S. RICKSON LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3ND

Company number 01216764
Status Active
Incorporation Date 20 June 1975
Company Type Private Limited Company
Address 531 DENBY DALE ROAD WEST, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, WF4 3ND
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of S. RICKSON LIMITED are www.srickson.co.uk, and www.s-rickson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. S Rickson Limited is a Private Limited Company. The company registration number is 01216764. S Rickson Limited has been working since 20 June 1975. The present status of the company is Active. The registered address of S Rickson Limited is 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire Wf4 3nd. . HARRISON, Kathryn Margaret is a Secretary of the company. JOHNSTONE, Linda Margaret is a Director of the company. RICKSON, Stuart is a Director of the company. Secretary RICKSON, Stuart has been resigned. Director FERGUSSON, Gordon has been resigned. Director HIRST, Thomas has been resigned. Director JOHNSTONE, Margaret has been resigned. Director LOCKWOOD, Susan has been resigned. Director SWIFT, Rodney has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
HARRISON, Kathryn Margaret
Appointed Date: 01 October 2004

Director
JOHNSTONE, Linda Margaret
Appointed Date: 01 June 2012
62 years old

Director
RICKSON, Stuart

80 years old

Resigned Directors

Secretary
RICKSON, Stuart
Resigned: 01 October 2004

Director
FERGUSSON, Gordon
Resigned: 28 February 2003
Appointed Date: 09 May 2000
63 years old

Director
HIRST, Thomas
Resigned: 01 October 2004
105 years old

Director
JOHNSTONE, Margaret
Resigned: 12 April 1999
84 years old

Director
LOCKWOOD, Susan
Resigned: 03 November 1995
61 years old

Director
SWIFT, Rodney
Resigned: 19 December 1995
84 years old

Persons With Significant Control

Stuart Rickson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

S. RICKSON LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000

29 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000

...
... and 79 more events
18 Nov 1987
Full accounts made up to 30 June 1987

18 Nov 1987
Return made up to 20/09/87; full list of members

02 Dec 1986
Full accounts made up to 30 June 1986

02 Dec 1986
Return made up to 20/09/86; full list of members

23 Nov 1976
Annual return made up to 17/11/76

S. RICKSON LIMITED Charges

18 August 1992
Standard security
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tenant's interest under the lease granted by alex sinclair…
18 August 1992
Standard security
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Area of ground lying on the east side of the public road…
9 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Part of crosland moor mills blackmoorfoot road crosland…
9 March 1992
Fixed and floating charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…
24 March 1980
Mortgage w/i
Delivered: 10 April 1980
Status: Satisfied on 21 March 1996
Persons entitled: D. G. Berry
Description: Part of crosland moor mills crosland moor huddersfield W…