RICHARDSON MILLING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/02/2528 February 2025 Secretary's details changed for Craig Sheldon on 2024-02-28

View Document

28/02/2528 February 2025 Director's details changed for Jarrett Craig Sheldon on 2025-02-25

View Document

28/02/2528 February 2025 Secretary's details changed for Jarrett Craig Sheldon on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Craig Jarrett Sheldon on 2025-02-25

View Document

27/02/2527 February 2025 Director's details changed for Jarrett Craig Sheldon on 2025-02-25

View Document

27/02/2527 February 2025 Appointment of Craig Jarrett Sheldon as a director on 2025-02-25

View Document

27/02/2527 February 2025 Appointment of Neil Robert Banbury as a director on 2025-02-25

View Document

12/02/2512 February 2025 Termination of appointment of Curtis Russel Vossen as a director on 2025-01-10

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

07/05/247 May 2024 Appointment of Robert William Beard as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Steven Le Poidevin as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Darrell Sobkow as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Richard William Farrar as a director on 2024-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Carl Martin Smith on 2019-11-06

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Satisfaction of charge 5 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 6 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 3 in full

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY CARL SMITH

View Document

25/11/1925 November 2019 SECRETARY APPOINTED JEANETTE ELIZABETH WOLD

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERTUS BRAND

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR CARL MARTIN SMITH

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CARL MARTIN SMITH / 18/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED RICHARD DAVID JORDAN

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED CURTIS RUSSEL VOSSEN

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMALL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR CARL SMITH

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

06/09/176 September 2017 SAIL ADDRESS CREATED

View Document

06/09/176 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/07/1718 July 2017 CESSATION OF WILLIAM JOHN JORDAN AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF RICHARD DAVID JORDAN AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 15/06/2017

View Document

17/07/1717 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 8683500.50

View Document

04/07/174 July 2017 SECOND FILED SH01 - 26/11/15 STATEMENT OF CAPITAL GBP 914.50

View Document

26/06/1726 June 2017 ADOPT ARTICLES 15/06/2017

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED EUROPEAN OAT MILLERS LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JORDAN

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BAKER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BONYNGE

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED CURTIS RUSSEL VOSSEN

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED DARWIN GLEN SOBKOW

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR DAVID JOHN BRAMALL

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

14/01/1614 January 2016 26/11/15 STATEMENT OF CAPITAL GBP 914.50

View Document

14/01/1614 January 2016 ADOPT ARTICLES 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 CURREXT FROM 31/07/2014 TO 31/10/2014

View Document

15/10/1415 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

30/09/1430 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR MARTIN RALPH BONYNGE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTER

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MOEZALI KARSAN

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/10/1329 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE CRAIG

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR CARL MARTIN SMITH

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY WOODHORN SERVICES LTD

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR CARL MARTIN SMITH

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/11/1226 November 2012 CORPORATE SECRETARY APPOINTED WOODHORN SERVICES LTD

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GREENHALGH

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENHALGH

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY ROLAND PAYTON

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR ALBERTUS BRAND

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MR JOHN GREENHALGH

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR DAVID JORDAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR WILLIAM JOHN JORDAN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHIVERTON

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR JOHN PHILLIP GREENHALGH

View Document

27/09/1127 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/09/1030 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HENRY CRAIG / 17/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WALTER / 17/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL CHIVERTON / 17/09/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR PETER BAKER

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/11/093 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/04/096 April 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: HOLME MILLS BIGGLESWADE IN THE COUNTY OF BEDFORD SG18 9JY

View Document

02/12/042 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RE:OFF MARKET POS 30/03/00

View Document

22/05/0022 May 2000 £ IC 1600/914 03/05/00 £ SR 686@1=686

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

30/08/8930 August 1989 COMPANY NAME CHANGED CEREAL MILLERS (EUROPE) LIMITED CERTIFICATE ISSUED ON 31/08/89

View Document

19/05/8919 May 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED W. JORDAN (MILLERS) LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/869 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

12/04/8612 April 1986 ANNUAL RETURN MADE UP TO 22/05/85

View Document

08/06/848 June 1984 ALLOTMENT OF SHARES

View Document

21/02/8421 February 1984 MEMORANDUM OF ASSOCIATION

View Document

06/02/846 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company