Company NameRichard Haworth Limited
DirectorsRajendra Ruia and Sunil Ruia
Company StatusActive
Company Number00883804
CategoryPrivate Limited Company
Incorporation Date19 July 1966(57 years, 9 months ago)
Previous NameRichard Haworth & Co.(Manchester)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Rajendra Ruia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(26 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(26 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Jitendra Kumar Ruia
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Blenheim Close
Hale
Altrincham
Cheshire
WA14 2RX
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years after company formation)
Appointment Duration23 years, 3 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Amit Ruia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(30 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed18 June 2002(35 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 September 2013)
RoleAccountant
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMiss Nikita Ruia
StatusResigned
Appointed09 September 2013(47 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
StatusResigned
Appointed04 July 2014(47 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH

Contact

Websitewww.richardhaworth.co.uk
Telephone0845 3377001
Telephone regionUnknown

Location

Registered AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,133,224
Gross Profit£5,250,346
Net Worth£8,541,547
Cash£2,945,813
Current Liabilities£3,953,879

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

7 April 2017Delivered 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 2016Delivered 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 1997Delivered 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

Filing History

4 February 2021Full accounts made up to 30 April 2020 (26 pages)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 30 April 2019 (25 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 30 April 2018 (25 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 30 April 2017 (25 pages)
18 September 2017Full accounts made up to 30 April 2017 (25 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 April 2017Registration of charge 008838040003, created on 7 April 2017 (46 pages)
10 April 2017Registration of charge 008838040003, created on 7 April 2017 (46 pages)
14 September 2016Full accounts made up to 30 April 2016 (23 pages)
14 September 2016Full accounts made up to 30 April 2016 (23 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 June 2016Registration of charge 008838040002, created on 3 June 2016 (23 pages)
3 June 2016Registration of charge 008838040002, created on 3 June 2016 (23 pages)
6 November 2015Termination of appointment of Vimal Ruia as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Amit Ruia as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Vimal Ruia as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Amit Ruia as a director on 2 November 2015 (1 page)
15 September 2015Full accounts made up to 30 April 2015 (19 pages)
15 September 2015Full accounts made up to 30 April 2015 (19 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
(5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
(5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
(5 pages)
12 August 2015Register 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 2015Register 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 2014Full accounts made up to 30 April 2014 (20 pages)
22 September 2014Full accounts made up to 30 April 2014 (20 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(5 pages)
4 July 2014Appointment of Mr Philip John Campbell as a secretary (2 pages)
4 July 2014Termination of appointment of Nikita Ruia as a secretary (1 page)
4 July 2014Termination of appointment of Nikita Ruia as a secretary (1 page)
4 July 2014Appointment of Mr Philip John Campbell as a secretary (2 pages)
10 September 2013Appointment of Miss Nikita Ruia as a secretary (1 page)
10 September 2013Termination of appointment of Philip Campbell as a secretary (1 page)
10 September 2013Termination of appointment of Philip Campbell as a secretary (1 page)
10 September 2013Appointment of Miss Nikita Ruia as a secretary (1 page)
20 August 2013Full accounts made up to 30 April 2013 (19 pages)
20 August 2013Full accounts made up to 30 April 2013 (19 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,000
(5 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,000
(5 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,000
(5 pages)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
11 September 2012Full accounts made up to 30 April 2012 (21 pages)
11 September 2012Full accounts made up to 30 April 2012 (21 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
11 October 2011Full accounts made up to 30 April 2011 (19 pages)
11 October 2011Full accounts made up to 30 April 2011 (19 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 30 April 2010 (19 pages)
31 August 2010Full accounts made up to 30 April 2010 (19 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Sunil Ruia on 3 August 2010 (2 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Director's details changed for Mr Sunil Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Sunil Ruia on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
3 September 2009Full accounts made up to 30 April 2009 (19 pages)
3 September 2009Full accounts made up to 30 April 2009 (19 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Full accounts made up to 30 April 2008 (20 pages)
14 August 2008Full accounts made up to 30 April 2008 (20 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 August 2007Full accounts made up to 30 April 2007 (20 pages)
21 August 2007Full accounts made up to 30 April 2007 (20 pages)
20 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of debenture register (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill stoneclough radcliffe manchester M26 9FH (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill stoneclough radcliffe manchester M26 9FH (1 page)
3 October 2006Full accounts made up to 30 April 2006 (20 pages)
3 October 2006Full accounts made up to 30 April 2006 (20 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
25 January 2006Company name changed richard haworth & co.(manchester )LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed richard haworth & co.(manchester )LIMITED\certificate issued on 25/01/06 (2 pages)
13 October 2005Full accounts made up to 30 April 2005 (18 pages)
13 October 2005Full accounts made up to 30 April 2005 (18 pages)
19 August 2005Return made up to 03/08/05; full list of members (2 pages)
19 August 2005Return made up to 03/08/05; full list of members (2 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
8 October 2004Full accounts made up to 30 April 2004 (18 pages)
8 October 2004Full accounts made up to 30 April 2004 (18 pages)
18 August 2004Return made up to 03/08/04; full list of members (2 pages)
18 August 2004Return made up to 03/08/04; full list of members (2 pages)
3 September 2003Return made up to 03/08/03; full list of members (8 pages)
3 September 2003Return made up to 03/08/03; full list of members (8 pages)
31 August 2003Full accounts made up to 30 April 2003 (17 pages)
31 August 2003Full accounts made up to 30 April 2003 (17 pages)
5 February 2003Full accounts made up to 30 April 2002 (17 pages)
5 February 2003Full accounts made up to 30 April 2002 (17 pages)
23 August 2002Return made up to 03/08/02; full list of members (8 pages)
23 August 2002Return made up to 03/08/02; full list of members (8 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
30 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Full accounts made up to 30 April 2001 (15 pages)
13 August 2001Full accounts made up to 30 April 2001 (15 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
18 December 2000Full accounts made up to 30 April 2000 (15 pages)
18 December 2000Full accounts made up to 30 April 2000 (15 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
4 November 1999Full accounts made up to 30 April 1999 (15 pages)
4 November 1999Full accounts made up to 30 April 1999 (15 pages)
20 August 1999Return made up to 03/08/99; full list of members (13 pages)
20 August 1999Return made up to 03/08/99; full list of members (13 pages)
28 September 1998Full accounts made up to 30 April 1998 (16 pages)
28 September 1998Full accounts made up to 30 April 1998 (16 pages)
3 September 1998Return made up to 03/08/98; no change of members (10 pages)
3 September 1998Return made up to 03/08/98; no change of members (10 pages)
8 October 1997Full accounts made up to 30 April 1997 (14 pages)
8 October 1997Full accounts made up to 30 April 1997 (14 pages)
3 September 1997Return made up to 03/08/97; no change of members (10 pages)
3 September 1997Return made up to 03/08/97; no change of members (10 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
21 October 1996Full accounts made up to 30 April 1996 (14 pages)
21 October 1996Full accounts made up to 30 April 1996 (14 pages)
9 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1995Return made up to 03/08/95; no change of members (12 pages)
1 September 1995Return made up to 03/08/95; no change of members (12 pages)
27 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 December 1974Accounts made up to 31 December 1974 (7 pages)
31 December 1974Accounts made up to 30 April 1974 (7 pages)
31 December 1974Accounts made up to 30 April 1974 (7 pages)
31 December 1974Accounts made up to 31 December 1974 (7 pages)
19 July 1966Incorporation (18 pages)
19 July 1966Incorporation (18 pages)