About

Registered Number: 02207611
Date of Incorporation: 21/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG,

 

Having been setup in 1987, Rchl Old Ltd have registered office in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Active". Brophy, Elizabeth Anne, Coates, Graham Marshall, Fullerton, Penelope Jane, Newell, Mark Verity, Orton, Jeffrey Christopher, Weaver, Clare Louise, Williams, Basil Frederick, Zaczkiewicz, Stacey, Bibby, John, Cahoon, David, Coughlin, John Colin, Coutts, Arthur Charles, Gyngell, David Edward, Patten, Alan Michael are listed as directors of the organisation. We don't currently know the number of employees at Rchl Old Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Graham Marshall 29 August 2019 - 1
BIBBY, John 16 December 2002 14 April 2003 1
CAHOON, David 26 September 2017 28 February 2020 1
COUGHLIN, John Colin N/A 07 December 1995 1
COUTTS, Arthur Charles N/A 11 October 1995 1
GYNGELL, David Edward N/A 28 February 1997 1
PATTEN, Alan Michael N/A 01 June 1995 1
Secretary Name Appointed Resigned Total Appointments
BROPHY, Elizabeth Anne 01 June 2018 - 1
FULLERTON, Penelope Jane 01 November 2013 26 February 2014 1
NEWELL, Mark Verity 28 June 2001 31 October 2002 1
ORTON, Jeffrey Christopher 26 February 2014 01 June 2018 1
WEAVER, Clare Louise 08 October 1999 28 June 2001 1
WILLIAMS, Basil Frederick N/A 08 October 1999 1
ZACZKIEWICZ, Stacey 03 July 2012 01 November 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AD01 - Change of registered office address 17 August 2020
AD01 - Change of registered office address 03 August 2020
RESOLUTIONS - N/A 17 March 2020
CONNOT - N/A 17 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 04 January 2020
AP01 - Appointment of director 29 August 2019
SH01 - Return of Allotment of shares 09 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 07 June 2018
AP03 - Appointment of secretary 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP01 - Appointment of director 26 February 2018
MR04 - N/A 31 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 11 April 2016
MR01 - N/A 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 06 May 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 08 January 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 14 September 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 10 November 2011
CH01 - Change of particulars for director 03 August 2011
AP01 - Appointment of director 01 April 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
353 - Register of members 08 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AUD - Auditor's letter of resignation 28 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
RESOLUTIONS - N/A 02 October 2007
MEM/ARTS - N/A 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
MISC - Miscellaneous document 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
225 - Change of Accounting Reference Date 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
395 - Particulars of a mortgage or charge 02 February 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
363a - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363a - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
363a - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 27 October 2002
287 - Change in situation or address of Registered Office 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 February 2002
363a - Annual Return 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363a - Annual Return 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
225 - Change of Accounting Reference Date 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 13 January 1999
395 - Particulars of a mortgage or charge 27 October 1998
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
363s - Annual Return 14 January 1998
AUD - Auditor's letter of resignation 30 September 1997
AA - Annual Accounts 21 July 1997
287 - Change in situation or address of Registered Office 11 April 1997
225 - Change of Accounting Reference Date 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 08 January 1997
288 - N/A 09 June 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 15 January 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
CERTNM - Change of name certificate 31 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 11 September 1995
287 - Change in situation or address of Registered Office 27 June 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 09 January 1995
AUD - Auditor's letter of resignation 25 April 1994
AA - Annual Accounts 09 March 1994
287 - Change in situation or address of Registered Office 08 February 1994
363s - Annual Return 14 January 1994
288 - N/A 26 March 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 19 January 1993
363b - Annual Return 26 March 1992
363(287) - N/A 26 March 1992
AA - Annual Accounts 26 February 1992
363 - Annual Return 28 February 1991
AA - Annual Accounts 08 January 1991
288 - N/A 06 November 1990
288 - N/A 11 June 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 10 July 1989
AUD - Auditor's letter of resignation 27 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1989
AA - Annual Accounts 20 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 January 1989
288 - N/A 21 September 1988
CERTNM - Change of name certificate 06 June 1988
RESOLUTIONS - N/A 17 March 1988
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
NEWINC - New incorporation documents 21 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Fully Satisfied

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Debenture 18 January 2006 Fully Satisfied

N/A

Debenture 19 April 2005 Fully Satisfied

N/A

Rent deposit deed 19 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.