RICHARD ALAN (HOLDINGS) LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 7RD
Company number 04197110
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address SHAW CROSS BUSINESS PARK, OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 382,848 . The most likely internet sites of RICHARD ALAN (HOLDINGS) LIMITED are www.richardalanholdings.co.uk, and www.richard-alan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Leeds Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Alan Holdings Limited is a Private Limited Company. The company registration number is 04197110. Richard Alan Holdings Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Richard Alan Holdings Limited is Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire Wf12 7rd. . DEAKES, Stuart is a Secretary of the company. JOHNSON, Robert Paul is a Director of the company. Secretary JENNINGS, Edward has been resigned. Secretary JOHNSON, Robert Paul has been resigned. Secretary RAMSDEN, Andrew Nicholas has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BRAGAN, Stuart has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEAKES, Stuart
Appointed Date: 21 April 2008

Director
JOHNSON, Robert Paul
Appointed Date: 09 April 2001
68 years old

Resigned Directors

Secretary
JENNINGS, Edward
Resigned: 21 April 2008
Appointed Date: 09 October 2006

Secretary
JOHNSON, Robert Paul
Resigned: 30 September 2005
Appointed Date: 09 April 2001

Secretary
RAMSDEN, Andrew Nicholas
Resigned: 09 October 2006
Appointed Date: 30 September 2005

Nominee Secretary
SCOTT, Stephen John
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
BRAGAN, Stuart
Resigned: 30 September 2005
Appointed Date: 09 April 2001
77 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 09 April 2001
Appointed Date: 09 April 2001
74 years old

Persons With Significant Control

Robert Paul Johnson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Richard Alan Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RICHARD ALAN (HOLDINGS) LIMITED Events

23 Aug 2016
Full accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 382,848

21 Jul 2015
Full accounts made up to 30 April 2015
20 Jan 2015
Full accounts made up to 30 April 2014
...
... and 49 more events
05 Nov 2001
New director appointed
05 Nov 2001
Registered office changed on 05/11/01 from: 52 mucklow hill halesowen birmingham B62 8BL
18 Apr 2001
Director resigned
18 Apr 2001
Secretary resigned
09 Apr 2001
Incorporation

RICHARD ALAN (HOLDINGS) LIMITED Charges

30 September 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…