Company number 01647723
Status Active
Incorporation Date 2 July 1982
Company Type Private Limited Company
Address RICHMOND HOUSE, LEEMING BAR, NORTHALLERTON, NORTH YORKSHIRE, ENGLAND, DL7 9UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and seventy events have happened. The last three records are Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016; Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017; Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016. The most likely internet sites of RICHMOND SHELF COMPANY LIMITED are www.richmondshelfcompany.co.uk, and www.richmond-shelf-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Richmond Shelf Company Limited is a Private Limited Company.
The company registration number is 01647723. Richmond Shelf Company Limited has been working since 02 July 1982.
The present status of the company is Active. The registered address of Richmond Shelf Company Limited is Richmond House Leeming Bar Northallerton North Yorkshire England Dl7 9ul. . MARTINEZ CARRETERO, Daniel is a Secretary of the company. GRIFFIN, Phil Karl is a Director of the company. MARTINEZ CARRETERO, Daniel is a Director of the company. Secretary FINNERAN, Andrew Bernard has been resigned. Secretary WALDRON, Anthony John has been resigned. Director DARBISHIRE, Richard Dukinfield has been resigned. Director FINNERAN, Andrew Bernard has been resigned. Director HEMMINGS, Trevor James has been resigned. Director JOHNSON, Peter has been resigned. Director LAMBERT, James Scott has been resigned. Director MAY, Timothy Martin has been resigned. Director MELBOURNE, David Charles has been resigned. Director ROPNER, Charles Guy Corban has been resigned. Director ROPNER, Jonathan Gray has been resigned. Director SALE, Robert John has been resigned. Director SALVESEN, Alastair Eric Hotson has been resigned. Director WALDRON, Anthony John has been resigned. Director WILDE, Raymond has been resigned. Director WOOLLEY, Kenneth has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
JOHNSON, Peter
Resigned: 19 December 1995
Appointed Date: 19 December 1995
69 years old
Director
SALE, Robert John
Resigned: 09 September 1996
Appointed Date: 30 June 1992
96 years old
Director
WILDE, Raymond
Resigned: 24 May 1996
Appointed Date: 22 January 1991
80 years old
Director
WOOLLEY, Kenneth
Resigned: 20 February 2002
Appointed Date: 09 September 1996
79 years old
Persons With Significant Control
Richmond Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RICHMOND SHELF COMPANY LIMITED Events
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016
10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Nov 2016
Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016
...
... and 160 more events
01 Jul 1987
Return made up to 31/12/86; full list of members
11 Nov 1986
Declaration of satisfaction of mortgage/charge
05 Nov 1986
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
03 Nov 1986
Particulars of mortgage/charge
27 May 1986
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
5 July 2006
A deed of accession
Delivered: 18 July 2006
Status: Satisfied
on 8 November 2010
Persons entitled: Deutsche Bank Ag London Branch for Itself and on Behalf of the Secured Creditors (The Securityagent)
Description: All the property all its right title and interest in and to…
5 May 2000
Legal charge
Delivered: 22 May 2000
Status: Satisfied
on 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the f/h land and buildings at leeming bar…
15 November 1996
Debenture
Delivered: 22 November 1996
Status: Satisfied
on 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 1991
Charge
Delivered: 19 March 1991
Status: Satisfied
on 2 October 1996
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Goodwill and book debts. Undertaking and all property and…
5 March 1991
Legal mortgage
Delivered: 8 March 1991
Status: Satisfied
on 8 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k-A. All that plot or parcel of land at the…
14 February 1991
Legal charge
Delivered: 15 February 1991
Status: Satisfied
on 17 January 1996
Persons entitled: The Development Commission
Description: Unit 5-6 leeming bar industrial estate northallerton north…
17 January 1991
Mortgage debenture
Delivered: 28 January 1991
Status: Satisfied
on 8 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 September 1987
Deed of charge.
Delivered: 15 September 1987
Status: Satisfied
on 17 January 1996
Persons entitled: Council for Small Industries in Rural Areas
Description: Land at leeming bar industrial estate, leeming bar, north…
23 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied
on 4 March 1991
Persons entitled: Barclays Bank PLC
Description: All that plot or parcel of land situate at the leeming bar…
11 August 1983
Corporate mortgage
Delivered: 23 August 1983
Status: Satisfied
on 4 March 1991
Persons entitled: Barclays Bank PLC
Description: 1) the goods 2) the benefit of all contracts warranties and…
25 January 1983
Mortgage
Delivered: 31 January 1983
Status: Satisfied
on 4 March 1991
Persons entitled: Barclays Bank PLC
Description: 1) the goods 2) all logbooks maintenance records 3) the…
25 November 1982
Debenture
Delivered: 7 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1982
Debenture
Delivered: 16 November 1982
Status: Satisfied
Persons entitled: Cleveland County Council.
Description: Floating charge. Undertaking and all property and assets…