RICKERBY HOLDINGS LIMITED
CUMBERLAND RICKERBY LIMITED

Hellopages » Cumbria » Carlisle » CA2 4AU
Company number 00149685
Status Active
Incorporation Date 21 February 1918
Company Type Private Limited Company
Address CURROCK ROAD, CARLISLE, CUMBERLAND, CA2 4AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 1 July 2016 GBP 765,092 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of RICKERBY HOLDINGS LIMITED are www.rickerbyholdings.co.uk, and www.rickerby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and twelve months. Rickerby Holdings Limited is a Private Limited Company. The company registration number is 00149685. Rickerby Holdings Limited has been working since 21 February 1918. The present status of the company is Active. The registered address of Rickerby Holdings Limited is Currock Road Carlisle Cumberland Ca2 4au. . PLATTON, Neil is a Secretary of the company. PLATTON, Neil is a Director of the company. RICKERBY, Arthur Douglas is a Director of the company. RICKERBY, Patrick Rutherford David is a Director of the company. RICKERBY, William Maxwell is a Director of the company. Secretary CRUICKSHANK, James William Alexander has been resigned. Secretary HEYES, Derek Allan has been resigned. Director CRUICKSHANK, James William Alexander has been resigned. Director HEYES, Derek Allan has been resigned. Director RICKERBY, Douglas Anthony Patrickson has been resigned. Director RICKERBY, Douglas Anthony Patrickson has been resigned. Director RICKERBY, John Forster Allan has been resigned. Director RICKERBY, John Forster Allan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PLATTON, Neil
Appointed Date: 15 November 2004

Director
PLATTON, Neil
Appointed Date: 29 December 2011
56 years old

Director


Director
RICKERBY, William Maxwell
Appointed Date: 29 December 2011
46 years old

Resigned Directors

Secretary
CRUICKSHANK, James William Alexander
Resigned: 15 November 2004
Appointed Date: 18 September 1995

Secretary
HEYES, Derek Allan
Resigned: 18 September 1995

Director
CRUICKSHANK, James William Alexander
Resigned: 31 March 2004
Appointed Date: 01 January 1999
72 years old

Director
HEYES, Derek Allan
Resigned: 18 September 1995
89 years old

Director
RICKERBY, Douglas Anthony Patrickson
Resigned: 08 December 2006
Appointed Date: 02 August 2006
79 years old

Director
RICKERBY, Douglas Anthony Patrickson
Resigned: 31 December 2000
79 years old

Director
RICKERBY, John Forster Allan
Resigned: 17 April 2008
Appointed Date: 01 April 2004
77 years old

Director
RICKERBY, John Forster Allan
Resigned: 29 February 2004
77 years old

RICKERBY HOLDINGS LIMITED Events

09 Feb 2017
Group of companies' accounts made up to 30 September 2016
05 Jan 2017
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 765,092

06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 991,672.964024

04 Feb 2016
Group of companies' accounts made up to 30 September 2015
...
... and 118 more events
19 Jan 1982
Accounts made up to 31 October 1980
07 Jun 1980
Accounts made up to 31 October 1979
07 Jun 1980
Annual return made up to 28/05/80
06 Aug 1979
Annual return made up to 24/05/79
21 Feb 1918
Certificate of incorporation

RICKERBY HOLDINGS LIMITED Charges

23 December 2003
Assignment
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The dealer's right and title to the goods, being claas…
25 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied on 10 January 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1996
Charge
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: All the stock for the time being of used combine harvesters…
15 December 1995
Assignment
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Ing Farm Finance LTD
Description: The dealers right and title to the goods being a case ih…