Company Information for RICHMOND CLASSICS LIMITED
3 WESTOVER ROAD, BOURNEMOUTH, DORSET, BH1 2BY,
|
Company Registration Number
02192148
Private Limited Company
Active |
Company Name | |
---|---|
RICHMOND CLASSICS LIMITED | |
Legal Registered Office | |
3 WESTOVER ROAD BOURNEMOUTH DORSET BH1 2BY Other companies in N20 | |
Company Number | 02192148 | |
---|---|---|
Company ID Number | 02192148 | |
Date formed | 1987-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB504184473 |
Last Datalog update: | 2023-12-05 07:53:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS HAYNES |
||
KEITH HOWARD ANDREW MCNICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNAH LUCY JONES |
Director | ||
CATHERINE NEWBY |
Director | ||
CATHERINE NEWBY |
Company Secretary | ||
SUSANNAH LUCY JONES |
Company Secretary | ||
STEWART JOHN GRAY |
Director | ||
STEWART JOHN GRAY |
Company Secretary | ||
NICHOLAS HAYNES |
Company Secretary | ||
NICHOLAS HAYNES |
Director | ||
TERENCE JAMES CHRISTOPHER BYRNE |
Company Secretary | ||
TERENCE JAMES CHRISTOPHER BYRNE |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Ecommerce Manager | Bournemouth | *Ecommerce Manager, Independent fashion Retailer* Date posted 10 May 2016 Full Time position 40 hours a week We are recruiting for a highly motivated |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021921480007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021921480007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021921480007 | |
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021921480008 | |
AAMD | Amended account full exemption | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HOWARD ANDREW MCNICOL | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 7333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 7333 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021921480008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021921480007 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 7333 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LUCY JONES | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 7333 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021921480006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021921480006 | |
AR01 | 10/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEWBY | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH LUCY JONES / 17/12/2009 | |
AP01 | DIRECTOR APPOINTED CATHERINE NEWBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE NEWBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCNICOL / 17/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 9 RICHMOND HILL BOURNEMOUTH BH2 6HE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 8 NEW FIELDS BUSINESS PARK 2 STINSFORD ROAD POOLE DORSET BH17 0NF | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
169 | £ IC 14667/7333 27/05/03 £ SR 7334@1=7334 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
169 | £ SR 7333@1 25/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
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 CLASSICS LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as RICHMOND CLASSICS LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42023290 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
91011900 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display and with combined mechanical and opto-electronic display (excl. with backs made of steel) | |||
62034235 | Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
91011900 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display and with combined mechanical and opto-electronic display (excl. with backs made of steel) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |