Company NameRictor Engineering Limited
DirectorsDarren James Turner and David James Brindle
Company StatusIn Administration
Company Number01808132
CategoryPrivate Limited Company
Incorporation Date12 April 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPexion Limited George Street
Chorley
PR7 2BE
Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPexion Limited George Street
Chorley
PR7 2BE
Director NameMrs Maureen Duffy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 14 November 2015)
RoleClerk
Country of ResidenceEngland
Correspondence Address5 Langdale Close
Denton
Manchester
Lancashire
M34 6JU
Director NameMr John Cedric Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Langdale Close
Denton
Manchester
Lancashire
M34 6JU
Director NameMrs Susan Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 May 2016)
RoleClerk
Country of ResidenceEngland
Correspondence Address22 Lilley Street
Royton
Oldham
Lancs
OL2 6EB
Director NameMr Victor Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Lilley Street
Royton
Oldham
Lancs
OL2 6EB
Secretary NameMr John Cedric Duffy
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langdale Close
Denton
Manchester
Lancashire
M34 6JU

Contact

Websiterictor.co.uk
Email address[email protected]
Telephone0161 3208842
Telephone regionManchester

Location

Registered AddressC/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr John Cedric Duffy
50.00%
Ordinary
1 at £1Victor Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£196,783
Cash£75
Current Liabilities£405,134

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

25 January 2019Delivered on: 6 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land.
Outstanding
13 September 2017Delivered on: 15 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 October 2016Delivered on: 26 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 September 2016Delivered on: 14 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings on the west side of. Derby street, denton registered at the land registry under title number GM411642.
Outstanding
6 September 1999Delivered on: 9 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 November 1991Delivered on: 20 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 October 1988Delivered on: 14 October 1988
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: Land and buildings on the west side of derby street denton greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2022Delivered on: 9 January 2023
Persons entitled: Rdcp Investments 13 LTD

Classification: A registered charge
Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
17 April 1986Delivered on: 8 May 1986
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: Unit 10 pass engineering works denton manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
6 February 2019Registration of charge 018081320009, created on 25 January 2019 (24 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2019Memorandum and Articles of Association (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
19 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
19 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
20 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 September 2017Registration of charge 018081320008, created on 13 September 2017 (13 pages)
27 July 2017Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
14 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 October 2016Registration of charge 018081320007, created on 26 October 2016 (26 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 October 2016Registration of charge 018081320007, created on 26 October 2016 (26 pages)
21 October 2016Registration of charge 018081320006, created on 20 October 2016 (23 pages)
21 October 2016Registration of charge 018081320006, created on 20 October 2016 (23 pages)
12 October 2016Appointment of Mr Darren James Turner as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr David James Brindle as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr David James Brindle as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr Darren James Turner as a director on 1 October 2016 (2 pages)
14 September 2016Satisfaction of charge 1 in full (1 page)
14 September 2016Satisfaction of charge 2 in full (1 page)
14 September 2016Registration of charge 018081320005, created on 13 September 2016 (7 pages)
14 September 2016Registration of charge 018081320005, created on 13 September 2016 (7 pages)
14 September 2016Termination of appointment of John Cedric Duffy as a director on 13 September 2016 (1 page)
14 September 2016Registered office address changed from Derby Street Denton Manchester M34 3SD to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 September 2016 (1 page)
14 September 2016Satisfaction of charge 3 in full (1 page)
14 September 2016Termination of appointment of Victor Smith as a director on 13 September 2016 (1 page)
14 September 2016Satisfaction of charge 2 in full (1 page)
14 September 2016Satisfaction of charge 4 in full (1 page)
14 September 2016Termination of appointment of Victor Smith as a director on 13 September 2016 (1 page)
14 September 2016Satisfaction of charge 1 in full (1 page)
14 September 2016Termination of appointment of John Cedric Duffy as a director on 13 September 2016 (1 page)
14 September 2016Satisfaction of charge 3 in full (1 page)
14 September 2016Satisfaction of charge 4 in full (1 page)
14 September 2016Termination of appointment of John Cedric Duffy as a secretary on 13 September 2016 (1 page)
14 September 2016Termination of appointment of John Cedric Duffy as a secretary on 13 September 2016 (1 page)
14 September 2016Registered office address changed from Derby Street Denton Manchester M34 3SD to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 September 2016 (1 page)
21 June 2016Termination of appointment of Susan Smith as a director on 5 May 2016 (1 page)
21 June 2016Termination of appointment of Susan Smith as a director on 5 May 2016 (1 page)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(7 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(7 pages)
23 December 2015Termination of appointment of Maureen Duffy as a director on 14 November 2015 (1 page)
23 December 2015Termination of appointment of Maureen Duffy as a director on 14 November 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(7 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(7 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(7 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(7 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 December 2009Director's details changed for Mr Victor Smith on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Victor Smith on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Maureen Duffy on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr John Cedric Duffy on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Maureen Duffy on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Maureen Duffy on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr John Cedric Duffy on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr John Cedric Duffy on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Susan Smith on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Susan Smith on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Susan Smith on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Victor Smith on 1 October 2009 (2 pages)
7 November 2009Amended accounts made up to 30 April 2009 (9 pages)
7 November 2009Amended accounts made up to 30 April 2009 (9 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2007Return made up to 20/12/06; full list of members (3 pages)
1 February 2007Return made up to 20/12/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2006Return made up to 20/12/05; full list of members (8 pages)
1 March 2006Return made up to 20/12/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 March 2005Return made up to 20/12/04; full list of members (8 pages)
9 March 2005Return made up to 20/12/04; full list of members (8 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
26 February 2004Return made up to 20/12/03; full list of members (8 pages)
26 February 2004Return made up to 20/12/03; full list of members (8 pages)
7 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
7 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
17 February 2003Return made up to 20/12/02; full list of members (8 pages)
17 February 2003Return made up to 20/12/02; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 February 2002Return made up to 20/12/01; full list of members (7 pages)
11 February 2002Return made up to 20/12/01; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 January 2001Return made up to 20/12/00; full list of members (7 pages)
9 January 2001Return made up to 20/12/00; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 January 2000Return made up to 20/12/99; full list of members (7 pages)
28 January 2000Return made up to 20/12/99; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 20/12/98; no change of members (4 pages)
26 February 1999Return made up to 20/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1998Return made up to 20/12/97; no change of members (4 pages)
12 January 1998Return made up to 20/12/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1997Return made up to 20/12/96; full list of members (6 pages)
21 January 1997Return made up to 20/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 April 1984Incorporation (19 pages)
12 April 1984Incorporation (19 pages)