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

RICHARDS & APPLEBY HOLDINGS LIMITED

5 B PARR ROAD, STANMORE, MIDDLESEX, HA7 1NP,
Company Registration Number
06397143
Private Limited Company
Active

Company Overview

About Richards & Appleby Holdings Ltd
RICHARDS & APPLEBY HOLDINGS LIMITED was founded on 2007-10-11 and has its registered office in Stanmore. The organisation's status is listed as "Active". Richards & Appleby Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHARDS & APPLEBY HOLDINGS LIMITED
 
Legal Registered Office
5 B PARR ROAD
STANMORE
MIDDLESEX
HA7 1NP
Other companies in NP22
 
Previous Names
MANDACO 556 LIMITED28/03/2008
Filing Information
Company Number 06397143
Company ID Number 06397143
Date formed 2007-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARDS & APPLEBY HOLDINGS 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 RICHARDS & APPLEBY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MITCHELL LAWRENCE FIELD
Company Secretary 2008-03-27
MITCHELL LAWRENCE FIELD
Director 2008-03-27
DILIP RAICHAND SHAH
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ACUITY SECRETARIES LIMITED
Company Secretary 2007-10-11 2008-03-27
M AND A NOMINEES LIMITED
Director 2007-10-11 2008-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELL LAWRENCE FIELD RICHARDS & APPLEBY LIMITED Company Secretary 2008-03-28 CURRENT 1968-08-12 Active
MITCHELL LAWRENCE FIELD CYCLAX LIMITED Company Secretary 1999-04-14 CURRENT 1994-03-22 Active
MITCHELL LAWRENCE FIELD PRESTIGE PERSONAL CARE LIMITED Director 2016-04-26 CURRENT 2016-04-26 In Administration
MITCHELL LAWRENCE FIELD MAGPIE LOVES INC LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-11-21
MITCHELL LAWRENCE FIELD JOAN COLLINS BEAUTY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
MITCHELL LAWRENCE FIELD CYCLAX LIMITED Director 1999-04-14 CURRENT 1994-03-22 Active
MITCHELL LAWRENCE FIELD SOLAR COSMETICS INTERNATIONAL LIMITED Director 1999-01-26 CURRENT 1996-11-06 Active
MITCHELL LAWRENCE FIELD RICHARDS & APPLEBY LIMITED Director 1992-03-23 CURRENT 1968-08-12 Active
DILIP RAICHAND SHAH PRESTIGE PERSONAL CARE LIMITED Director 2016-04-26 CURRENT 2016-04-26 In Administration
DILIP RAICHAND SHAH CYCLAX LIMITED Director 2009-03-01 CURRENT 1994-03-22 Active
DILIP RAICHAND SHAH INSTITUTE OF JAINOLOGY LIMITED Director 2008-07-29 CURRENT 2008-07-29 Active
DILIP RAICHAND SHAH RICHARDS & APPLEBY LIMITED Director 2008-03-28 CURRENT 1968-08-12 Active
DILIP RAICHAND SHAH WEMBLEY PARK BUSINESS CENTRE LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
DILIP RAICHAND SHAH UKAY KHOA MANUFACTURING LIMITED Director 2003-08-31 CURRENT 1994-02-08 Active
DILIP RAICHAND SHAH DYNAMIX INTERNATIONAL LIMITED Director 2000-10-25 CURRENT 2000-10-25 Active
DILIP RAICHAND SHAH DASCO INVESTMENT CORPORATION LIMITED Director 1991-12-31 CURRENT 1980-06-26 Active
DILIP RAICHAND SHAH RUSHTON ENTERPRISES LIMITED Director 1991-02-28 CURRENT 1983-11-15 Active
DILIP RAICHAND SHAH DASCO (WHOLESALE) LIMITED Director 1986-06-26 CURRENT 1986-06-23 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
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063971430002
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Unit 3 Heads of the Valleys Industrial Estate Rhymney Tredegar Gwent NP22 5RL
2023-06-2829/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-06-29AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-28AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-29AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-29AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063971430002
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2515000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MITCHELL LAURENCE FIELD on 2016-05-12
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2515000
2015-12-18AR0111/10/15 ANNUAL RETURN FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2515000
2014-12-08AR0111/10/14 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2515000
2013-10-22AR0111/10/13 ANNUAL RETURN FULL LIST
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-19AR0111/10/12 ANNUAL RETURN FULL LIST
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 3 HEADS OF THE VALLEYS BUSINESS PARK RHYMNEY TREDEGAR GWENT NP22 5RL
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O SINCLAIRS 32 QUEEN ANNE STREET LONDON W1G 8HD
2011-11-01AR0111/10/11 ANNUAL RETURN FULL LIST
2011-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MITCHELL LAURENCE FIELD on 2011-09-30
2011-11-01CH01Director's details changed for Mitchell Laurence Field on 2011-09-30
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-20SH0131/03/11 STATEMENT OF CAPITAL GBP 135000
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 01/01/2011
2011-01-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-26AR0111/10/10 FULL LIST
2009-10-27AR0111/10/09 FULL LIST
2009-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-11-28363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-12SASHARE AGREEMENT OTC
2008-06-1288(2)AD 28/03/08 GBP SI 2379999@1=2379999 GBP IC 1/2380000
2008-05-23225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-05-23123NC INC ALREADY ADJUSTED 27/03/08
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23RES04GBP NC 1000/2380000 27/03/2008
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED
2008-05-23288aDIRECTOR APPOINTED DILIP SHAH
2008-05-23288aDIRECTOR AND SECRETARY APPOINTED MITCHELL LAURENCE FIELD
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-28CERTNMCOMPANY NAME CHANGED MANDACO 556 LIMITED CERTIFICATE ISSUED ON 28/03/08
2007-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RICHARDS & APPLEBY HOLDINGS 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 RICHARDS & APPLEBY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-13 Outstanding HSBC BANK PLC
DEBENTURE 2008-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 RICHARDS & APPLEBY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RICHARDS & APPLEBY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARDS & APPLEBY HOLDINGS LIMITED
Trademarks
We have not found any records of RICHARDS & APPLEBY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARDS & APPLEBY HOLDINGS 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 (70100 - Activities of head offices) as RICHARDS & APPLEBY HOLDINGS LIMITED 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 RICHARDS & APPLEBY HOLDINGS 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 RICHARDS & APPLEBY HOLDINGS 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 RICHARDS & APPLEBY HOLDINGS 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.