RITTER-COURIVAUD LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 1LT
Company number 00363411
Status Active
Incorporation Date 1 October 1940
Company Type Private Limited Company
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 003634110011 in full; Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 25 March 2016. The most likely internet sites of RITTER-COURIVAUD LIMITED are www.rittercourivaud.co.uk, and www.ritter-courivaud.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and five months. Ritter Courivaud Limited is a Private Limited Company. The company registration number is 00363411. Ritter Courivaud Limited has been working since 01 October 1940. The present status of the company is Active. The registered address of Ritter Courivaud Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire Nn8 1lt. . CHILTON, Mark is a Secretary of the company. PRENTIS, Jonathan Paul is a Director of the company. WILSON, Charles is a Director of the company. Secretary SALE, Richard Stephen George has been resigned. Secretary WEBB, Bonnie Mae has been resigned. Director BEAUMONT, Graham has been resigned. Director BIANCHIN, Maria Mercedes has been resigned. Director BRISTOW, Ian Edward has been resigned. Director GAUCI, Louis has been resigned. Director KING, Toby has been resigned. Director LE VESCONTE, Angela Marie has been resigned. Director LE VESCONTE, Ian John has been resigned. Director LE VESCONTE, Victor Vernon has been resigned. Director SALE, Richard Stephen George has been resigned. Director VICTORIA, Richard Christian has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
CHILTON, Mark
Appointed Date: 13 October 2010

Director
PRENTIS, Jonathan Paul
Appointed Date: 13 October 2010
64 years old

Director
WILSON, Charles
Appointed Date: 13 October 2010
60 years old

Resigned Directors

Secretary
SALE, Richard Stephen George
Resigned: 13 October 2010
Appointed Date: 25 October 2007

Secretary
WEBB, Bonnie Mae
Resigned: 25 October 2007

Director
BEAUMONT, Graham
Resigned: 20 November 1998
Appointed Date: 15 January 1993
64 years old

Director
BIANCHIN, Maria Mercedes
Resigned: 09 September 2008
Appointed Date: 09 July 2003
54 years old

Director
BRISTOW, Ian Edward
Resigned: 13 October 2010
Appointed Date: 03 April 2006
75 years old

Director
GAUCI, Louis
Resigned: 31 December 1999
87 years old

Director
KING, Toby
Resigned: 13 October 2010
64 years old

Director
LE VESCONTE, Angela Marie
Resigned: 13 October 2010
Appointed Date: 14 October 1993
83 years old

Director
LE VESCONTE, Ian John
Resigned: 13 October 2010
84 years old

Director
LE VESCONTE, Victor Vernon
Resigned: 13 October 2010
Appointed Date: 10 August 2009
40 years old

Director
SALE, Richard Stephen George
Resigned: 26 January 2001
Appointed Date: 20 November 1998
86 years old

Director
VICTORIA, Richard Christian
Resigned: 13 October 2010
Appointed Date: 21 January 2002
50 years old

Persons With Significant Control

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

RITTER-COURIVAUD LIMITED Events

08 Feb 2017
Satisfaction of charge 003634110011 in full
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
14 Oct 2016
Full accounts made up to 25 March 2016
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000

03 Nov 2015
Full accounts made up to 27 March 2015
...
... and 129 more events
05 Jul 1986
Accounts for a small company made up to 30 September 1985

05 Jul 1986
Return made up to 05/06/86; full list of members

27 Mar 1956
Allotment of shares
01 Oct 1940
Certificate of incorporation
01 Oct 1940
Incorporation

RITTER-COURIVAUD LIMITED Charges

20 November 2013
Charge code 0036 3411 0011
Delivered: 21 November 2013
Status: Satisfied on 8 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2012
An omnibus set-off agreement
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 May 2010
Debenture
Delivered: 18 May 2010
Status: Satisfied on 29 July 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 18 March 2011
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 1995
Mortgage debenture
Delivered: 17 July 1995
Status: Satisfied on 19 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1995
Guarantee and debenture
Delivered: 1 March 1995
Status: Satisfied on 24 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Fixed charge supplemental to a debenture dated 16 march 1994
Delivered: 9 June 1994
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
16 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1990
Debenture
Delivered: 24 April 1990
Status: Satisfied on 18 May 1992
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 February 1990
Debenture
Delivered: 15 March 1990
Status: Satisfied on 13 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1987
Guarantee & debenture
Delivered: 14 October 1987
Status: Satisfied on 23 June 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…