UKBizDB.co.uk

RICHBLOOM HOLDINGS LIMITED

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

This company is commonly known as Richbloom Holdings Limited. The company was founded 38 years ago and was given the registration number 01981341. The firm's registered office is in MANSFIELD. You can find them at Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RICHBLOOM HOLDINGS LIMITED
Company Number:01981341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, Nottinghamshire, NG18 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, NG18 5ER

Secretary02 July 2018Active
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, NG18 5ER

Director02 July 2018Active
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, NG18 5ER

Director02 July 2018Active
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, NG18 5ER

Director01 March 2023Active
3 Clare Valley, The Park, Nottingham, NG7 1BU

Secretary-Active
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, NG18 5ER

Secretary01 November 2010Active
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, NG18 5ER

Director02 July 2018Active
17, Cavendish Crescent North, Nottingham, England, NG7 1BA

Director30 May 2010Active
3 Clare Valley, The Park, Nottingham, NG7 1BU

Director-Active
3 Clare Valley, The Park, Nottingham, NG7 1BU

Director-Active
8, Wavendon Avenue, London, England, W4 4NR

Director30 May 2010Active

People with Significant Control

Process Sensing Technologies Ltd.
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:48, Lancaster Way Business Park, Ely, England, CB6 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rotronic Ag
Notified on:02 July 2018
Status:Active
Country of residence:Switzerland
Address:6 Grindelstrasse, Postfach 451, Basserdorf, Switzerland, CH8303
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Robert Baxter
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Hermitage Lane Ind Estate, Mansfield, NG18 5ER
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Resolution

Resolution.

Download
2018-09-10Accounts

Accounts with accounts type group.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.