L.W.RICHES LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 3AT

Company number 00529068
Status Active
Incorporation Date 10 February 1954
Company Type Private Limited Company
Address 308 DRUMMOND ROAD, SKEGNESS, LINCOLNSHIRE, PE25 3AT
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of L.W.RICHES LIMITED are www.lwriches.co.uk, and www.l-w-riches.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. The distance to to Havenhouse Rail Station is 2.8 miles; to Wainfleet Rail Station is 4.5 miles; to Thorpe Culvert Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L W Riches Limited is a Private Limited Company. The company registration number is 00529068. L W Riches Limited has been working since 10 February 1954. The present status of the company is Active. The registered address of L W Riches Limited is 308 Drummond Road Skegness Lincolnshire Pe25 3at. . RICHES, Wendy Elizabeth is a Secretary of the company. RICHES, John Stuart is a Director of the company. RICHES, Wendy Elizabeth is a Director of the company. Secretary RICHES, Margaret Angela has been resigned. Director RICHES, Margaret Angela has been resigned. Director RICHES, Peter Leslie has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
RICHES, Wendy Elizabeth
Appointed Date: 24 March 2000

Director
RICHES, John Stuart

74 years old

Director
RICHES, Wendy Elizabeth
Appointed Date: 20 November 1993
70 years old

Resigned Directors

Secretary
RICHES, Margaret Angela
Resigned: 24 March 2000

Director
RICHES, Margaret Angela
Resigned: 05 August 2003
109 years old

Director
RICHES, Peter Leslie
Resigned: 31 December 1993
80 years old

Persons With Significant Control

Mr John Stuart Riches
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Elizabeth Riches
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.W.RICHES LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Satisfaction of charge 1 in full
10 Dec 2015
Satisfaction of charge 3 in full
10 Dec 2015
Satisfaction of charge 2 in full
...
... and 68 more events
15 Feb 1988
Return made up to 14/01/88; full list of members

04 Nov 1987
Full accounts made up to 31 December 1986

20 May 1987
Full accounts made up to 31 December 1985

03 Apr 1987
Return made up to 19/12/86; full list of members

11 Dec 1986
Registered office changed on 11/12/86 from: lloyds bank chambers wisbech

L.W.RICHES LIMITED Charges

6 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 110 lumley road skegness lincolnshire.
15 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 10 December 2015
Persons entitled: Barclays Bank PLC
Description: 110 lumley road,skegness,lincolnshire.