This company is commonly known as Rickwood Brothers Limited. The company was founded 77 years ago and was given the registration number 00411169. The firm's registered office is in SHERINGHAM. You can find them at Rooftops 6a, Church Street, Sheringham, Norfolk. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | RICKWOOD BROTHERS LIMITED |
---|---|---|
Company Number | : | 00411169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1946 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rooftops 6a, Church Street, Sheringham, Norfolk, NR26 8QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Secretary | 05 November 1998 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 23 January 2017 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | - | Active |
2 Suffolk Road, Sheringham, | Secretary | - | Active |
6 Church Street, Sheringham, NR26 8QR | Secretary | 01 June 1993 | Active |
22 Blakes Court, Norwich, NR3 4DS | Director | - | Active |
2 Suffolk Road, Sheringham, | Director | - | Active |
2 Suffolk Road, Sheringham, | Director | - | Active |
Mr William Henry Anthony Thomas Rickwood | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN |
Nature of control | : |
|
Mrs Juli Teressa May Rickwood | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-09-10 | Officers | Change person secretary company with change date. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.