About

Registered Number: 04835009
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 8d Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS

 

Established in 2003, Richbridge Ltd have registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKINSON, Jason Lee William 30 August 2012 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 17 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 08 January 2013
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 15 January 2010
AD01 - Change of registered office address 09 December 2009
AR01 - Annual Return 12 November 2009
RESOLUTIONS - N/A 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 02 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2007
AUD - Auditor's letter of resignation 13 November 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 20 May 2005
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 29 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.