Company Information for RICHMOND DESIGN & MARKETING LIMITED
UNIT 33 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, CV3 1JL,
|
Company Registration Number
02793489
Private Limited Company
Active |
Company Name | |
---|---|
RICHMOND DESIGN & MARKETING LIMITED | |
Legal Registered Office | |
UNIT 33 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL Other companies in CV3 | |
| |
Company Number | 02793489 | |
---|---|---|
Company ID Number | 02793489 | |
Date formed | 1993-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB646814222 |
Last Datalog update: | 2024-03-06 17:25:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM STUART KEENE |
||
DAVID MARTIN KEENE |
||
GRAHAM STUART KEENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERS ANTHONY BENNETT |
Director | ||
STEPHEN DAVID COLE |
Director | ||
MILES SCOTT GARNER |
Director | ||
CHRISTOPHER NIGEL COLE |
Director | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
SPENCER COMPANY FORMATIONS (DELAWARE) INC |
Nominated Director | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RDM AUTOMOTIVE LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Active | |
RDM TRUSTEE LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-01-18 | Active | |
AURRIGO INTERNATIONAL PLC | Company Secretary | 2005-11-23 | CURRENT | 2005-08-25 | Active | |
RDM MEDITEC LIMITED | Company Secretary | 2002-12-31 | CURRENT | 2002-12-31 | Active | |
D G AUTOMOTIVE LIMITED | Company Secretary | 1997-08-27 | CURRENT | 1997-08-27 | Active | |
KEEN4PARTS LIMITED | Company Secretary | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
XPART LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
AURRIGO LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
WOOD & PICKETT MINI CENTRE LIMITED | Director | 2016-02-01 | CURRENT | 2011-03-28 | Active | |
IWS PUDSEY LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-16 | Active | |
REVIVAL CARS LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
RDM TELEMATICS LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
MOTACLAN LIMITED | Director | 2011-04-22 | CURRENT | 2008-02-27 | Active | |
LEACY UK LIMITED | Director | 2010-11-02 | CURRENT | 2010-09-28 | Active | |
RDM AUTOMOTIVE LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Active | |
RDM TRUSTEE LIMITED | Director | 2006-03-28 | CURRENT | 2006-01-18 | Active | |
AURRIGO INTERNATIONAL PLC | Director | 2005-11-23 | CURRENT | 2005-08-25 | Active | |
RDM MEDITEC LIMITED | Director | 2002-12-31 | CURRENT | 2002-12-31 | Active | |
D G AUTOMOTIVE LIMITED | Director | 1997-08-27 | CURRENT | 1997-08-27 | Active | |
KEEN4PARTS LIMITED | Director | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
IWS PUDSEY LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-16 | Active | |
RDM TRUSTEE LIMITED | Director | 2006-03-28 | CURRENT | 2006-01-18 | Active | |
RDM MEDITEC LIMITED | Director | 2002-12-31 | CURRENT | 2002-12-31 | Active | |
D G AUTOMOTIVE LIMITED | Director | 1997-08-27 | CURRENT | 1997-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
PSC05 | Change of details for D G Automotive Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL GRUBB | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Stuart Keene on 2013-12-02 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2013-01-01 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE CASTLEMORE SECURITIES FURBS SCHEME | |
ALL ASSETS DEBENTURE | PART of the property or undertaking has been released from charge | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
INTELLECTUAL PROPERTY RIGHTS CHARGE | Satisfied | THE STOCKHOLDERS (INCLUDING THEIR SUCCESSORS IN TITLE AND ASSIGNS AND TRANSFEREES) | |
DEBENTURE | Satisfied | THE DEBENTURE HOLDERS | |
ALL ASSETS DEBENTURE | PART of the property or undertaking has been released from charge | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | PART of the property or undertaking has been released from charge | LLOYDS BANK PLC |
|
|
|
|
|
|
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 RICHMOND DESIGN & MARKETING LIMITED
RICHMOND DESIGN & MARKETING LIMITED owns 4 domain names.
rdmautomotive.co.uk rdmgroup.co.uk lighthousehealthcare.co.uk keen4parts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
48V Town & Country Hybrid Powertrain (TC48) : Collaborative Research and Development | 2013-11-01 | £ 647,947 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |