UKBizDB.co.uk

RITCHIE & PALMER HOLDINGS LIMITED

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

This company is commonly known as Ritchie & Palmer Holdings Limited. The company was founded 15 years ago and was given the registration number 06704194. The firm's registered office is in BLACKBURN. You can find them at C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RITCHIE & PALMER HOLDINGS LIMITED
Company Number:06704194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Entwistle House, Unit 3 Fields New Road, Chadderton, Oldham, England, OL9 8NH

Director03 October 2008Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Secretary03 October 2008Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Director03 October 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director22 September 2008Active

People with Significant Control

Mr Michael Stephen Bentley
Notified on:08 November 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Pm+M, New Century House, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stephen Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:12, Wesley Street, Oldham, England, OL2 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barry John Mcloughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Pm+M, New Century House, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-16Change of name

Certificate change of name company.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-22Capital

Capital cancellation shares.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Incorporation

Memorandum articles.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-23Capital

Capital alter shares subdivision.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person secretary company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.