Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICARDO PLC
Company Information for

RICARDO PLC

SHOREHAM TECHNICAL CENTRE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG,
Company Registration Number
00222915
Public Limited Company
Active

Company Overview

About Ricardo Plc
RICARDO PLC was founded on 1927-06-30 and has its registered office in West Sussex. The organisation's status is listed as "Active". Ricardo Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RICARDO PLC
 
Legal Registered Office
SHOREHAM TECHNICAL CENTRE
SHOREHAM BY SEA
WEST SUSSEX
BN43 5FG
Other companies in BN43
 
Filing Information
Company Number 00222915
Company ID Number 00222915
Date formed 1927-06-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB212836524  
Last Datalog update: 2024-05-05 07:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICARDO PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICARDO PLC
The following companies were found which have the same name as RICARDO PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICARDO LIMO BISHAN STREET 13 Singapore 570170 Dissolved Company formed on the 2015-08-28
RICARDO ONE LTD 42 BRACKENWOOD PETERBOROUGH ENGLAND PE2 6YP Dissolved Company formed on the 2016-06-11
RICARDO (BUILDING CONTRACTORS) LTD 10 QUEENS AVENUE , 10 QUEENS AVENUE DORCHESTER DORSET DT1 2EW Active - Proposal to Strike off Company formed on the 2000-03-21
Ricardo (HK) Group Co., Limited Active Company formed on the 2013-08-28
RICARDO (RICHARD) RODRIGUEZ, LLC 8395 W. SUNSET RD. SUITE 190 LAS VEGAS NV 89113 Revoked Company formed on the 2014-02-03
RICARDO (RICK) GUERRA CPA, P.C. 4859 FREDERICKSBURG RD SAN ANTONIO TX 78229 Active Company formed on the 1996-12-30
RICARDO & ROMERO SERVICE INCORPORATED 1064 PUTNAM AVE., APT. 1A Kings BROOKLYN NY 11221 Active Company formed on the 2011-08-01
RICARDO & SON LANDSCAPING, LLC 350 GRACE CHURCH STREET Westchester RYE NY 10580 Active Company formed on the 2005-10-19
RICARDO & CO., LLC 817 Valentine Dr Durango CO 81301 Good Standing Company formed on the 2002-08-30
RICARDO & WASYLIK, P.L. 315 SOUTH HYDE PARK AVENUE TAMPA FL 33606 Inactive Company formed on the 2005-03-03
RICARDO & COMPANY INC FL Inactive Company formed on the 1930-08-21
RICARDO & ANA M. GONZALEZ, LLC 7824 SW 57TH TER MIAMI FL 33143 Active Company formed on the 2007-01-16
RICARDO & INGRID IMPORT EXPORT, INC 7810 CAMINO REAL BLDG. 1 STE. 412 MIAMI FL 33143 Inactive Company formed on the 1998-04-22
RICARDO & CLAUDETTE BELNAVIS LLC 15924 FISHHAWK VIEW DR. LITHIA FL 33647 Inactive Company formed on the 2012-07-18
RICARDO & MARIA GARCIA CO. 1073 SW 134 COURT MIAMI FL 33184 Inactive Company formed on the 2004-02-25
RICARDO & TOVAR, LLC 255 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Active Company formed on the 2014-01-02
RICARDO & ASSOCIATES, P.A. 255 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Active Company formed on the 2002-08-16
RICARDO & WASYLIK, P.L. 38008 LIVE OAK AVENUE DADE CITY FL 33523 Active Company formed on the 2008-12-22
RICARDO & SON, INC. 2730 NE 2 AVENUE POMPANO BEACH FL 33064 Inactive Company formed on the 2004-03-29
RICARDO & GIOVANNI'S .99CENT INC. 430 ACACIA TREE WAY KISSIMMEE FL 34758 Inactive Company formed on the 2005-08-11

