About

Registered Number: 07033248
Date of Incorporation: 29/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 5 Deansway, Worcester, Worcestershire, WR1 2JG

 

Established in 2009, Harrison Clark Rickerbys Ltd are based in Worcester, Worcestershire, it's status is listed as "Active". The organisation has 2 directors listed as Capper, Robert Matthew, Box, Colin William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPPER, Robert Matthew 20 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BOX, Colin William 20 October 2009 31 December 2018 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2020
RESOLUTIONS - N/A 21 July 2020
SH08 - Notice of name or other designation of class of shares 21 July 2020
MA - Memorandum and Articles 21 July 2020
SH08 - Notice of name or other designation of class of shares 21 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2020
SH06 - Notice of cancellation of shares 20 July 2020
PSC07 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
PSC07 - N/A 21 February 2020
PSC07 - N/A 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
RP04CS01 - N/A 08 January 2020
AA - Annual Accounts 27 December 2019
SH06 - Notice of cancellation of shares 20 December 2019
SH01 - Return of Allotment of shares 16 December 2019
SH06 - Notice of cancellation of shares 12 December 2019
RP04CS01 - N/A 12 December 2019
SH01 - Return of Allotment of shares 11 December 2019
SH03 - Return of purchase of own shares 05 December 2019
SH03 - Return of purchase of own shares 05 December 2019
CS01 - N/A 18 November 2019
TM02 - Termination of appointment of secretary 16 April 2019
AA - Annual Accounts 03 January 2019
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CS01 - N/A 18 October 2018
TM01 - Termination of appointment of director 21 September 2018
SH08 - Notice of name or other designation of class of shares 04 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH08 - Notice of name or other designation of class of shares 11 October 2017
SH01 - Return of Allotment of shares 09 October 2017
RESOLUTIONS - N/A 06 October 2017
RESOLUTIONS - N/A 05 October 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 November 2016
SH01 - Return of Allotment of shares 14 June 2016
SH03 - Return of purchase of own shares 10 May 2016
RESOLUTIONS - N/A 13 April 2016
SH06 - Notice of cancellation of shares 13 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 08 January 2016
RESOLUTIONS - N/A 18 November 2015
SH06 - Notice of cancellation of shares 18 November 2015
SH03 - Return of purchase of own shares 18 November 2015
AR01 - Annual Return 02 November 2015
RESOLUTIONS - N/A 30 June 2015
SH01 - Return of Allotment of shares 11 June 2015
SH08 - Notice of name or other designation of class of shares 11 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
MR01 - N/A 04 October 2014
MR01 - N/A 02 October 2014
RESOLUTIONS - N/A 16 August 2014
SH01 - Return of Allotment of shares 16 August 2014
SH03 - Return of purchase of own shares 15 August 2014
RESOLUTIONS - N/A 06 August 2014
SH06 - Notice of cancellation of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 October 2013
RESOLUTIONS - N/A 11 October 2013
SH01 - Return of Allotment of shares 11 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
CERTNM - Change of name certificate 01 October 2013
CONNOT - N/A 01 October 2013
AA - Annual Accounts 04 September 2013
RESOLUTIONS - N/A 15 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
CERTNM - Change of name certificate 04 April 2013
CONNOT - N/A 04 April 2013
AA01 - Change of accounting reference date 03 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
CERTNM - Change of name certificate 18 November 2009
CONNOT - N/A 18 November 2009
CERTNM - Change of name certificate 23 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
CONNOT - N/A 23 October 2009
AP01 - Appointment of director 23 October 2009
AP03 - Appointment of secretary 21 October 2009
AA01 - Change of accounting reference date 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Debenture 22 December 2009 Outstanding

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.