About

Registered Number: 00088330
Date of Incorporation: 06/04/1906 (118 years ago)
Company Status: Active
Registered Address: Tramway Oldbury Road, Smethwick, Warley, West Midlands, B66 1NY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.