Radcliffe
Manchester
M26 1RH
Director Name | Mr Sunil Ruia |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1992(26 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Jitendra Kumar Ruia |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 10 Blenheim Close Hale Altrincham Cheshire WA14 2RX |
Director Name | Mr Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Mr Amit Ruia |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 September 2013) |
Role | Accountant |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Miss Nikita Ruia |
---|---|
Status | Resigned |
Appointed | 09 September 2013(47 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Status | Resigned |
Appointed | 04 July 2014(47 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Website | www.richardhaworth.co.uk |
---|---|
Telephone | 0845 3377001 |
Telephone region | Unknown |
Registered Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,133,224 |
Gross Profit | £5,250,346 |
Net Worth | £8,541,547 |
Cash | £2,945,813 |
Current Liabilities | £3,953,879 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Ruia Investment Limited Classification: A registered charge Particulars: All properties, licences, consents, goodwill, uncalled capital, equipment, intellectual property, book debts, investments and credit balances. Outstanding |
---|---|
3 June 2016 | Delivered on: 3 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 April 1997 | Delivered on: 1 May 1997 Satisfied on: 23 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a industrial premises bruce way off cambridge road whetstone leicester t/n LT221346 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 February 2021 | Full accounts made up to 30 April 2020 (26 pages) |
---|---|
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 30 April 2018 (25 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (25 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (25 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 April 2017 | Registration of charge 008838040003, created on 7 April 2017 (46 pages) |
10 April 2017 | Registration of charge 008838040003, created on 7 April 2017 (46 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (23 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (23 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 June 2016 | Registration of charge 008838040002, created on 3 June 2016 (23 pages) |
3 June 2016 | Registration of charge 008838040002, created on 3 June 2016 (23 pages) |
6 November 2015 | Termination of appointment of Vimal Ruia as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Amit Ruia as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Vimal Ruia as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Amit Ruia as a director on 2 November 2015 (1 page) |
15 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
15 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page) |
12 August 2015 | Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page) |
22 September 2014 | Full accounts made up to 30 April 2014 (20 pages) |
22 September 2014 | Full accounts made up to 30 April 2014 (20 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 July 2014 | Appointment of Mr Philip John Campbell as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Nikita Ruia as a secretary (1 page) |
4 July 2014 | Termination of appointment of Nikita Ruia as a secretary (1 page) |
4 July 2014 | Appointment of Mr Philip John Campbell as a secretary (2 pages) |
10 September 2013 | Appointment of Miss Nikita Ruia as a secretary (1 page) |
10 September 2013 | Termination of appointment of Philip Campbell as a secretary (1 page) |
10 September 2013 | Termination of appointment of Philip Campbell as a secretary (1 page) |
10 September 2013 | Appointment of Miss Nikita Ruia as a secretary (1 page) |
20 August 2013 | Full accounts made up to 30 April 2013 (19 pages) |
20 August 2013 | Full accounts made up to 30 April 2013 (19 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
11 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
11 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
11 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (19 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (19 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Mr Sunil Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Director's details changed for Mr Sunil Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Sunil Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of debenture register (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill stoneclough radcliffe manchester M26 9FH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill stoneclough radcliffe manchester M26 9FH (1 page) |
3 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
25 January 2006 | Company name changed richard haworth & co.(manchester )LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed richard haworth & co.(manchester )LIMITED\certificate issued on 25/01/06 (2 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (18 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (18 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
8 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (2 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (2 pages) |
3 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (17 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (17 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
23 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 03/08/01; full list of members
|
30 August 2001 | Return made up to 03/08/01; full list of members
|
13 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
1 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (13 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (13 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members (10 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members (10 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (10 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (10 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
9 September 1996 | Return made up to 03/08/96; full list of members
|
9 September 1996 | Return made up to 03/08/96; full list of members
|
1 September 1995 | Return made up to 03/08/95; no change of members (12 pages) |
1 September 1995 | Return made up to 03/08/95; no change of members (12 pages) |
27 January 1987 | Resolutions
|
27 January 1987 | Resolutions
|
31 December 1974 | Accounts made up to 31 December 1974 (7 pages) |
31 December 1974 | Accounts made up to 30 April 1974 (7 pages) |
31 December 1974 | Accounts made up to 30 April 1974 (7 pages) |
31 December 1974 | Accounts made up to 31 December 1974 (7 pages) |
19 July 1966 | Incorporation (18 pages) |
19 July 1966 | Incorporation (18 pages) |