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

RICHMOND LONSDALE LIMITED

THE STABLES FOUR MILE STABLE BARNS, CAMBRIGE ROAD, NEWMARKET, SUFFOLK, CB8 0TN,
Company Registration Number
00900845
Private Limited Company
Active

Company Overview

About Richmond Lonsdale Ltd
RICHMOND LONSDALE LIMITED was founded on 1967-03-15 and has its registered office in Newmarket. The organisation's status is listed as "Active". Richmond Lonsdale Limited is a Private Limited Company registered in 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
RICHMOND LONSDALE LIMITED
 
Legal Registered Office
THE STABLES FOUR MILE STABLE BARNS
CAMBRIGE ROAD
NEWMARKET
SUFFOLK
CB8 0TN
Other companies in CB8
 
Filing Information
Company Number 00900845
Company ID Number 00900845
Date formed 1967-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND LONSDALE 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 RICHMOND LONSDALE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT MICHAEL WHITLAM
Company Secretary 2018-07-25
ROBERT JAMES HEWETT
Director 2016-11-24
SIMON VICTOR JOHN LIMMER
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WHITAKER RIDLER
Company Secretary 2009-10-12 2018-07-25
GRANT PHILLIP HOWIE
Director 2014-10-27 2018-04-26
KEVIN GERARD WINDERS
Director 2014-10-27 2016-11-24
KEITH THOMAS COOPER
Director 2004-10-14 2014-11-10
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1991-06-10 2009-10-12
STEWART ARTHUR BARNETT
Director 2004-10-14 2007-01-31
AIDAN TIMOTHY COLETTA
Director 1991-06-10 2004-12-31
RICHARD GEORGE CARVER
Director 2003-11-22 2004-11-08
JOHN ARTHUR KATELEY
Director 1995-09-28 2004-11-08
CHRISTOPHER WILLIAM NEWTON
Director 1997-05-02 2004-11-08
SIMON ROGER GIBBS
Director 2002-10-31 2003-11-22
GERALD PHILIP DUPLOCK
Director 1995-09-28 2003-02-01
JOHN JAMES LOUGHLIN
Director 1997-02-07 2002-10-31
ROWAN MCPHERSON OGG
Director 1991-06-10 1997-05-02
MALCOLM JOHN FOSTER
Director 1991-06-10 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HEWETT PPCS (UK) LIMITED Director 2016-11-24 CURRENT 1986-05-19 Dissolved 2017-06-20
ROBERT JAMES HEWETT NZ NATURAL LIMITED Director 2016-11-24 CURRENT 2011-06-02 Dissolved 2017-06-20
ROBERT JAMES HEWETT NEW ZEALAND LAMB COMPANY LIMITED Director 2016-11-24 CURRENT 2008-04-10 Dissolved 2017-06-20
ROBERT JAMES HEWETT CANTERBURY LAMB LIMITED Director 2016-11-24 CURRENT 1986-05-13 Dissolved 2017-06-20
ROBERT JAMES HEWETT RICHMOND NEW ZEALAND LIMITED Director 2016-11-24 CURRENT 1991-01-04 Active
ROBERT JAMES HEWETT SILVER FERN FARMS (UK) LIMITED Director 2016-11-24 CURRENT 1968-03-18 Active
SIMON VICTOR JOHN LIMMER SILVER FERN FARMS (UK) LIMITED Director 2018-04-26 CURRENT 1968-03-18 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
2024-03-19DIRECTOR APPOINTED MR DANIEL GLEN BOULTON
2024-03-19APPOINTMENT TERMINATED, DIRECTOR SIMON VICTOR JOHN LIMMER
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP03Appointment of Mr John Robert Michael Whitlam as company secretary on 2018-07-25
2018-07-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID RIDLER
2018-07-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID RIDLER
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR SIMON VICTOR JOHN LIMMER
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT PHILLIP HOWIE
2017-11-06AUDAUDITOR'S RESIGNATION
2017-11-06AUDAUDITOR'S RESIGNATION
2017-06-21AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 310843.3
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 25/09/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GERARD WINDERS
2016-11-24AP01DIRECTOR APPOINTED MR ROBERT JAMES HEWETT
2016-06-29AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 310843.3
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 310843.3
2015-06-16AR0110/06/15 ANNUAL RETURN FULL LIST
2015-02-22AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS COOPER
2014-10-28AP01DIRECTOR APPOINTED MR KEVIN GERARD WINDERS
2014-10-28AP01DIRECTOR APPOINTED MR GRANT PHILLIP HOWIE
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 310843.3
2014-06-11AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-13AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-06-12AR0110/06/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-11AR0110/06/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-06-13AR0110/06/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 26/09/10
2010-06-15AR0110/06/10 FULL LIST
2010-02-17AA01CURREXT FROM 31/08/2010 TO 30/09/2010
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/08/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS COOPER / 21/12/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM PPCS BROOKS, LITTLE MELTON NORWICH NORFOLK NR9 3NP
2009-10-15AP03SECRETARY APPOINTED MR DAVID JOHN WHITAKER RIDLER
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUNTSMOOR NOMINEES LIMITED
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / HUNTSMOOR NOMINEES LIMITED / 24/11/2008
2008-12-31353LOCATION OF REGISTER OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 02/09/07
2008-06-13363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-06-20363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23AAFULL ACCOUNTS MADE UP TO 03/09/06
2007-02-06288bDIRECTOR RESIGNED
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 27/08/05
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: LONSDALE HOUSE PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
2005-07-07AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-07-05363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-07-06363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-03-25225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2003-11-28AAFULL ACCOUNTS MADE UP TO 27/09/03
2003-11-21288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12288bDIRECTOR RESIGNED
2003-06-27363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-01-27AAFULL ACCOUNTS MADE UP TO 28/09/02
2002-09-30ELRESS386 DISP APP AUDS 02/07/01
2002-09-30ELRESS366A DISP HOLDING AGM 02/07/01
2002-07-16363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-10363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RICHMOND LONSDALE 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 RICHMOND LONSDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIXED AND FLOATING SECURITY DOCUMENT 2000-01-11 Outstanding THE NATIONAL BANK OF NEW ZEALAND LIMITED
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-09-26
Annual Accounts
2009-08-30
Annual Accounts
2008-08-31
Annual Accounts
2007-09-02
Annual Accounts
2019-12-29
Annual Accounts
2020-12-27
Annual Accounts
2021-12-26

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 RICHMOND LONSDALE LIMITED

Intangible Assets
Patents
We have not found any records of RICHMOND LONSDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND LONSDALE LIMITED
Trademarks
We have not found any records of RICHMOND LONSDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND LONSDALE 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 (74990 - Non-trading company) as RICHMOND LONSDALE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND LONSDALE 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 RICHMOND LONSDALE 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 RICHMOND LONSDALE 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.