About

Registered Number: 02739399
Date of Incorporation: 14/08/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Units K4 & 5, Cherry Court Way Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

 

Having been setup in 1992, Richard Grant Mouldings Ltd has its registered office in Leighton Buzzard, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMBLETON, Alison Mary 05 March 2010 - 1
DUMBLETON, Kim Douglas 01 February 1999 - 1
FOSTER, David 14 August 1992 - 1
FOSTER, Susan Veronica 05 March 2010 - 1
GRANT, Anne 05 March 2010 - 1
GRANT, Richard Dalton 14 August 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 15 August 2017
MR04 - N/A 19 December 2016
AA - Annual Accounts 19 August 2016
CS01 - N/A 16 August 2016
MR01 - N/A 19 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 07 July 2011
SH01 - Return of Allotment of shares 26 April 2011
RESOLUTIONS - N/A 30 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 23 August 2005
AUD - Auditor's letter of resignation 15 December 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 08 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
123 - Notice of increase in nominal capital 16 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
225 - Change of Accounting Reference Date 01 September 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 20 June 1997
RESOLUTIONS - N/A 06 June 1997
RESOLUTIONS - N/A 06 June 1997
RESOLUTIONS - N/A 06 June 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 22 July 1996
287 - Change in situation or address of Registered Office 21 June 1996
AUD - Auditor's letter of resignation 17 May 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 05 July 1994
395 - Particulars of a mortgage or charge 11 February 1994
363s - Annual Return 01 September 1993
395 - Particulars of a mortgage or charge 22 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
288 - N/A 10 September 1992
287 - Change in situation or address of Registered Office 10 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Legal assignment 29 December 2010 Outstanding

N/A

Chattel mortgage 22 April 2008 Fully Satisfied

N/A

Floating charge (all assets) 22 September 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 September 2006 Outstanding

N/A

Fixed and floating charge 16 March 2001 Outstanding

N/A

Fixed charge on receivables and related rights 29 March 2000 Outstanding

N/A

Chattel mortgage 28 September 1999 Outstanding

N/A

Debenture 28 January 1994 Fully Satisfied

N/A

Fixed and floating charge 16 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.