as a director on 1 June 2014 (3 pages)
18 July 2014Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Joshua Greibach as a director on 1 June 2014 (3 pages)
18 July 2014Appointment of Mr Andrew Guy Davis as a director on 1 June 2014 (3 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
24 January 2014Termination of appointment of Kathryn Spencer as a director (1 page)
24 January 2014Termination of appointment of Kathryn Spencer as a director (1 page)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 118,122
(8 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 118,122
(8 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
2 January 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
2 January 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
14 April 2011Appointment of Ms Kathryn Margaret Spencer as a director (2 pages)
14 April 2011Appointment of Ms Kathryn Margaret Spencer as a director (2 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
22 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
22 November 2010Director's details changed for Anthony Wilfred Graham on 14 September 2010 (2 pages)
22 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
22 November 2010Director's details changed for Anthony Wilfred Graham on 14 September 2010 (2 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
28 September 2009Group of companies' accounts made up to 30 April 2009 (29 pages)
28 September 2009Group of companies' accounts made up to 30 April 2009 (29 pages)
23 December 2008Return made up to 14/09/08; full list of members (5 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 14/09/08; full list of members (5 pages)
23 December 2008Location of register of members (1 page)
9 October 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
9 October 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
5 August 2008Appointment terminated director simon greenhalgh (1 page)
5 August 2008Appointment terminated director simon greenhalgh (1 page)
6 December 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
6 December 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
11 October 2007Return made up to 14/09/07; full list of members (4 pages)
11 October 2007Return made up to 14/09/07; full list of members (4 pages)
11 December 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
11 December 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
13 November 2006Return made up to 14/09/06; full list of members (4 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 14/09/06; full list of members (4 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
22 November 2005Return made up to 14/09/05; full list of members (3 pages)
22 November 2005Return made up to 14/09/05; full list of members (3 pages)
10 March 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
10 March 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
11 October 2004Return made up to 14/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2004Return made up to 14/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 November 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
12 November 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
5 November 2003Return made up to 14/09/03; full list of members (8 pages)
5 November 2003Return made up to 14/09/03; full list of members (8 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
1 November 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
1 November 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
17 October 2002Return made up to 14/09/02; full list of members (8 pages)
17 October 2002Return made up to 14/09/02; full list of members (8 pages)
7 May 2002Company name changed richmond group LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed richmond group LIMITED\certificate issued on 07/05/02 (2 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 14/09/01; full list of members (7 pages)
25 October 2001Return made up to 14/09/01; full list of members (7 pages)
9 October 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
9 October 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
2 March 2001Full group accounts made up to 30 April 2000 (24 pages)
2 March 2001Full group accounts made up to 30 April 2000 (24 pages)
27 December 2000Return made up to 14/09/00; full list of members (7 pages)
27 December 2000Return made up to 14/09/00; full list of members (7 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
29 February 2000Full group accounts made up to 30 April 1999 (24 pages)
29 February 2000Full group accounts made up to 30 April 1999 (24 pages)
8 November 1999Return made up to 14/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 November 1999Return made up to 14/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
31 January 1999Full group accounts made up to 30 April 1998 (23 pages)
31 January 1999Full group accounts made up to 30 April 1998 (23 pages)
12 October 1998Return made up to 14/09/98; no change of members (5 pages)
12 October 1998Return made up to 14/09/98; no change of members (5 pages)
9 January 1998Full group accounts made up to 30 April 1997 (17 pages)
9 January 1998Full group accounts made up to 30 April 1997 (17 pages)
12 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 1997Full accounts made up to 30 April 1996 (17 pages)
4 February 1997Full accounts made up to 30 April 1996 (17 pages)
27 October 1996Return made up to 14/09/96; full list of members (7 pages)
27 October 1996Return made up to 14/09/96; full list of members (7 pages)
26 October 1996Ad 18/10/96--------- £ si [email protected]=28302 £ ic 89820/118122 (2 pages)
26 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
26 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
26 October 1996£ nc 100000/200000 17/10/96 (1 page)
26 October 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
26 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
26 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 October 1996Ad 18/10/96--------- £ si [email protected]=28302 £ ic 89820/118122 (2 pages)
26 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
26 October 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
26 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
26 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
26 October 1996£ nc 100000/200000 17/10/96 (1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
9 January 1996Full group accounts made up to 30 April 1995 (18 pages)
9 January 1996Full group accounts made up to 30 April 1995 (18 pages)
26 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
11 October 1983Company name changed\certificate issued on 11/10/83 (2 pages)
11 October 1983Company name changed\certificate issued on 11/10/83 (2 pages)
6 June 1974Company name changed\certificate issued on 06/06/74 (2 pages)
6 June 1974Company name changed\certificate issued on 06/06/74 (2 pages)
27 February 1947Certificate of incorporation (1 page)
27 February 1947Certificate of incorporation (1 page)