Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD DEADMAN LIMITED
Company Information for

RICHARD DEADMAN LIMITED

ALLCURES HOUSE, ARISDALE AVENUE, SOUTH OCKENDON, RM15 5TT,
Company Registration Number
00675895
Private Limited Company
Active

Company Overview

About Richard Deadman Ltd
RICHARD DEADMAN LIMITED was founded on 1960-11-23 and has its registered office in South Ockendon. The organisation's status is listed as "Active". Richard Deadman Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICHARD DEADMAN LIMITED
 
Legal Registered Office
ALLCURES HOUSE
ARISDALE AVENUE
SOUTH OCKENDON
RM15 5TT
Other companies in LS9
 
Filing Information
Company Number 00675895
Company ID Number 00675895
Date formed 1960-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD DEADMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHARD DEADMAN LIMITED

Current Directors
Officer Role Date Appointed
DAVID ATKINSON
Director 2016-07-01
CHRISTOPHER BALL
Director 2016-07-01
ANDREW CRAIG BUTTERWORTH
Director 2016-07-01
STEPHEN THOMAS JEFFERS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FELDMAN
Company Secretary 2006-04-03 2016-07-01
DAVID ANDREW LESTNER
Director 2000-11-29 2016-07-01
ALISON MICHELLE LESTNER
Company Secretary 2000-11-29 2006-04-03
DOREEN MARY BAKER
Company Secretary 1991-07-12 2000-12-29
DOREEN MARY BAKER
Director 1991-07-12 2000-12-29
LISA JANE BAKER
Director 1993-03-10 2000-12-29
CAROLE EDITH DEADMAN
Director 1998-10-30 1999-01-29
PETER MITCHELL
Director 1991-07-12 1998-11-03
JANE HILARY DEADMAN
Director 1991-07-12 1998-10-21
MAVIS DEADMAN
Director 1991-07-12 1998-10-21
CATHERINE HELEN FLEMING
Director 1992-06-01 1998-10-21
RICHARD DEADMAN
Director 1991-07-12 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ATKINSON W S YOUNG LIMITED Director 2016-11-01 CURRENT 2007-04-16 Active
DAVID ATKINSON ADVANCED HEALTHPHARM SERVICES LIMITED Director 2016-07-01 CURRENT 2007-10-18 Active
DAVID ATKINSON SANDBEDS PHARMACY LIMITED Director 2016-07-01 CURRENT 1993-01-26 Active
DAVID ATKINSON MISTERTON MEDICAL SERVICES LIMITED Director 2016-07-01 CURRENT 2007-04-27 Active
DAVID ATKINSON THP SOUTHOWRAM LIMITED Director 2016-07-01 CURRENT 1948-09-07 Active
DAVID ATKINSON T.W.LEACH LIMITED Director 2016-07-01 CURRENT 1959-09-16 Active
DAVID ATKINSON THE HUB PHARMACY LIMITED Director 2015-10-28 CURRENT 2007-11-19 Active
DAVID ATKINSON THE HUB COMMUNITY HEALTHCARE PH LIMITED Director 2015-10-28 CURRENT 2010-12-21 Active
DAVID ATKINSON THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2015-10-28 CURRENT 2014-11-12 Active
DAVID ATKINSON THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-10-28 CURRENT 2015-05-06 Active
DAVID ATKINSON THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED Director 2015-10-28 CURRENT 2010-12-21 Active
DAVID ATKINSON THE HUB COMMUNITY HEALTHCARE LIMITED Director 2015-10-28 CURRENT 2014-11-11 Active
CHRISTOPHER BALL W S YOUNG LIMITED Director 2016-11-01 CURRENT 2007-04-16 Active
CHRISTOPHER BALL ADVANCED HEALTHPHARM SERVICES LIMITED Director 2016-07-01 CURRENT 2007-10-18 Active
CHRISTOPHER BALL SANDBEDS PHARMACY LIMITED Director 2016-07-01 CURRENT 1993-01-26 Active
CHRISTOPHER BALL MISTERTON MEDICAL SERVICES LIMITED Director 2016-07-01 CURRENT 2007-04-27 Active
CHRISTOPHER BALL T.W.LEACH LIMITED Director 2016-07-01 CURRENT 1959-09-16 Active
CHRISTOPHER BALL THE HUB COMMUNITY HEALTHCARE PH LIMITED Director 2015-06-01 CURRENT 2010-12-21 Active
CHRISTOPHER BALL THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-06-01 CURRENT 2015-05-06 Active
CHRISTOPHER BALL THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED Director 2015-06-01 CURRENT 2010-12-21 Active
CHRISTOPHER BALL THE HUB COMMUNITY HEALTHCARE LIMITED Director 2015-06-01 CURRENT 2014-11-11 Active
CHRISTOPHER BALL MPX HUB (LYTHAM) LIMITED Director 2012-04-02 CURRENT 2009-03-18 Active
CHRISTOPHER BALL THE HUB PHARMACY LIMITED Director 2011-02-08 CURRENT 2007-11-19 Active
ANDREW CRAIG BUTTERWORTH W S YOUNG LIMITED Director 2016-11-01 CURRENT 2007-04-16 Active
ANDREW CRAIG BUTTERWORTH ADVANCED HEALTHPHARM SERVICES LIMITED Director 2016-07-01 CURRENT 2007-10-18 Active
ANDREW CRAIG BUTTERWORTH SANDBEDS PHARMACY LIMITED Director 2016-07-01 CURRENT 1993-01-26 Active
ANDREW CRAIG BUTTERWORTH MISTERTON MEDICAL SERVICES LIMITED Director 2016-07-01 CURRENT 2007-04-27 Active
ANDREW CRAIG BUTTERWORTH THP SOUTHOWRAM LIMITED Director 2016-07-01 CURRENT 1948-09-07 Active
ANDREW CRAIG BUTTERWORTH T.W.LEACH LIMITED Director 2016-07-01 CURRENT 1959-09-16 Active
ANDREW CRAIG BUTTERWORTH THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2015-06-01 CURRENT 2014-11-12 Active
ANDREW CRAIG BUTTERWORTH THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-06-01 CURRENT 2015-05-06 Active
ANDREW CRAIG BUTTERWORTH THE HUB COMMUNITY HEALTHCARE LIMITED Director 2015-06-01 CURRENT 2014-11-11 Active
STEPHEN THOMAS JEFFERS W S YOUNG LIMITED Director 2016-11-01 CURRENT 2007-04-16 Active
STEPHEN THOMAS JEFFERS ADVANCED HEALTHPHARM SERVICES LIMITED Director 2016-07-01 CURRENT 2007-10-18 Active
STEPHEN THOMAS JEFFERS MISTERTON MEDICAL SERVICES LIMITED Director 2016-07-01 CURRENT 2007-04-27 Active
STEPHEN THOMAS JEFFERS THP SOUTHOWRAM LIMITED Director 2016-07-01 CURRENT 1948-09-07 Active
STEPHEN THOMAS JEFFERS T.W.LEACH LIMITED Director 2016-07-01 CURRENT 1959-09-16 Active
STEPHEN THOMAS JEFFERS THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2015-06-01 CURRENT 2014-11-12 Active
STEPHEN THOMAS JEFFERS THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-06-01 CURRENT 2015-05-06 Active