Company Officers of RICARDO PLC

Current Directors
Officer Role Date Appointed
PATRICIA MARY RYAN
Company Secretary 2008-11-18
LAURIE BOWEN
Director 2015-07-01
MARK WILLIAM GARRETT
Director 2008-07-01
IAN JEFFREY GIBSON
Director 2013-07-01
PETER GILCHRIST
Director 2010-12-01
TERENCE KEITH MORGAN
Director 2014-01-02
EVA CHRISTINA MALIN PERSSON
Director 2016-01-04
DAVID JOHN SHEMMANS
Director 2005-02-17
WILLIAM SPENCER
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MACPHERSON LEE
Director 2008-08-01 2017-11-07
DAVID JOHN HALL
Director 2006-02-21 2015-11-04
JOHN MICHAEL HARPER
Director 2003-06-24 2014-10-29
WILLIAM JESSUP
Director 2013-03-11 2013-06-30
PAULA BELL
Director 2006-10-09 2013-05-20
WILLIAM JESSUP
Director 2010-01-04 2010-07-01
MARCUS DE LA POER BERESFORD
Director 2003-10-01 2009-11-18
STEPHEN PARKER
Director 2002-08-01 2009-07-15
GEOFFREY JAMES BICKNELL
Director 2008-07-01 2009-01-13
DAVID RALPH THEODORE OGLETHORPE
Company Secretary 2005-12-14 2008-11-18
JOHN PITKEATHLY PERCY
Director 2000-07-01 2008-11-18
JEREMY WILLIAM HOLT
Director 2001-01-01 2007-05-16
ANDREW ROBERT GOODBURN
Director 1997-04-07 2007-01-05
MUNRO WIGHTMAN
Company Secretary 1998-01-01 2005-12-13
CLIVE HICKMAN
Director 2003-01-01 2005-08-31
GERALD ANTHONY ANDREWS
Director 2003-01-01 2004-09-06
CHARLES NOEL DAVIES
Director 1997-02-25 2003-12-31
CHRISTOPHER RALPH BATES
Director 2001-01-01 2003-12-11
JOHN RICHARD NEEDHAM
Director 1999-01-01 2002-01-01
CECIL WILLIAM FOREMAN
Director 1992-11-16 2000-11-03
JOHN BARRIE BAKER
Director 1996-12-11 1999-06-30
PHILIP FRANK FOREMAN
Director 1992-11-16 1998-07-31
RONALD SEVERN
Company Secretary 1996-12-11 1997-12-31
RODNEY JAMES WESTHEAD
Company Secretary 1992-12-08 1996-12-11
HUGH METCALFE
Director 1992-11-16 1995-11-03
SARAH ELIZABETH JENKINS
Company Secretary 1992-11-16 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURIE BOWEN LAURIEBOWEN LTD Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-06-14
MARK WILLIAM GARRETT SBD AUTOMOTIVE LTD Director 2016-11-25 CURRENT 1997-07-14 Active
MARK WILLIAM GARRETT RICARDO CERTIFICATION LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MARK WILLIAM GARRETT RICARDO EMEA LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
MARK WILLIAM GARRETT PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
MARK WILLIAM GARRETT POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
MARK WILLIAM GARRETT RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
IAN JEFFREY GIBSON PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
IAN JEFFREY GIBSON POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
IAN JEFFREY GIBSON RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
IAN JEFFREY GIBSON RICARDO INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1988-05-04 Active
IAN JEFFREY GIBSON RICARDO UK LIMITED Director 2013-07-01 CURRENT 1993-05-06 Active
IAN JEFFREY GIBSON RICARDO-AEA LIMITED Director 2013-07-01 CURRENT 2012-09-26 Active
PETER GILCHRIST GILCHRIST GILCHRIST LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
PETER GILCHRIST SYNERGIE GLOBAL LTD Director 2012-05-10 CURRENT 2012-05-10 Active
PETER GILCHRIST SYNERGIE BUSINESS LIMITED Director 2009-03-11 CURRENT 2001-10-10 Liquidation
TERENCE KEITH MORGAN THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
TERENCE KEITH MORGAN ATMAANA BUSINESS CONSULTING LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
TERENCE KEITH MORGAN CROSSRAIL LIMITED Director 2009-06-01 CURRENT 2001-05-08 Active
TERENCE KEITH MORGAN T.K.M. MANAGEMENT SERVICES LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
DAVID JOHN SHEMMANS RICARDO INNOVATIONS LIMITED Director 2015-08-18 CURRENT 2014-04-03 Active
DAVID JOHN SHEMMANS CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED Director 2015-08-18 CURRENT 2001-03-08 Active
DAVID JOHN SHEMMANS RICARDO RAIL LIMITED Director 2015-07-01 CURRENT 1996-07-17 Active
DAVID JOHN SHEMMANS POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
DAVID JOHN SHEMMANS RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
DAVID JOHN SHEMMANS SUTTON AND EAST SURREY WATER PLC Director 2014-09-01 CURRENT 1989-12-11 Active
DAVID JOHN SHEMMANS RICARDO INVESTMENTS LIMITED Director 2007-01-01 CURRENT 1988-05-04 Active
WILLIAM SPENCER ZIGUP PLC Director 2016-06-01 CURRENT 1897-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 002229150005
