Stoneclough
Radcliffe
Manchester
M26 1RH
Director Name | Mr Rajendra Ruia |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Amit Ruia |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2003) |
Role | Managing Director-Textile & Pa |
Country of Residence | England |
Correspondence Address | 58 Carwood Hale Barns Cheshire WA15 0EP |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months 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 | Nicholas Andrew Medina |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 September 2006) |
Role | Textile Hemming Manager |
Correspondence Address | 71 Pennine Road Woodley Stockport Cheshire SK6 1JX |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 December 2020) |
Role | Accountant |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Website | ruia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 702300 |
Telephone region | Bolton |
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 |
2 at £1 | Richard Haworth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £543,263 |
Cash | £393,874 |
Current Liabilities | £606,686 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
27 October 2023 | Accounts for a small company made up to 30 April 2023 (10 pages) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
16 June 2023 | Appointment of Mr Sunil Ruia as a director on 16 June 2023 (2 pages) |
20 October 2022 | Accounts for a small company made up to 30 April 2022 (10 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
15 September 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 30 April 2018 (10 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 (21 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (21 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) |
14 September 2016 | Full accounts made up to 30 April 2016 (21 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (21 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) |
21 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
21 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
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 | 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) |
22 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
22 September 2014 | Accounts for a small company made up to 30 April 2014 (7 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
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 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 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 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 (16 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (17 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (17 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 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 | Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 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 (4 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (19 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (19 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed (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 debenture register (1 page) |
3 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
8 August 2006 | Location of debenture register (1 page) |
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) |
8 August 2006 | Location of debenture register (1 page) |
13 October 2005 | Full accounts made up to 30 April 2005 (17 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (17 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
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 | Return made up to 03/08/05; full list of members (2 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (17 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) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
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 (16 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
23 August 2002 | Return made up to 03/08/02; full list of members
|
23 August 2002 | Return made up to 03/08/02; full list of members
|
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 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 (14 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (14 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) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (3 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members (5 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members (5 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (5 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (5 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
22 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 (7 pages) |
9 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
25 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
25 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 September 1995 | Return made up to 03/08/95; no change of members (6 pages) |
1 September 1995 | Return made up to 03/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 February 1988 | Company name changed richard haworth (hemming) limite d\certificate issued on 29/02/88 (2 pages) |
29 February 1988 | Company name changed richard haworth (hemming) limite d\certificate issued on 29/02/88 (2 pages) |
4 November 1987 | Incorporation (16 pages) |
4 November 1987 | Incorporation (16 pages) |