Deansgate
Manchester
M3 3WR
Director Name | Mr Stuart Fraser Moss |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(22 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Secretary Name | Mr Stuart Fraser Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1997(24 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Director Name | Neil Andrew Mitchell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Director Name | Mr Kaine Joseph Smith |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Director Name | Rayna Dean |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm Moss Lane Over Tabley Knutsford Cheshire WA16 0PH |
Director Name | Mr Peter Edward Rickitt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Mill House Cuddington Lane Cuddington Northwich Cheshire CW8 2SY |
Director Name | Mr Michael Shaun Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 21 September 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Secretary Name | Rayna Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm Moss Lane Over Tabley Knutsford Cheshire WA16 0PH |
Director Name | James Scott Jennings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Wyncliff 127 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Director Name | Roger Charles Clement |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Lee House Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Matthew Garfield Bryden Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2011) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 80 Mainway Middleton Manchester Lancashire M24 1PP |
Director Name | Mr Brian Richard Higgins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 September 2020) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Director Name | Mr Ashley Robert Haworth |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(40 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2014) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Centurion House Deansgate Manchester M3 3WR |
Website | www.rickittmitchell.com/ |
---|---|
Telephone | 0161 8340600 |
Telephone region | Manchester |
Registered Address | 10th Floor Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £677,638 |
Cash | £447,765 |
Current Liabilities | £158,841 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
3 January 1984 | Delivered on: 10 January 1984 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|---|
13 July 1983 | Delivered on: 20 July 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
5 November 2020 | Appointment of Mr Kaine Joseph Smith as a director on 2 November 2020 (2 pages) |
---|---|
22 September 2020 | Termination of appointment of Michael Shaun Lawson as a director on 21 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Brian Richard Higgins as a director on 2 September 2020 (1 page) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
17 February 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
18 March 2019 | Notification of Neil Andrew Mitchell as a person with significant control on 15 March 2019 (2 pages) |
6 March 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
17 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
17 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
24 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 September 2015 | Termination of appointment of a director (1 page) |
16 September 2015 | Termination of appointment of a director (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Statement of capital on 30 July 2015
|
14 July 2015 | Statement by Directors (2 pages) |
14 July 2015 | Statement by Directors (2 pages) |
14 July 2015 | Solvency Statement dated 30/06/15 (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Solvency Statement dated 30/06/15 (2 pages) |
16 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 August 2014 | Termination of appointment of Ashley Robert Haworth as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Ashley Robert Haworth as a director on 30 June 2014 (1 page) |
11 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
11 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 February 2014 | Appointment of Mr Ashley Robert Haworth as a director (2 pages) |
4 February 2014 | Appointment of Mr Ashley Robert Haworth as a director (2 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
1 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
16 November 2012 | Appointment of Neil Andrew Mitchell as a director (2 pages) |
16 November 2012 | Appointment of Neil Andrew Mitchell as a director (2 pages) |
25 September 2012 | Director's details changed for Mr Michael Shaun Lawson on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Registered office address changed from Clarence House Clarence Street Manchester M2 4DW on 25 September 2012 (1 page) |
25 September 2012 | Director's details changed for Mr Paul Mitchell on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from Clarence House Clarence Street Manchester M2 4DW on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for Mr Stuart Fraser Moss on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Stuart Fraser Moss on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Michael Shaun Lawson on 25 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Mr Stuart Fraser Moss on 25 September 2012 (1 page) |
25 September 2012 | Secretary's details changed for Mr Stuart Fraser Moss on 25 September 2012 (1 page) |
25 September 2012 | Director's details changed for Mr Brian Richard Higgins on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Brian Richard Higgins on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Paul Mitchell on 25 September 2012 (2 pages) |