2024-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002229150005
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-13CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares</ul>
2023-12-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution Re-app auditors/directors/dividend/accounts/company business 16/11/2023</ul>
2023-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Re-app auditors/directors/dividend/accounts/company business 16/11/2023
2023-09-29APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON
2023-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON
2023-09-13Termination of appointment of Fieldfisher Secretaries Limited on 2023-09-11
2023-09-13Appointment of Harpreet Sagoo as company secretary on 2023-09-11
2023-09-13AP03Appointment of Harpreet Sagoo as company secretary on 2023-09-11
2023-09-13TM02Termination of appointment of Fieldfisher Secretaries Limited on 2023-09-11
2023-07-06DIRECTOR APPOINTED MISS JUDITH COTTRELL
2023-07-06AP01DIRECTOR APPOINTED MISS JUDITH COTTRELL
2023-04-13Termination of appointment of Patricia Mary Ryan on 2023-03-31
2023-04-13Appointment of Fieldfisher Secretaries Limited as company secretary on 2023-03-31
2023-04-13AP04Appointment of Fieldfisher Secretaries Limited as company secretary on 2023-03-31
2023-04-13TM02Termination of appointment of Patricia Mary Ryan on 2023-03-31
2023-01-03DIRECTOR APPOINTED MR MARK SYDNEY CLARE
2023-01-03AP01DIRECTOR APPOINTED MR MARK SYDNEY CLARE
2023-01-02APPOINTMENT TERMINATED, DIRECTOR TERENCE KEITH MORGAN
2023-01-02CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KEITH MORGAN
2022-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Company business / declared dividend / election of directors remuneration report approved 17/11/2022
2022-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-25RES13Resolutions passed:
  • Company business/ market purchases 14/11/2019
  • Resolution of allotment of securities
2021-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-01AP01DIRECTOR APPOINTED MR GRAHAM RITCHIE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS
2021-09-14RP04CS01
2021-09-14RP04SH01Second filing of capital allotment of shares GBP15,554,570
2021-01-19CS01Clarification A second filed CS01 (Statement of Capital) was registered on 14/09/2021.
2021-01-19SH0113/11/20 STATEMENT OF CAPITAL GBP 13290855.75
2020-11-13AP01DIRECTOR APPOINTED MR RUSSELL JOHN KING
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILCHRIST
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GARRETT
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-11PSC08Notification of a person with significant control statement
2018-12-03AUDAUDITOR'S RESIGNATION
2018-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Market purchase 15/11/2018
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACPHERSON LEE
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-15RES13Resolutions passed:
  • Aud shares 08/11/2017
  • Resolution of allotment of securities
2017-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-23AP01DIRECTOR APPOINTED MR WILLIAM SPENCER
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH NO UPDATES
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-21RES13Resolutions passed:
  • Auditors re-appointed 03/11/2016
  • Resolution of authority to purchase a number of shares
2016-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 13290855.75
2016-11-09SH0110/10/16 STATEMENT OF CAPITAL GBP 13290855.75
2016-08-11OCS1096 Court Order to Rectify
2016-03-10Annotation
2016-01-04AP01DIRECTOR APPOINTED MS EVA CHRISTINA MALIN PERSSON
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 13213705.75
2015-12-16AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-15SH0105/11/15 STATEMENT OF CAPITAL GBP 13213705.75
2015-12-10AP01DIRECTOR APPOINTED MS LAURIE BOWEN
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HALL
2015-11-12SH0109/10/15 STATEMENT OF CAPITAL GBP 13132239.25
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM SCHOEPF
2015-01-05RES13SECTION 701 MAX NO OF SHARES IS 5227288 MIN PRICE IS 75% /GEN BUSINESS 29/10/2014
2015-01-05RES01ADOPT ARTICLES 29/10/2014
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 13104261.75
2014-12-18AR0104/12/14 NO MEMBER LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER
2014-12-18SH0129/10/14 STATEMENT OF CAPITAL GBP 13104261.75
