Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND DESIGN & MARKETING LIMITED
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 Overview

About Richmond Design & Marketing Ltd
RICHMOND DESIGN & MARKETING LIMITED was founded on 1993-02-24 and has its registered office in Coventry. The organisation's status is listed as "Active". Richmond Design & Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RICHMOND DESIGN & MARKETING LIMITED
 
Legal Registered Office
UNIT 33 BILTON INDUSTRIAL ESTATE
HUMBER AVENUE
COVENTRY
CV3 1JL
Other companies in CV3
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND DESIGN & MARKETING LIMITED
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.

Company Officers of RICHMOND DESIGN & MARKETING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STUART KEENE
Company Secretary 1993-02-26
DAVID MARTIN KEENE
Director 1993-02-26
GRAHAM STUART KEENE
Director 1993-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS ANTHONY BENNETT
Director 2006-09-29 2007-12-20
STEPHEN DAVID COLE
Director 2006-09-29 2007-12-20
MILES SCOTT GARNER
Director 2006-09-29 2007-12-20
CHRISTOPHER NIGEL COLE
Director 2006-09-29 2007-08-31
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-02-24 1993-02-26
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1993-02-24 1993-02-26
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1993-02-24 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART KEENE RDM AUTOMOTIVE LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STUART KEENE RDM TRUSTEE LIMITED Company Secretary 2006-03-28 CURRENT 2006-01-18 Active
GRAHAM STUART KEENE AURRIGO INTERNATIONAL PLC Company Secretary 2005-11-23 CURRENT 2005-08-25 Active
GRAHAM STUART KEENE RDM MEDITEC LIMITED Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
GRAHAM STUART KEENE D G AUTOMOTIVE LIMITED Company Secretary 1997-08-27 CURRENT 1997-08-27 Active
GRAHAM STUART KEENE KEEN4PARTS LIMITED Company Secretary 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
DAVID MARTIN KEENE XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID MARTIN KEENE AURRIGO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
DAVID MARTIN KEENE WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
DAVID MARTIN KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
DAVID MARTIN KEENE REVIVAL CARS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID MARTIN KEENE RDM TELEMATICS LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
DAVID MARTIN KEENE MOTACLAN LIMITED Director 2011-04-22 CURRENT 2008-02-27 Active
DAVID MARTIN KEENE LEACY UK LIMITED Director 2010-11-02 CURRENT 2010-09-28 Active
DAVID MARTIN KEENE RDM AUTOMOTIVE LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
DAVID MARTIN KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
DAVID MARTIN KEENE AURRIGO INTERNATIONAL PLC Director 2005-11-23 CURRENT 2005-08-25 Active
DAVID MARTIN KEENE RDM MEDITEC LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active
DAVID MARTIN KEENE D G AUTOMOTIVE LIMITED Director 1997-08-27 CURRENT 1997-08-27 Active
DAVID MARTIN KEENE KEEN4PARTS LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
GRAHAM STUART KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
GRAHAM STUART KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
GRAHAM STUART KEENE RDM MEDITEC LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active
GRAHAM STUART KEENE D G AUTOMOTIVE LIMITED Director 1997-08-27 CURRENT 1997-08-27 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
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-02CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04RES13Resolutions passed:
  • Various clauses of articles are removed / re: section 175(5)(a) 27/07/2022
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2022-08-04MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02CC04Statement of company's objects
2022-07-19PSC05Change of details for D G Automotive Limited as a person with significant control on 2016-04-06
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-03-08AP01DIRECTOR APPOINTED MR IAN MICHAEL GRUBB
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0124/02/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-29AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Mr Graham Stuart Keene on 2013-12-02
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0124/02/13 ANNUAL RETURN FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/01/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 01/01/2013
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2013-01-01
2012-05-21AR0124/02/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0124/02/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0124/02/10 ANNUAL RETURN FULL LIST
2009-09-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07AA31/12/06 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-04-12363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-02-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RICHMOND DESIGN & MARKETING LIMITED 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 RICHMOND DESIGN & MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-23 Satisfied THE CASTLEMORE SECURITIES FURBS SCHEME
ALL ASSETS DEBENTURE 2005-12-10 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
INTELLECTUAL PROPERTY RIGHTS CHARGE 2005-11-23 Satisfied THE STOCKHOLDERS (INCLUDING THEIR SUCCESSORS IN TITLE AND ASSIGNS AND TRANSFEREES)
DEBENTURE 2005-11-23 Satisfied THE DEBENTURE HOLDERS
ALL ASSETS DEBENTURE 2001-09-21 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-02-06 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of RICHMOND DESIGN & MARKETING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RICHMOND DESIGN & MARKETING LIMITED owns 4 domain names.

rdmautomotive.co.uk   rdmgroup.co.uk   lighthousehealthcare.co.uk   keen4parts.co.uk  

Trademarks
We have not found any records of RICHMOND DESIGN & MARKETING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RICHMOND DESIGN & MARKETING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2013-11-15 GBP £43,425 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.

Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND DESIGN & MARKETING LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
RICHMOND DESIGN & MARKETING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 647,947

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded RICHMOND DESIGN & MARKETING LIMITED any grants or awards.
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.