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.
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 | : |
|
Registered Address | : | D'urbans Farm, Framlingham, Woodbridge, Suffolk, IP13 9RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D'Urbans Farm, Framlingham, Woodbridge, United Kingdom, IP13 9RP | Secretary | 23 August 2019 | Active |
D'Urbans Farm, Framlingham, Woodbridge, United Kingdom, IP13 9RP | Director | 01 July 2003 | Active |
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 | Secretary | 01 December 2001 | Active |
19, Danforth Drive, Framlingham, Woodbridge, United Kingdom, IP13 9HH | Secretary | 30 March 2017 | Active |
2 Carters Crescent, Faringdon, SN7 7LA | Director | 05 June 1992 | Active |
Red House, Farm, Saxtead, Woodbridge, IP13 9RD | Director | - | Active |
15 The Mills, Framlingham, Woodbridge, IP13 9SE | Director | 01 August 1994 | Active |
5 The Old Twenty Pence Inn, Wilburton, Ely, CB6 9PX | Director | 01 March 2007 | Active |
Grove Farm, Brundish, Woodbridge, | Director | - | Active |
Durbans, Framlingham, Woodbridge, IP13 9RP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Accounts | Change account reference date company current shortened. | Download |
2023-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Change person secretary company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Appoint person secretary company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.