2014-12-18SH0112/09/14 STATEMENT OF CAPITAL GBP 13069988.25
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-12AP01DIRECTOR APPOINTED MR TERENCE KEITH MORGAN
2014-05-08SH0104/03/14 STATEMENT OF CAPITAL GBP 13068221.25
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-04AR0104/12/13 NO MEMBER LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHEMMANS / 05/11/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HARPER / 04/10/2013
2013-11-12SH0116/10/13 STATEMENT OF CAPITAL GBP 13066625
2013-10-03SH0111/09/13 STATEMENT OF CAPITAL GBP 13021358
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002229150003
2013-07-10AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2013-04-04SH0108/03/13 STATEMENT OF CAPITAL GBP 13001358
2013-03-19AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2012-12-19AR0109/12/12 NO MEMBER LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BELL / 01/12/2012
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY RYAN / 01/12/2012
2012-12-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-12-17SH0112/12/12 STATEMENT OF CAPITAL GBP 12995108
2012-12-07SH0108/11/12 STATEMENT OF CAPITAL GBP 12994401.25
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-21RES13COMPANY BUSINESS 15/11/2012
2012-10-16SH0126/09/12 STATEMENT OF CAPITAL GBP 12962439
2012-04-19SH0120/03/12 STATEMENT OF CAPITAL GBP 12961732.25
2011-12-21SH0108/12/11 STATEMENT OF CAPITAL GBP 12959294.75
2011-12-09AR0109/12/11 NO MEMBER LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HANS-JOACHIM SCHOEPF / 09/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACPHERSON LEE / 09/12/2011
2011-12-09SH0110/11/11 STATEMENT OF CAPITAL GBP 12958588
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARRETT / 30/11/2011
2011-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-24RES13COMPANY BUSINESS 17/11/2011
2011-11-07SH0126/10/11 STATEMENT OF CAPITAL GBP 12957881.25
2011-10-26SH0121/09/11 STATEMENT OF CAPITAL GBP 12855831.75
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-12AP01DIRECTOR APPOINTED MR PETER GILCHRIST
2010-12-20AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2010-12-20AR0113/12/10 FULL LIST
2010-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-22RES01ADOPT ARTICLES 18/11/2010
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-19SH0113/10/10 STATEMENT OF CAPITAL GBP 12852043
2010-10-14SH0108/10/10 STATEMENT OF CAPITAL GBP 12832269
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2010-09-03SH0128/04/10 STATEMENT OF CAPITAL GBP 12826772.25
2010-09-03SH0105/03/10 STATEMENT OF CAPITAL GBP 12826772.25
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-05AD02SAIL ADDRESS CREATED
2010-03-05AR0118/11/09 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED PROFESSOR HANS-JOACHIM SCHOEPF
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2010-02-11AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2010-02-11SH0125/09/09 STATEMENT OF CAPITAL GBP 13640692
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BERESFORD
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-22SH0125/09/09 STATEMENT OF CAPITAL GBP 13590686.5
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BICKNELL
2008-12-12363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN PERCY
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY DAVID OGLETHORPE
2008-12-05288aSECRETARY APPOINTED PATRICIA MARY RYAN
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-27RES01ADOPT ARTICLES 18/11/2008
2008-08-27288aDIRECTOR APPOINTED IAN MACPHERSON LEE
2008-07-18288aDIRECTOR APPOINTED MARK GARRETT
2008-07-14288aDIRECTOR APPOINTED GEOFFREY JAMES BICKNELL
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-12-13363sRETURN MADE UP TO 16/11/07; BULK LIST AVAILABLE SEPARATELY
2007-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-29288bDIRECTOR RESIGNED
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 16/11/06; BULK LIST AVAILABLE SEPARATELY
2006-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to RICARDO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICARDO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-23 Outstanding RICARDO PENSION SCHEME (TRUSTEES) LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 JULY 1991 2005-07-06 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24TH JULY 1991 2003-09-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICARDO PLC

