About

Registered Number: 02815682
Date of Incorporation: 06/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, West Sussex, BN43 5FG

 

Established in 1993, Ricardo Uk Ltd are based in Shoreham-By-Sea, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Mello, Teresa, Dyke, Stephen John, Mills, James Alan, Starkey, Martin James, Bodkin, Amanda Maria, Henderson-deeves, William John, Ryan, Patricia, Steer, Kerry Joanne Norwood, Allsopp, Robert William, Atkin, Paul Christopher, Baker, Andrew Robert, Doctor, Bell, Paula, Bodkin, Amanda Maria, Bottomley, Andrew Peter, Doerr, Markus, Fernihough, Ashley Harold, Gutwald, Thomas James, Hargreaves, Timothy Mark, Hore, Philip, Irvine, Donald Mcleod, Johns, Richard James Robert, March, Jason, Mcnamara, Paul Martin, Meyer Murguia, Raul, Dr, Murphy, Sarah Louise Urquhart, Newton, Donald, Overington, Martin Thomas, Penny, Ian John, Sapsford, Stephen Michael, Smith, David Warren, Sykes, Lee, Wotton, Clive Robert Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, Stephen John 30 September 2019 - 1
MILLS, James Alan 01 February 2017 - 1
STARKEY, Martin James 01 April 2020 - 1
ALLSOPP, Robert William 27 July 2003 28 August 2009 1
ATKIN, Paul Christopher 27 July 2003 13 March 2006 1
BAKER, Andrew Robert, Doctor 28 March 2003 18 July 2003 1
BELL, Paula 03 November 2009 28 March 2013 1
BODKIN, Amanda Maria 20 July 2010 31 March 2014 1
BOTTOMLEY, Andrew Peter 12 February 2010 16 September 2011 1
DOERR, Markus 01 February 2019 28 June 2019 1
FERNIHOUGH, Ashley Harold 20 July 2010 31 July 2014 1
GUTWALD, Thomas James 01 July 2014 10 March 2016 1
HARGREAVES, Timothy Mark 20 July 2010 01 July 2014 1
HORE, Philip 01 September 2012 01 July 2014 1
IRVINE, Donald Mcleod 13 March 2006 02 July 2007 1
JOHNS, Richard James Robert 28 March 2003 10 December 2004 1
MARCH, Jason 01 November 2011 01 July 2014 1
MCNAMARA, Paul Martin 01 January 2004 20 July 2010 1
MEYER MURGUIA, Raul, Dr 13 March 2006 03 November 2009 1
MURPHY, Sarah Louise Urquhart 08 February 2008 03 November 2009 1
NEWTON, Donald 28 March 2003 13 February 2004 1
OVERINGTON, Martin Thomas 28 March 2003 26 September 2003 1
PENNY, Ian John 31 March 2003 20 July 2010 1
SAPSFORD, Stephen Michael 01 June 2012 01 July 2014 1
SMITH, David Warren 10 March 2016 14 July 2017 1
SYKES, Lee 12 March 2003 20 July 2010 1
WOTTON, Clive Robert Nicholas 20 July 2010 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MELLO, Teresa 04 July 2019 - 1
BODKIN, Amanda Maria 30 October 2009 28 February 2014 1
HENDERSON-DEEVES, William John 01 July 2014 14 August 2017 1
RYAN, Patricia 15 August 2017 31 July 2018 1
STEER, Kerry Joanne Norwood 31 July 2018 04 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 14 August 2019
AP03 - Appointment of secretary 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 17 October 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP03 - Appointment of secretary 31 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 13 November 2017
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 01 October 2016
OC - Order of Court 20 July 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 05 November 2014
AP03 - Appointment of secretary 24 October 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
RESOLUTIONS - N/A 19 April 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 12 December 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP03 - Appointment of secretary 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
TM01 - Termination of appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
395 - Particulars of a mortgage or charge 08 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 03 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 08 December 1999
CERTNM - Change of name certificate 08 November 1999
363s - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 24 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 11 May 1995
RESOLUTIONS - N/A 16 March 1995
AA - Annual Accounts 16 March 1995
288 - N/A 06 March 1995
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
363s - Annual Return 08 May 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1994
CERTNM - Change of name certificate 06 October 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
287 - Change in situation or address of Registered Office 27 June 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 24 july 1991 06 July 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 24TH july 1991 18 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.