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

RICAL INVESTMENTS LIMITED

TRAMWAY, OLDBURY ROAD, SMETHWICK, B66 1NY,
Company Registration Number
03219166
Private Limited Company
Active

Company Overview

About Rical Investments Ltd
RICAL INVESTMENTS LIMITED was founded on 1996-07-02 and has its registered office in Smethwick. The organisation's status is listed as "Active". Rical Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RICAL INVESTMENTS LIMITED
 
Legal Registered Office
TRAMWAY
OLDBURY ROAD
SMETHWICK
B66 1NY
 
Filing Information
Company Number 03219166
Company ID Number 03219166
Date formed 1996-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 22:50:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICAL INVESTMENTS 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 RICAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAN RUSSELL PERRINS
Company Secretary 2017-11-10
BYRON PRESTON HEAD
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARSH
Company Secretary 2007-11-20 2017-11-10
MICHAEL THOMAS EDWARDS
Director 1997-02-19 2009-10-28
ADRIAN JAMES WALKER DAVIS
Company Secretary 2007-04-03 2007-11-20
MICHAEL THOMAS EDWARDS
Company Secretary 1997-02-19 2007-11-20
BYRON PRESTON HEAD
Director 1997-02-19 2006-03-21
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1996-07-02 1997-02-19
RUTLAND DIRECTORS LIMITED
Nominated Director 1996-07-02 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BYRON PRESTON HEAD RICAL PROPERTIES LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
BYRON PRESTON HEAD ECONOMIC STAMPINGS LIMITED Director 2009-10-28 CURRENT 1982-04-27 Active
BYRON PRESTON HEAD WILLIAM MITCHELL (FINE BLANKING) LIMITED Director 2009-10-28 CURRENT 1998-03-10 Active
BYRON PRESTON HEAD WILLIAM MITCHELL LIMITED Director 2009-10-28 CURRENT 1998-03-10 Active
BYRON PRESTON HEAD MEDWAY LIMITED Director 2009-10-28 CURRENT 1990-09-14 Active - Proposal to Strike off
BYRON PRESTON HEAD AVON DIECASTING CO.,LIMITED Director 2009-10-28 CURRENT 1939-08-26 Active
BYRON PRESTON HEAD BRITISH PENS LIMITED Director 2009-10-28 CURRENT 1945-08-09 Active
BYRON PRESTON HEAD H.A. LIGHT (MULTIFORMS) LIMITED Director 2009-10-28 CURRENT 1976-12-03 Active - Proposal to Strike off
BYRON PRESTON HEAD RICAL GROUP LIMITED Director 2009-10-28 CURRENT 1982-08-27 Active
BYRON PRESTON HEAD WIRE PRODUCTS LIMITED Director 2009-10-28 CURRENT 1975-04-02 Active - Proposal to Strike off
BYRON PRESTON HEAD WILLIAM MITCHELL (SINKERS) LIMITED Director 2009-10-28 CURRENT 1948-06-30 Active
BYRON PRESTON HEAD TAURUS ENGINEERING LIMITED Director 2009-10-28 CURRENT 1962-02-09 Active
BYRON PRESTON HEAD S J & E FELLOWS LIMITED Director 2009-10-28 CURRENT 1947-04-01 Active
BYRON PRESTON HEAD N.I. TEXTILES LIMITED Director 2009-10-28 CURRENT 1917-08-10 Active
BYRON PRESTON HEAD H.A.LIGHT(ENGINEERING)LIMITED Director 2009-10-28 CURRENT 1958-01-22 Active - Proposal to Strike off
BYRON PRESTON HEAD H.A. LIGHT (PRESSCRAFT) LIMITED Director 2009-10-28 CURRENT 1976-04-14 Active - Proposal to Strike off
BYRON PRESTON HEAD 01632078 LIMITED Director 2009-10-28 CURRENT 1982-04-29 Active
BYRON PRESTON HEAD PRIORY PRODUCTS LIMITED Director 2009-10-28 CURRENT 1982-09-16 Active
BYRON PRESTON HEAD COPELAND & JENKINS LIMITED Director 2009-10-28 CURRENT 1970-07-17 Active
BYRON PRESTON HEAD BPH INDUSTRIES LIMITED Director 2009-10-28 CURRENT 2001-01-15 Active
BYRON PRESTON HEAD H.A.LIGHT,LIMITED Director 2008-11-01 CURRENT 1929-06-29 Active
BYRON PRESTON HEAD H.A. LIGHT FINDINGS LIMITED Director 2008-11-01 CURRENT 1976-07-26 Active
BYRON PRESTON HEAD BACOL FINE BLANKING LIMITED Director 2008-03-25 CURRENT 2008-02-14 Active
BYRON PRESTON HEAD RICAL LIMITED Director 2007-09-01 CURRENT 1906-04-06 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
2023-12-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-17Termination of appointment of Andrew Paul Baxter on 2023-02-17
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-02AP03Appointment of Mr Andrew Paul Baxter as company secretary on 2021-09-01
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660014
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032191660011
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660012
2020-03-01TM02Termination of appointment of Ian Russell Perrins on 2020-02-29
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Tramway Oldbury Road Smethwick Warley West Midlands
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PERRINS on 2017-11-24
2017-11-10TM02Termination of appointment of Paul Marsh on 2017-11-10
2017-11-10AP03Appointment of Mr Ian Perrins as company secretary on 2017-11-10
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660011
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660009
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660010
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660008
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191660007
2014-04-17AUDAUDITOR'S RESIGNATION
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0125/11/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-29AR0129/11/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-19AR0129/11/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-01AR0129/11/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-30AR0129/11/09 FULL LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED BYRON PRESTON HEAD
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-08363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bSECRETARY RESIGNED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-08-13363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-27288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-23363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-20363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-13AUDAUDITOR'S RESIGNATION
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-07-13363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-08-20363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-12363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-09395PARTICULARS OF MORTGAGE/CHARGE
1998-03-09395PARTICULARS OF MORTGAGE/CHARGE
1998-03-09395PARTICULARS OF MORTGAGE/CHARGE
1997-07-05363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-03-27225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97
1997-02-26288bSECRETARY RESIGNED
1997-02-26288bDIRECTOR RESIGNED
1997-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RICAL INVESTMENTS 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 RICAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-02 Outstanding LLOYDS BANK PLC
2014-07-09 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 2007-05-19 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2007-04-25 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-04-25 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RICAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICAL INVESTMENTS LIMITED
Trademarks
We have not found any records of RICAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICAL INVESTMENTS 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 (70100 - Activities of head offices) as RICAL INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RICAL INVESTMENTS 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 RICAL INVESTMENTS 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 RICAL INVESTMENTS 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.