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

RICHBRIDGE LIMITED

8D LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, PRESTON, LANCASHIRE, PR2 2YS,
Company Registration Number
04835009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Richbridge Ltd
RICHBRIDGE LIMITED was founded on 2003-07-16 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Richbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RICHBRIDGE LIMITED
 
Legal Registered Office
8D LOCKSIDE OFFICE PARK
LOCKSIDE ROAD
PRESTON
LANCASHIRE
PR2 2YS
Other companies in PR2
 
Filing Information
Company Number 04835009
Company ID Number 04835009
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
Last Datalog update: 2020-07-08 02:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHBRIDGE 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.
Companies with same name RICHBRIDGE LIMITED
The following companies were found which have the same name as RICHBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHBRIDGE RESIDENTIAL LIMITED UNIT 4, FIRST FLOOR COLINDEEP LANE LONDON NW9 6BX Active Company formed on the 2013-07-01
RICHBRIDGE MANAGEMENT LIMITED 12 OSBORNE ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9LE Active - Proposal to Strike off Company formed on the 2013-10-09
RICHBRIDGE PROPERTIES, L.L.C. 313 W 3RD ST DAVENPORT IA 52801 Active Company formed on the 2012-08-03
RICHBRIDGE INVESTMENT CORPORATION British Columbia Dissolved
RICHBRIDGE PTY LTD VIC 3128 Dissolved Company formed on the 2016-10-21
RICHBRIDGE LTD. Ontario Dissolved
RICHBRIDGE (M) SDN. BHD. Unknown
RICHBRIDGE CAPITAL, LLC ONE SE THIRD AVENUE, MIAMI FL 33131 Active Company formed on the 2015-06-11
Richbridge Capital Limited Unknown Company formed on the 2023-05-15

Company Officers of RICHBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE WILLIAM PARKINSON
Company Secretary 2012-08-30
ANTHONY FRANCIS LOCHERY
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW BLOOMFIELD
Company Secretary 2009-02-28 2012-08-29
STEPHEN GORDON DAUBNEY
Director 2007-11-06 2009-08-21
JASON LEE WILLIAM PARKINSON
Director 2007-11-06 2009-08-21
LESLIE BROOKE
Company Secretary 2007-11-06 2009-02-28
KEITH TOWERS
Company Secretary 2003-07-22 2007-11-06
PHILIP HOLDEN
Director 2007-04-30 2007-11-06
ANDREW JOHN DUCKWORTH
Director 2003-07-22 2007-04-30
CHRISTOPHER JOHN MARSDEN
Director 2003-07-22 2007-04-30
PHILIP HOLDEN
Director 2003-07-22 2005-07-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-16 2003-07-22
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-16 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS LOCHERY TCP TOPCO (CALIFORNIA) LIMITED Director 2018-02-13 CURRENT 2017-09-04 Active
ANTHONY FRANCIS LOCHERY APC TECHNOLOGY GROUP LTD Director 2017-02-24 CURRENT 1982-05-14 Active
ANTHONY FRANCIS LOCHERY AMISTHA HOLDINGS LIMITED Director 2015-11-01 CURRENT 2012-09-27 Active
ANTHONY FRANCIS LOCHERY AXELFORD LIMITED Director 2009-08-21 CURRENT 2003-07-16 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD INDUSTRIES LIMITED Director 2009-08-21 CURRENT 1993-02-26 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD LAND LIMITED Director 2009-08-21 CURRENT 1999-05-20 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD HOMES LIMITED Director 2009-08-21 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD CIVIL ENGINEERING LIMITED Director 2009-08-21 CURRENT 2000-03-20 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD REMEDIATION LIMITED Director 2009-08-21 CURRENT 2002-06-07 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD CONSULTING ENGINEERS LIMITED Director 2009-08-21 CURRENT 2007-09-04 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD GLASGOW LIMITED Director 2009-08-21 CURRENT 2006-06-28 Liquidation
ANTHONY FRANCIS LOCHERY HOMES BY WOODFORD LIMITED Director 2009-08-21 CURRENT 1998-03-10 Liquidation
ANTHONY FRANCIS LOCHERY GOLDEN LIVING LIMITED Director 2009-08-21 CURRENT 2003-06-11 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD REGENERATION LIMITED Director 2009-08-21 CURRENT 2002-06-07 Liquidation
ANTHONY FRANCIS LOCHERY RETAIL PRICE IMPROVEMENT LTD Director 2003-11-03 CURRENT 1999-11-25 Active - Proposal to Strike off

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
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-17DS01Application to strike the company off the register
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-08AR0116/07/15 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-20AR0116/07/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-15AR0116/07/13 ANNUAL RETURN FULL LIST
2013-08-15CH01Director's details changed for Mr Anthony Francis Lochery on 2013-07-01
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM , Unit 3 Lockside Office Park Lockside Road, Preston, Lancs, PR2 2YS
2012-09-03AP03Appointment of Mr Jason Lee William Parkinson as company secretary
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BLOOMFIELD
2012-07-25AR0116/07/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-21AR0116/07/11 ANNUAL RETURN FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-07-30AR0116/07/10 ANNUAL RETURN FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, UNIT 5, ALBERT EDWARD HOUSE THE PAVILIONS, ASHTON-ON-RIBBLE, PRESTON, PR2 2YB, UNITED KINGDOM
2009-11-12AR0116/07/09 FULL LIST
2009-09-03288aDIRECTOR APPOINTED ANTHONY FRANCIS LOCHERY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAUBNEY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JASON PARKINSON
2009-09-03RES01ADOPT ARTICLES 21/08/2009
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM, GORDON HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY LESLIE BROOKE
2009-04-16288aSECRETARY APPOINTED IAN ANDREW BLOOMFIELD
2008-07-24363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-08288bDIRECTOR RESIGNED
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE BB1 6AY
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13AUDAUDITOR'S RESIGNATION
2007-11-13RES13DOCUMENTS 06/11/07
2007-08-03363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2006-09-08363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-21288bDIRECTOR RESIGNED
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-25363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE BLACKBURN, LANCASHIRE BB1 7AU
2004-08-26363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-13225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2004-03-1388(2)RAD 04/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288bSECRETARY RESIGNED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICHBRIDGE 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 RICHBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RICHBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHBRIDGE LIMITED
Trademarks
We have not found any records of RICHBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHBRIDGE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as RICHBRIDGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RICHBRIDGE 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
The Technology Strategy Board has not awarded RICHBRIDGE LIMITED 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 RICHBRIDGE 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.