Established in 1906, Rical Ltd has its registered office in Warley, West Midlands. The companies directors are Perrins, Ian Russell, Gilroy, John Anthony. We don't know the number of employees at Rical Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILROY, John Anthony | 01 March 2006 | 31 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRINS, Ian Russell | 10 November 2017 | 29 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
RESOLUTIONS - N/A | 22 July 2020 | |
SH01 - Return of Allotment of shares | 08 July 2020 | |
RESOLUTIONS - N/A | 21 April 2020 | |
MA - Memorandum and Articles | 21 April 2020 | |
MA - Memorandum and Articles | 21 April 2020 | |
TM01 - Termination of appointment of director | 01 March 2020 | |
TM02 - Termination of appointment of secretary | 01 March 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 05 December 2018 | |
MR05 - N/A | 15 June 2018 | |
MR04 - N/A | 24 May 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 29 November 2017 | |
CH03 - Change of particulars for secretary | 24 November 2017 | |
AP01 - Appointment of director | 10 November 2017 | |
TM01 - Termination of appointment of director | 10 November 2017 | |
AP03 - Appointment of secretary | 10 November 2017 | |
TM02 - Termination of appointment of secretary | 10 November 2017 | |
AA - Annual Accounts | 25 October 2017 | |
MR01 - N/A | 26 April 2017 | |
MR01 - N/A | 25 April 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 08 August 2016 | |
MR01 - N/A | 24 March 2016 | |
MR01 - N/A | 01 March 2016 | |
MR01 - N/A | 01 March 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 25 August 2015 | |
MR04 - N/A | 10 August 2015 | |
MR04 - N/A | 10 August 2015 | |
MR04 - N/A | 10 August 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 16 August 2014 | |
MR01 - N/A | 02 August 2014 | |
MR01 - N/A | 09 July 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 30 November 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
363a - Annual Return | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
363s - Annual Return | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 07 September 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 01 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 July 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2004 | |
363s - Annual Return | 10 December 2003 | |
AUD - Auditor's letter of resignation | 13 March 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 29 January 2003 | |
AA - Annual Accounts | 29 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 June 2002 | |
363s - Annual Return | 29 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
AA - Annual Accounts | 12 March 2001 | |
363s - Annual Return | 04 January 2001 | |
363s - Annual Return | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 10 September 1998 | |
363s - Annual Return | 03 April 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 27 September 1996 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 13 September 1995 | |
AA - Annual Accounts | 11 August 1995 | |
RESOLUTIONS - N/A | 16 February 1995 | |
RESOLUTIONS - N/A | 16 February 1995 | |
MEM/ARTS - N/A | 16 February 1995 | |
395 - Particulars of a mortgage or charge | 03 February 1995 | |
363s - Annual Return | 30 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1994 | |
363s - Annual Return | 19 January 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 09 February 1993 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 07 July 1992 | |
AA - Annual Accounts | 01 June 1992 | |
395 - Particulars of a mortgage or charge | 30 March 1992 | |
363b - Annual Return | 16 February 1992 | |
363(287) - N/A | 16 February 1992 | |
363a - Annual Return | 24 September 1991 | |
288 - N/A | 20 September 1991 | |
363a - Annual Return | 01 August 1991 | |
363a - Annual Return | 01 August 1991 | |
AA - Annual Accounts | 10 July 1991 | |
AA - Annual Accounts | 13 September 1990 | |
AA - Annual Accounts | 21 September 1989 | |
363 - Annual Return | 22 May 1989 | |
AA - Annual Accounts | 19 December 1988 | |
363 - Annual Return | 17 March 1988 | |
AA - Annual Accounts | 16 March 1988 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 10 December 1986 | |
287 - Change in situation or address of Registered Office | 04 December 1986 | |
AA - Annual Accounts | 18 November 1986 | |
CERTNM - Change of name certificate | 11 November 1982 | |
NEWINC - New incorporation documents | 06 April 1906 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2017 | Outstanding |
N/A |
A registered charge | 20 April 2017 | Outstanding |
N/A |
A registered charge | 08 March 2016 | Outstanding |
N/A |
A registered charge | 01 March 2016 | Outstanding |
N/A |
A registered charge | 01 March 2016 | Fully Satisfied |
N/A |
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 08 July 2014 | Outstanding |
N/A |
Legal mortgage | 05 April 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 05 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 05 April 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 27 January 1995 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1992 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1992 | Fully Satisfied |
N/A |
Legal charge | 06 July 1992 | Fully Satisfied |
N/A |
Legal charge | 06 July 1992 | Fully Satisfied |
N/A |
Legal mortgage | 12 March 1992 | Fully Satisfied |
N/A |