Intangible Assets
Patents
We have not found any records of RICARDO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RICARDO PLC
Trademarks
We have not found any records of RICARDO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICARDO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RICARDO PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RICARDO PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RICARDO PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2018-12-0090271010Electronic gas or smoke analysis apparatus
2018-12-0090271010Electronic gas or smoke analysis apparatus
2018-12-0090271090Non-electronic gas or smoke analysis apparatus
2018-12-0090271090Non-electronic gas or smoke analysis apparatus
2018-11-0090271090Non-electronic gas or smoke analysis apparatus
2018-11-0090271090Non-electronic gas or smoke analysis apparatus
2018-10-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-10-0090271090Non-electronic gas or smoke analysis apparatus
2018-10-0090271090Non-electronic gas or smoke analysis apparatus
2018-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-09-0090271010Electronic gas or smoke analysis apparatus
2018-09-0090271090Non-electronic gas or smoke analysis apparatus
2018-09-0090271090Non-electronic gas or smoke analysis apparatus
2018-08-0038249964
2018-08-0090271090Non-electronic gas or smoke analysis apparatus
2018-08-0090271090Non-electronic gas or smoke analysis apparatus
2018-07-0085423111
2018-07-0090271090Non-electronic gas or smoke analysis apparatus
2018-07-0090271090Non-electronic gas or smoke analysis apparatus
2018-06-0090271090Non-electronic gas or smoke analysis apparatus
2018-06-0090271090Non-electronic gas or smoke analysis apparatus
2018-05-0090271090Non-electronic gas or smoke analysis apparatus
2018-05-0090271090Non-electronic gas or smoke analysis apparatus
2018-04-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-04-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-03-0090271090Non-electronic gas or smoke analysis apparatus
2018-03-0090271090Non-electronic gas or smoke analysis apparatus
2018-03-0090312000Test benches for motors, generators, pumps, etc.
2018-03-0090312000Test benches for motors, generators, pumps, etc.
2018-02-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2018-01-0090271010Electronic gas or smoke analysis apparatus
2018-01-0090271010Electronic gas or smoke analysis apparatus
2018-01-0090271090Non-electronic gas or smoke analysis apparatus
2018-01-0090271090Non-electronic gas or smoke analysis apparatus
2017-04-0090271010Electronic gas or smoke analysis apparatus
2017-03-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2017-02-0090211010Orthopaedic appliances
2017-01-0038249964
2016-10-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2016-09-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-07-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2016-06-0090271010Electronic gas or smoke analysis apparatus
2016-06-0090271090Non-electronic gas or smoke analysis apparatus
2016-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICARDO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICARDO PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name RCDO
Listed Since 05-Apr-62
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £351.159M
Shares Issues 51,831,525.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.