STEPHEN THOMAS JEFFERS THE HUB COMMUNITY HEALTHCARE LIMITED Director 2015-06-01 CURRENT 2014-11-11 Active
STEPHEN THOMAS JEFFERS THE HUB COMMUNITY HEALTHCARE PH LIMITED Director 2011-02-08 CURRENT 2010-12-21 Active
STEPHEN THOMAS JEFFERS THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED Director 2011-02-08 CURRENT 2010-12-21 Active
STEPHEN THOMAS JEFFERS MPX HUB (LYTHAM) LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active
STEPHEN THOMAS JEFFERS THE HUB PHARMACY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-24Previous accounting period shortened from 31/05/23 TO 30/09/22
2023-03-24Previous accounting period shortened from 31/05/23 TO 30/09/22
2023-03-24AA01Previous accounting period shortened from 31/05/23 TO 30/09/22
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15RES01ADOPT ARTICLES 15/09/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950009
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950011
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950010
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950010
2022-06-15AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG BUTTERWORTH
2022-06-09AP01DIRECTOR APPOINTED JAIPAL SINGH CHEEMA
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950012
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS JEFFERS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2018-08-17PSC02Notification of The Hub Pharmacy Limited as a person with significant control on 2016-07-28
2018-08-17PSC07CESSATION OF LIVING CARE HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-21MEM/ARTSARTICLES OF ASSOCIATION
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-09-21AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950008
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950007
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950005
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006758950006
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950010
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950009
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950011
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LESTNER
2016-07-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FELDMAN
2016-07-08AP01DIRECTOR APPOINTED MR DAVID ATKINSON
2016-07-08AP01DIRECTOR APPOINTED MR ANDREW CRAIG BUTTERWORTH
2016-07-08AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2016-07-08AP01DIRECTOR APPOINTED MR STEPHEN THOMAS JEFFERS
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD SKELMERSDALE LANCASHIRE WN8 9PL ENGLAND
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR
2016-07-08AA01PREVSHO FROM 30/09/2016 TO 30/06/2016
2016-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0112/07/15 FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0112/07/14 FULL LIST
2014-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-22AR0112/07/13 FULL LIST
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950008
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950007
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950006
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006758950005
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-31AR0112/07/12 FULL LIST
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-24AR0112/07/11 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-16AR0112/07/10 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-30363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTNER / 01/01/2009
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-01363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-16363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-14363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2005-07-15363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-30363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-01363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-06225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-01363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 20 BULL GREEN HALIFAX WEST YORKSHIRE
2001-02-14225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2000-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-15288bDIRECTOR RESIGNED
2000-12-15288bSECRETARY RESIGNED
2000-12-15288bDIRECTOR RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/11/00
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12WRES01ADOPT MEMORANDUM 29/11/00
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-09288bDIRECTOR RESIGNED
1999-07-22363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to RICHARD DEADMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD DEADMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding HSBC BANK PLC
2016-07-01 Outstanding HSBC BANK PLC
2016-07-01 Outstanding HSBC BANK PLC
2013-06-19 Satisfied LLOYDS TSB BANK PLC
2013-06-19 Satisfied LLOYDS TSB BANK PLC
2013-06-18 Satisfied LLOYDS TSB BANK PLC
2013-06-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-07 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED
DEBENTURE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD DEADMAN LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD DEADMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD DEADMAN LIMITED
Trademarks
We have not found any records of RICHARD DEADMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD DEADMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as RICHARD DEADMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD DEADMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD DEADMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD DEADMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.