RITCHIE (STOKE) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7NR

Company number 01299658
Status Active
Incorporation Date 22 February 1977
Company Type Private Limited Company
Address 315 HARTSHILL ROAD, HARTSHILL, STOKE ON TRENT, STAFFORDSHIRE, ST4 7NR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 7,050 . The most likely internet sites of RITCHIE (STOKE) LIMITED are www.ritchiestoke.co.uk, and www.ritchie-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Ritchie Stoke Limited is a Private Limited Company. The company registration number is 01299658. Ritchie Stoke Limited has been working since 22 February 1977. The present status of the company is Active. The registered address of Ritchie Stoke Limited is 315 Hartshill Road Hartshill Stoke On Trent Staffordshire St4 7nr. The company`s financial liabilities are £260.48k. It is £82.78k against last year. The cash in hand is £245.45k. It is £65.85k against last year. . BLOOR, Julie Ann is a Secretary of the company. BLOOR, Julie Ann is a Director of the company. RITCHIE, David Mark is a Director of the company. RITCHIE, Shirley Ann is a Director of the company. Secretary RITCHIE, Shirley Ann has been resigned. Director RITCHIE, John Henry has been resigned. Director RITCHIE, Stephen John has been resigned. The company operates in "Non-specialised wholesale trade".


ritchie (stoke) Key Finiance

LIABILITIES £260.48k
+46%
CASH £245.45k
+36%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLOOR, Julie Ann
Appointed Date: 29 January 2003

Director
BLOOR, Julie Ann
Appointed Date: 06 April 1998
63 years old

Director
RITCHIE, David Mark
Appointed Date: 10 January 1996
54 years old

Director
RITCHIE, Shirley Ann

83 years old

Resigned Directors

Secretary
RITCHIE, Shirley Ann
Resigned: 29 January 2003

Director
RITCHIE, John Henry
Resigned: 29 January 2003
84 years old

Director
RITCHIE, Stephen John
Resigned: 10 November 2008
64 years old

Persons With Significant Control

Binta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RITCHIE (STOKE) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,050

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7,050

...
... and 80 more events
07 Feb 1988
Return made up to 31/12/87; full list of members

31 Mar 1987
Accounts for a small company made up to 31 July 1986

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

26 Jun 1982
Accounts made up to 31 July 1981
22 Feb 1977
Certificate of incorporation

RITCHIE (STOKE) LIMITED Charges

16 October 2013
Charge code 0129 9658 0004
Delivered: 31 October 2013
Status: Satisfied on 11 November 2013
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Debenture (floating charge)
Delivered: 9 May 2002
Status: Satisfied on 24 March 2004
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets of the…
30 April 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 24 March 2004
Persons entitled: Nationwide Building Society
Description: F/H property k/a 315 hartshill road, stoke-on-trent t/no…