RICHARDSON MILLING (UK) LIMITED

Mile Road Mile Road, Bedfordshire, MK42 9TB
StatusACTIVE
Company No.01789282
CategoryPrivate Limited Company
Incorporated06 Feb 1984
Age40 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

RICHARDSON MILLING (UK) LIMITED is an active private limited company with number 01789282. It was incorporated 40 years, 3 months, 11 days ago, on 06 February 1984. The company address is Mile Road Mile Road, Bedfordshire, MK42 9TB.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darrell Sobkow

Appointment date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-28

Officer name: Steven Le Poidevin

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Beard

Appointment date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-28

Officer name: Richard William Farrar

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr Carl Martin Smith

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Carl Martin Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-06

Officer name: Jeanette Elizabeth Wold

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Martin Smith

Termination date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albertus Brand

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Carl Martin Smith

Change date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard David Jordan

Appointment date: 2017-09-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Curtis Russel Vossen

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Carl Martin Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: David John Bramall

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2017

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 06 Sep 2017

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard David Jordan

Cessation date: 2017-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Jordan

Cessation date: 2017-06-15

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Capital : 8,683,500.50 GBP

Date: 2017-06-15

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Jul 2017

Action Date: 26 Nov 2015

Category: Capital

Type: RP04SH01

Date: 2015-11-26

Capital : 914.50 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darwin Glen Sobkow

Appointment date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Curtis Russel Vossen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: William John Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: David Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Martin Ralph Bonynge

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Baker

Termination date: 2017-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bramall

Appointment date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Capital : 914.50 GBP

Date: 2015-11-26

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Martin Ralph Bonynge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moezali Zaver Karsan

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Michael David Walter

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Craig

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Martin Smith

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodhorn Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Martin Smith

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Woodhorn Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Greenhalgh

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Greenhalgh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Greenhalgh

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albertus Brand

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Payton

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jordan

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Jordan

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Chiverton

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Phillip Greenhalgh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Michael David Walter

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Mr Geoffrey Neil Chiverton

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Wayne Henry Craig

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Baker

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 31/07/2009

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF


Some Companies

AFRICA PACIFIC LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:08603057
Status:ACTIVE
Category:Private Limited Company

ASTISOR LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:10879537
Status:ACTIVE
Category:Private Limited Company

CHECK MY MOTOR IN LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11075524
Status:ACTIVE
Category:Private Limited Company

ELB ELECTRICAL LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08479408
Status:ACTIVE
Category:Private Limited Company

GLAFRODETH LTD

304 LANCASHIRE HILL,STOCKPORT,SK5 7SA

Number:11524933
Status:ACTIVE
Category:Private Limited Company

I AM GROWTH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10783714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source