RICHMAN (U.K.) LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2AA

Company number 01602634
Status Active
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address 22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4,000 . The most likely internet sites of RICHMAN (U.K.) LIMITED are www.richmanuk.co.uk, and www.richman-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richman U K Limited is a Private Limited Company. The company registration number is 01602634. Richman U K Limited has been working since 08 December 1981. The present status of the company is Active. The registered address of Richman U K Limited is 22 Friars Street Sudbury Suffolk Co10 2aa. . POMPHRETT, Steven Paul is a Secretary of the company. BENNETT, Paul Douglas is a Director of the company. POMPHRETT, Steven Paul is a Director of the company. Secretary POMPHRETT, Victor Paul has been resigned. Director POMPHRETT, Joan Lesley has been resigned. Director POMPHRETT, Victor Paul has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
POMPHRETT, Steven Paul
Appointed Date: 01 July 2007

Director

Director
POMPHRETT, Steven Paul
Appointed Date: 01 July 2007
52 years old

Resigned Directors

Secretary
POMPHRETT, Victor Paul
Resigned: 16 August 2007

Director
POMPHRETT, Joan Lesley
Resigned: 16 August 2007
77 years old

Director
POMPHRETT, Victor Paul
Resigned: 16 August 2007
77 years old

Persons With Significant Control

Nicola Bennett
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Paul Douglas Bennett
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Steven Paul Pomphrett
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHMAN (U.K.) LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,000

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
19 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000

...
... and 75 more events
07 Feb 1988
Return made up to 30/06/87; full list of members

07 Feb 1988
Accounts for a small company made up to 30 June 1986

29 Jan 1987
Accounts for a small company made up to 30 June 1985

29 Jan 1987
Return made up to 31/03/86; full list of members

08 Dec 1981
Certificate of incorporation

RICHMAN (U.K.) LIMITED Charges

17 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 15 February 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 37/39 second avenue bluebridge…
31 December 1990
Mortgage debenture
Delivered: 8 January 1991
Status: Satisfied on 15 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1984
Single debenture
Delivered: 26 January 1984
Status: Satisfied on 20 March 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…