About

Registered Number: 00126330
Date of Incorporation: 04/01/1913 (111 years and 3 months ago)
Company Status: Active
Registered Address: Lorne Street, Darwen, Lancs, BB3 1QW

 

Ritherdon & Co.Limited was founded on 04 January 1913 and has its registered office in Lancs, it's status in the Companies House registry is set to "Active". This company has 9 directors listed as Derbyshire, Brian Hastings, Ritherdon, Benjamin, Dr, Ritherdon, Howard, Wright, Robert John, Butterworth, Roger, Maudsley, Frank, Ritherdon, Freda Mary, Ritherdon, George Roland, Timms, Nora Isabel. This organisation is VAT Registered in the UK. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Brian Hastings 01 March 2001 - 1
RITHERDON, Benjamin, Dr 24 February 2009 - 1
RITHERDON, Howard N/A - 1
WRIGHT, Robert John 01 March 2001 - 1
BUTTERWORTH, Roger N/A 21 June 1993 1
MAUDSLEY, Frank 01 September 1996 28 August 1998 1
RITHERDON, Freda Mary N/A 26 September 1997 1
RITHERDON, George Roland N/A 28 May 2003 1
TIMMS, Nora Isabel N/A 22 July 1994 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 July 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 September 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 15 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 09 October 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 07 October 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 13 October 1993
288 - N/A 05 July 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
363 - Annual Return 29 December 1986
AA - Annual Accounts 25 November 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit of deeds without written instrument 14 February 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.