10 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Termination of appointment of Matthew Bryden Smith as a director (1 page) |
7 July 2011 | Termination of appointment of Matthew Bryden Smith as a director (1 page) |
8 March 2011 | Full accounts made up to 31 October 2010 (19 pages) |
8 March 2011 | Full accounts made up to 31 October 2010 (19 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Matthew Garfield Bryden Smith on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Matthew Garfield Bryden Smith on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Brian Richard Higgins on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Brian Richard Higgins on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stuart Fraser Moss on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stuart Fraser Moss on 31 August 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
1 September 2009 | Director and secretary's change of particulars / stuart moss / 31/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / matthew bryden smith / 31/08/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / stuart moss / 31/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / matthew bryden smith / 31/08/2009 (1 page) |
27 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
14 September 2007 | Return made up to 31/08/07; no change of members
|
14 September 2007 | Return made up to 31/08/07; no change of members
|
20 February 2007 | Accounts made up to 31 October 2006 (17 pages) |
20 February 2007 | Accounts made up to 31 October 2006 (17 pages) |
27 October 2006 | Return made up to 31/08/06; full list of members (9 pages) |
27 October 2006 | Return made up to 31/08/06; full list of members (9 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
9 February 2006 | Accounts made up to 31 October 2005 (17 pages) |
9 February 2006 | Accounts made up to 31 October 2005 (17 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
1 February 2005 | Accounts made up to 31 October 2004 (17 pages) |
1 February 2005 | Accounts made up to 31 October 2004 (17 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
22 July 2004 | Accounts made up to 31 October 2003 (17 pages) |
22 July 2004 | Accounts made up to 31 October 2003 (17 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
21 February 2003 | Accounts made up to 31 October 2002 (17 pages) |
21 February 2003 | Accounts made up to 31 October 2002 (17 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
2 February 2002 | Accounts made up to 31 October 2001 (17 pages) |
2 February 2002 | Accounts made up to 31 October 2001 (17 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
31 January 2001 | Accounts made up to 31 October 2000 (17 pages) |
31 January 2001 | Accounts made up to 31 October 2000 (17 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
5 July 2000 | Accounts made up to 31 October 1999 (17 pages) |
5 July 2000 | Accounts made up to 31 October 1999 (17 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members
|
9 September 1999 | Return made up to 31/08/99; full list of members
|
6 August 1999 | Accounts made up to 31 October 1998 (17 pages) |
6 August 1999 | Accounts made up to 31 October 1998 (17 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (11 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (11 pages) |
18 August 1998 | Accounts made up to 31 October 1997 (17 pages) |
18 August 1998 | Accounts made up to 31 October 1997 (17 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members
|
8 September 1997 | Return made up to 31/08/97; no change of members
|
29 August 1997 | Accounts made up to 31 October 1996 (17 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (17 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
19 September 1996 | Notice of assignment of name or new name to shares (1 page) |
19 September 1996 | Notice of assignment of name or new name to shares (1 page) |
6 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
6 September 1996 | £ sr 75000@1 01/08/96 (1 page) |
6 September 1996 | £ sr 75000@1 01/08/96 (1 page) |
6 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
4 September 1996 | Accounts made up to 31 October 1995 (17 pages) |
4 September 1996 | Accounts made up to 31 October 1995 (17 pages) |
2 September 1996 | £ nc 175125/175000 01/08/96 (1 page) |
2 September 1996 | £ nc 175125/175000 01/08/96 (1 page) |
2 September 1996 | £ ic 175125/125 01/08/96 £ sr 175000@1=175000 (1 page) |
2 September 1996 | £ ic 175125/125 01/08/96 £ sr 175000@1=175000 (1 page) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
1 September 1995 | Accounts made up to 31 October 1994 (17 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (16 pages) |
1 September 1995 | Accounts made up to 31 October 1994 (17 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (16 pages) |
6 October 1993 | Resolutions
|
6 October 1993 | Resolutions
|
14 September 1992 | Accounts made up to 31 October 1991 (14 pages) |
14 September 1992 | Accounts made up to 31 October 1991 (14 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
19 September 1986 | Group of companies' accounts made up to 31 July 1985 (14 pages) |
19 September 1986 | Group of companies' accounts made up to 31 July 1985 (14 pages) |
11 September 1986 | Company name changed I h rickitt & partners LIMITED\certificate issued on 11/09/86 (2 pages) |
11 September 1986 | Company name changed I h rickitt & partners LIMITED\certificate issued on 11/09/86 (2 pages) |
26 March 1973 | Certificate of incorporation (1 page) |
26 March 1973 | Incorporation (15 pages) |
26 March 1973 | Incorporation (15 pages) |
26 March 1973 | Certificate of incorporation (1 page) |