Company NameRichman (U.K.) Limited
DirectorsPaul Douglas Bennett and Steven Paul Pomphrett
Company StatusActive
Company Number01602634
CategoryPrivate Limited Company
Incorporation Date8 December 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePaul Douglas Bennett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(9 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameSteven Paul Pomphrett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameSteven Paul Pomphrett
NationalityBritish
StatusCurrent
Appointed01 July 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameJoan Lesley Pomphrett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 August 2007)
RoleTrader
Correspondence AddressOakfield House Grove Road
Tiptree
Essex
CO5 0JE
Director NameMr Victor Paul Pomphrett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 August 2007)
RoleTrader
Country of ResidenceEngland
Correspondence AddressOakfield House Grove Road
Tiptree
Essex
CO5 0JE
Secretary NameMr Victor Paul Pomphrett
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House Grove Road
Tiptree
Essex
CO5 0JE

Contact

Websiterichman-uk.com

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Mr Paul Douglas Bennett
50.00%
Ordinary
2k at £1Steven Paul Pomphrett
50.00%
Ordinary

Financials

Year2014
Net Worth£159,383
Cash£130,379
Current Liabilities£189,965

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

17 December 1996Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

26 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
8 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,000
(5 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000
(5 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,000
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 12 March 2012 (1 page)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Director's change of particulars / paul bennett / 01/11/2008 (1 page)
17 March 2009Director's change of particulars / paul bennett / 01/11/2008 (1 page)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Director resigned (1 page)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2006Return made up to 28/02/06; full list of members (7 pages)
11 April 2006Return made up to 28/02/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
20 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
16 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 February 1998Return made up to 28/02/98; full list of members (6 pages)
19 February 1998Return made up to 28/02/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1997Return made up to 28/02/97; full list of members (6 pages)
5 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 December 1994Ad 22/09/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 December 1994Ad 22/09/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 December 1981Certificate of incorporation (1 page)
8 December 1981Certificate of incorporation (1 page)