Company NameRichmond Operations Limited
Company StatusDissolved
Company Number01665242
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameSweetbrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(13 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft 92 Golcar Brow Road
Meltham
Holmfirth
West Yorkshire
HD9 5LF
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2018(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusClosed
Appointed01 June 2018(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Secretary NameMr Paul Stephen Freeman
NationalityBritish
StatusResigned
Appointed14 November 1990(8 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressTalarwen
Heol Y Lan Idole
Carmarthen
Dyfed
SA32 8DD
Wales
Director NameAnthony John Waldron
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(11 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Secretary NameAnthony John Waldron
NationalityBritish
StatusResigned
Appointed10 November 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameMr Timothy Martin May
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Director NameRaymond Wilde
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address5 Moadlock
Romiley
Stockport
Cheshire
SK6 4QB
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(13 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NamePeter Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressGranary Cottage River Lane
Mattersey Thorpe
Doncaster
South Yorkshire
DN10 5EF
Director NameMr Richard Dukinfield Darbishire
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed28 October 1998(16 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Telephone01609 772060
Telephone regionNorthallerton

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 May 2000Delivered on: 22 May 2000
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1984Delivered on: 22 February 1984
Satisfied on: 10 May 2000
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 1983Delivered on: 30 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the windsor creameries manufacturing limited to the chargee on any account whatsoever.
Particulars: Land at peny bedd rd pembrey dyfed wa 242375 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 December 2018Statement of company's objects (2 pages)
19 December 2018Change of details for Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
24 November 2008Return made up to 14/11/08; full list of members (3 pages)
24 November 2008Return made up to 14/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 November 2006Return made up to 14/11/06; full list of members (2 pages)
21 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 14/11/05; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 14/11/05; full list of members (2 pages)
27 September 2005Full accounts made up to 26 September 2004 (9 pages)
27 September 2005Full accounts made up to 26 September 2004 (9 pages)
11 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Full accounts made up to 28 September 2003 (21 pages)
4 August 2004Full accounts made up to 28 September 2003 (21 pages)
19 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2003Full accounts made up to 29 September 2002 (20 pages)
4 August 2003Full accounts made up to 29 September 2002 (20 pages)
6 December 2002Return made up to 14/11/02; full list of members (8 pages)
6 December 2002Return made up to 14/11/02; full list of members (8 pages)
4 August 2002Full accounts made up to 30 September 2001 (20 pages)
4 August 2002Full accounts made up to 30 September 2001 (20 pages)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
26 April 2001Full accounts made up to 1 October 2000 (18 pages)
26 April 2001Full accounts made up to 1 October 2000 (18 pages)
26 April 2001Full accounts made up to 1 October 2000 (18 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
7 July 2000Full accounts made up to 26 September 1999 (19 pages)
7 July 2000Full accounts made up to 26 September 1999 (19 pages)
22 May 2000Particulars of mortgage/charge (6 pages)
22 May 2000Particulars of mortgage/charge (6 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 1999Return made up to 14/11/99; full list of members (7 pages)
22 November 1999Return made up to 14/11/99; full list of members (7 pages)
29 July 1999Full accounts made up to 27 September 1998 (7 pages)
29 July 1999Full accounts made up to 27 September 1998 (7 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Return made up to 14/11/98; no change of members (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Return made up to 14/11/98; no change of members (6 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
30 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
30 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
31 July 1998Full accounts made up to 25 January 1998 (8 pages)
31 July 1998Full accounts made up to 25 January 1998 (8 pages)
25 November 1997Return made up to 14/11/97; no change of members (8 pages)
25 November 1997Return made up to 14/11/97; no change of members (8 pages)
26 June 1997Full accounts made up to 2 February 1997 (8 pages)
26 June 1997Full accounts made up to 2 February 1997 (8 pages)
26 June 1997Full accounts made up to 2 February 1997 (8 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
18 December 1996Registered office changed on 18/12/96 from: cascade court north end bedale north yorkshire DL8 1XG (1 page)
18 December 1996Registered office changed on 18/12/96 from: cascade court north end bedale north yorkshire DL8 1XG (1 page)
20 November 1996Return made up to 14/11/96; full list of members (9 pages)
20 November 1996Return made up to 14/11/96; full list of members (9 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
14 June 1996Company name changed sweetbrown LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed sweetbrown LIMITED\certificate issued on 17/06/96 (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (3 pages)
12 June 1996Full accounts made up to 28 January 1996 (7 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 28 January 1996 (7 pages)
12 June 1996New director appointed (3 pages)
6 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
22 June 1995Full accounts made up to 29 January 1995 (7 pages)
22 June 1995Full accounts made up to 29 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 September 1982Incorporation (18 pages)