Sudbury
Suffolk
CO10 2AA
Director Name | Steven Paul Pomphrett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Steven Paul Pomphrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Joan Lesley Pomphrett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 August 2007) |
Role | Trader |
Correspondence Address | Oakfield House Grove Road Tiptree Essex CO5 0JE |
Director Name | Mr Victor Paul Pomphrett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 August 2007) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Oakfield House Grove Road Tiptree Essex CO5 0JE |
Secretary Name | Mr Victor Paul Pomphrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield House Grove Road Tiptree Essex CO5 0JE |
Website | richman-uk.com |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Mr Paul Douglas Bennett 50.00% Ordinary |
---|---|
2k at £1 | Steven Paul Pomphrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,383 |
Cash | £130,379 |
Current Liabilities | £189,965 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
17 December 1996 | Delivered on: 7 January 1997 Satisfied on: 15 February 2011 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: The f/h property k/a 37/39 second avenue bluebridge industrial estate halstead essex 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 |
---|---|
31 December 1990 | Delivered on: 8 January 1991 Satisfied on: 15 February 2011 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. Fully Satisfied |
23 January 1984 | Delivered on: 26 January 1984 Satisfied on: 20 March 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2012 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 12 March 2012 (1 page) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / paul bennett / 01/11/2008 (1 page) |
17 March 2009 | Director's change of particulars / paul bennett / 01/11/2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members
|
4 March 1996 | Return made up to 28/02/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 December 1994 | Ad 22/09/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 December 1994 | Ad 22/09/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 December 1981 | Certificate of incorporation (1 page) |
8 December 1981 | Certificate of incorporation (1 page) |