UKBizDB.co.uk

RICHARD WESTERN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richard Western Limited. The company was founded 47 years ago and was given the registration number 01296660. The firm's registered office is in WOODBRIDGE. You can find them at D'urbans Farm, Framlingham, Woodbridge, Suffolk. This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:RICHARD WESTERN LIMITED
Company Number:01296660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1977
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:D'urbans Farm, Framlingham, Woodbridge, Suffolk, IP13 9RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D'Urbans Farm, Framlingham, Woodbridge, United Kingdom, IP13 9RP

Secretary23 August 2019Active
D'Urbans Farm, Framlingham, Woodbridge, United Kingdom, IP13 9RP

Director01 July 2003Active
D'Urbans Farm, Framlingham, Woodbridge, United Kingdom, IP13 9RP

Director-Active
Red House, Farm, Saxtead, Woodbridge, IP13 9RD

Secretary-Active
Slades Farm, Cratfield Road, Fressingfield, IP21 5QG

Secretary01 December 2001Active
19, Danforth Drive, Framlingham, Woodbridge, United Kingdom, IP13 9HH

Secretary30 March 2017Active
2 Carters Crescent, Faringdon, SN7 7LA

Director05 June 1992Active
Red House, Farm, Saxtead, Woodbridge, IP13 9RD

Director-Active
15 The Mills, Framlingham, Woodbridge, IP13 9SE

Director01 August 1994Active
5 The Old Twenty Pence Inn, Wilburton, Ely, CB6 9PX

Director01 March 2007Active
Grove Farm, Brundish, Woodbridge,

Director-Active
Durbans, Framlingham, Woodbridge, IP13 9RP

Director-Active

People with Significant Control

Mr Angus James Western
Notified on:30 March 2017
Status:Active
Date of birth:April 1971
Nationality:English
Address:D'Urbans Farm, Woodbridge, IP13 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Western
Notified on:30 March 2017
Status:Active
Date of birth:February 1944
Nationality:English
Address:D'Urbans Farm, Woodbridge, IP13 9RP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Western
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:English
Country of residence:England
Address:The D'Urbans, Apsey Green, Woodbridge, England, IP13 9RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Angus James Western
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:English
Address:D'Urbans Farm, Woodbridge, IP13 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-10-12Accounts

Change account reference date company current shortened.

Download
2023-04-08Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Change person secretary company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.