RICHINE PRODUCTS LIMITED
NEWCASTLE UPON TYNE TEGREL PRODUCTS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3PF

Company number 00332774
Status Active
Incorporation Date 20 October 1937
Company Type Private Limited Company
Address C/O THE GRAINGER SUITE, DOBSON HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3PF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016. The most likely internet sites of RICHINE PRODUCTS LIMITED are www.richineproducts.co.uk, and www.richine-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. Richine Products Limited is a Private Limited Company. The company registration number is 00332774. Richine Products Limited has been working since 20 October 1937. The present status of the company is Active. The registered address of Richine Products Limited is C O The Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne United Kingdom Ne3 3pf. . LEECH, Richard David is a Secretary of the company. LEECH, Richard David is a Director of the company. LEECH, Roy Edward is a Director of the company. Secretary KNOX, Douglas Roland has been resigned. Director BOND, Christopher John has been resigned. Director HOLMES, Desmond has been resigned. Director MACKEY, John Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


richine products Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEECH, Richard David
Appointed Date: 26 May 1995

Director
LEECH, Richard David
Appointed Date: 07 January 1997
62 years old

Director
LEECH, Roy Edward

89 years old

Resigned Directors

Secretary
KNOX, Douglas Roland
Resigned: 26 May 1995

Director
BOND, Christopher John
Resigned: 26 May 1995
Appointed Date: 05 May 1992
68 years old

Director
HOLMES, Desmond
Resigned: 31 March 1992
68 years old

Director
MACKEY, John Edward
Resigned: 26 May 1995
87 years old

Persons With Significant Control

Mr Richard David Leech
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

RICHINE PRODUCTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 72 more events
08 Feb 1988
Accounts made up to 31 March 1987

27 Feb 1987
Accounts made up to 31 March 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

19 Jan 1987
Secretary resigned;new secretary appointed

09 Feb 1983
Annual return made up to 03/01/83

RICHINE PRODUCTS LIMITED Charges

25 February 1993
Guarantee and debenture
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M572C for full details. Fixed and floating…
23 July 1973
Legal charge
Delivered: 27 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 addison industrial estate, ryton on tyne co durham.