RICHARD DESIGNS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3NX

Company number 06179288
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address UNIT 115, LANCASTER WAY BUSINESS PARK, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 3NX
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Director's details changed for Louise Rachel Dicks on 10 February 2017; Termination of appointment of Emily Lesley Dicks as a director on 8 February 2017. The most likely internet sites of RICHARD DESIGNS LIMITED are www.richarddesigns.co.uk, and www.richard-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Richard Designs Limited is a Private Limited Company. The company registration number is 06179288. Richard Designs Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Richard Designs Limited is Unit 115 Lancaster Way Business Park Ely Cambridgeshire England Cb6 3nx. . DICKS, Elaine Vanessa is a Secretary of the company. ALLEN, Benjamin Richard is a Director of the company. DICKS, Benjamin Berkeley is a Director of the company. DICKS, Elaine Vanessa is a Director of the company. DICKS, William Richard is a Director of the company. HEALEY, Louise Rachel is a Director of the company. Secretary PRITCHARD, Christopher Stanley has been resigned. Director DICKS, Emily Lesley has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
DICKS, Elaine Vanessa
Appointed Date: 27 March 2009

Director
ALLEN, Benjamin Richard
Appointed Date: 27 June 2011
47 years old

Director
DICKS, Benjamin Berkeley
Appointed Date: 22 March 2007
34 years old

Director
DICKS, Elaine Vanessa
Appointed Date: 22 March 2007
64 years old

Director
DICKS, William Richard
Appointed Date: 22 March 2007
38 years old

Director
HEALEY, Louise Rachel
Appointed Date: 22 March 2007
37 years old

Resigned Directors

Secretary
PRITCHARD, Christopher Stanley
Resigned: 27 March 2009
Appointed Date: 22 March 2007

Director
DICKS, Emily Lesley
Resigned: 08 February 2017
Appointed Date: 22 March 2007
39 years old

Persons With Significant Control

Mrs Elaine Vanessa Dicks
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RICHARD DESIGNS LIMITED Events

29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
13 Feb 2017
Director's details changed for Louise Rachel Dicks on 10 February 2017
10 Feb 2017
Termination of appointment of Emily Lesley Dicks as a director on 8 February 2017
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Registered office address changed from Unit 1B Lancaster Way Business Park Ely CB6 3NW to Unit 115 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 8 August 2016
...
... and 43 more events
29 Nov 2007
Director's particulars changed
08 Sep 2007
Particulars of mortgage/charge
02 Jul 2007
Accounting reference date extended from 31/03/08 to 30/06/08
22 Mar 2007
Secretary's particulars changed
22 Mar 2007
Incorporation

RICHARD DESIGNS LIMITED Charges

13 November 2015
Charge code 0617 9288 0005
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Grovemere Property Limited
Description: Contains fixed charge.
13 November 2015
Charge code 0617 9288 0004
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 115 lancaster way business park ely cambridgeshire…
6 July 2012
Debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Deposit agreement
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The deposit see image for full details.
5 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…