Salford
Manchester
M3 5JZ
Director Name | Mr Nicholas John Anthony Marlow |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House, 260/8 Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Annabelle Louise Marlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Alex House, 260/8 Chapel Street Salford Manchester M3 5JZ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elizabeth Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Director Name | Johanna Patricia Marlow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Flat 1 St Annes Court Reeth Road Richmond North Yorkshire DL10 7PL |
Director Name | John Richard Marlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Richmond Equestrian Centre Breckenbrough Farm Brough Richmond North Yorkshire DL10 7PL |
Registered Address | Alex House, 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£8,397 |
Cash | £484 |
Current Liabilities | £898,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
8 April 2019 | Delivered on: 11 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 June 2005 | Delivered on: 2 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 December 2022 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
19 October 2021 | Memorandum and Articles of Association (30 pages) |
19 October 2021 | Resolutions
|
19 October 2021 | Change of share class name or designation (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2019 | Registration of charge 039467910002, created on 8 April 2019 (62 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 February 2018 | Resolutions
|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Director's details changed for Mr Nicholas John Anthony Marlow on 1 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicholas John Anthony Marlow on 1 May 2014 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mrs Annabelle Louise Marlow on 1 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Annabelle Louise Marlow on 1 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicholas John Anthony Marlow on 1 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Annabelle Louise Marlow on 1 May 2014 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Secretary's details changed for Annabelle Louise Marlow on 1 May 2014 (1 page) |
18 March 2015 | Secretary's details changed for Annabelle Louise Marlow on 1 May 2014 (1 page) |
18 March 2015 | Secretary's details changed for Annabelle Louise Marlow on 1 May 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
2 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
6 December 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nicholas John Anthony Marlow on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Annabelle Louise Marlow on 5 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 3 Oaks 50 Hillcrest Road Camberley Surrey GU15 1LG on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Nicholas John Anthony Marlow on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Annabelle Louise Marlow on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Annabelle Louise Marlow on 5 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 3 Oaks 50 Hillcrest Road Camberley Surrey GU15 1LG on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Annabelle Louise Marlow on 5 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3 Oaks 50 Hillcrest Road Camberley Surrey GU15 1LG on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Annabelle Louise Marlow on 5 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Annabelle Louise Marlow on 5 March 2010 (1 page) |
8 March 2010 | Director's details changed for Nicholas John Anthony Marlow on 5 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 May 2009 | Company name changed rec business solutions LIMITED\certificate issued on 16/05/09 (2 pages) |
14 May 2009 | Company name changed rec business solutions LIMITED\certificate issued on 16/05/09 (2 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
9 October 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: three oaks 50 hillcrest road camberley surrey GU15 1LG (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: three oaks 50 hillcrest road camberley surrey GU15 1LG (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Return made up to 14/03/06; full list of members
|
31 March 2006 | Return made up to 14/03/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 7 sandown reach coole lane nantwich cheshire CW5 8AY (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 7 sandown reach coole lane nantwich cheshire CW5 8AY (1 page) |
23 March 2005 | Return made up to 14/03/05; full list of members
|
23 March 2005 | Return made up to 14/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Company name changed richmond equestrian centre limit ed\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed richmond equestrian centre limit ed\certificate issued on 12/11/04 (2 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members
|
7 April 2004 | Return made up to 14/03/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 May 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
24 May 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
21 March 2001 | Return made up to 14/03/01; full list of members
|
21 March 2001 | Return made up to 14/03/01; full list of members
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | Incorporation (21 pages) |
14 March 2000 | Incorporation (21 pages) |