Company NameRicco Limited
DirectorAnn Lown
Company StatusActive
Company Number04788655
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnn Lown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWyndlee The Green
Elwick
Hartlepool
Durham
TS27 3EF
Secretary NamePeter Stanley Lown
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWyndlee The Green
Elwick
Hartlepool
Durham
TS27 3EF
Director NameMrs Ann Lown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2021(18 years after company formation)
Appointment DurationResigned same day (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndlee The Green
Elwick
Hartlepool
Durham
TS27 3EF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered AddressWyndlee The Green
Elwick
Hartlepool
Durham
TS27 3EF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishElwick
WardRural West
Built Up AreaElwick

Shareholders

51 at £1Peter Stanley Lown
51.00%
Ordinary
49 at £1Ann Lown
49.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

2 January 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
13 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
28 September 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
7 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
4 August 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
15 June 2021Change of details for Mrs Ann Lown as a person with significant control on 5 June 2021 (2 pages)
14 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
10 June 2021Change of details for Mr Peter Stanley Lown as a person with significant control on 5 June 2021 (2 pages)
9 June 2021Appointment of Mrs Ann Lown as a director on 5 June 2021 (2 pages)
9 June 2021Director's details changed for Ann Lown on 5 June 2021 (2 pages)
9 June 2021Notification of Ann Lown as a person with significant control on 5 June 2021 (2 pages)
9 June 2021Change of details for Mr Peter Stanley Lown as a person with significant control on 5 June 2021 (2 pages)
9 June 2021Change of details for Mrs Ann Lown as a person with significant control on 5 June 2021 (2 pages)
9 June 2021Registered office address changed from Wyndlea Elwick Hartlepool Cleveland TS27 3EF to Wyndlee the Green Elwick Hartlepool Durham TS27 3EF on 9 June 2021 (1 page)
9 June 2021Secretary's details changed for Peter Stanley Lown on 9 June 2021 (1 page)
9 June 2021Director's details changed for Ann Lown on 5 June 2021 (2 pages)
9 June 2021Cessation of Ann Lown as a person with significant control on 5 June 2021 (1 page)
9 June 2021Termination of appointment of Ann Lown as a director on 5 June 2021 (1 page)
4 June 2021Change of details for Mrs Ann Lown as a person with significant control on 4 June 2021 (2 pages)
18 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
19 July 2017Notification of Ann Lown as a person with significant control on 5 June 2017 (2 pages)
19 July 2017Notification of Peter Stanley Lown as a person with significant control on 5 June 2017 (2 pages)
19 July 2017Notification of Peter Stanley Lown as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Ann Lown as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Ann Lown as a person with significant control on 5 June 2017 (2 pages)
19 July 2017Notification of Peter Stanley Lown as a person with significant control on 5 June 2017 (2 pages)
19 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Director's details changed for Ann Lown on 5 June 2014 (2 pages)
28 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Ann Lown on 5 June 2014 (2 pages)
28 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Secretary's details changed for Peter Stanley Lown on 5 June 2014 (1 page)
28 August 2014Secretary's details changed for Peter Stanley Lown on 5 June 2014 (1 page)
28 August 2014Secretary's details changed for Peter Stanley Lown on 5 June 2014 (1 page)
28 August 2014Director's details changed for Ann Lown on 5 June 2014 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
9 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Registered office address changed from 10 Greenlea Elwick Hartlepool Cleveland TS27 3DY on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 10 Greenlea Elwick Hartlepool Cleveland TS27 3DY on 14 June 2012 (1 page)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Ann Lown on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Ann Lown on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Ann Lown on 5 June 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Return made up to 05/06/08; full list of members (3 pages)
25 June 2008Return made up to 05/06/08; full list of members (3 pages)
22 November 2007Accounts made up to 30 June 2007 (2 pages)
22 November 2007Accounts made up to 30 June 2007 (2 pages)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
1 December 2006Accounts made up to 30 June 2006 (2 pages)
1 December 2006Accounts made up to 30 June 2006 (2 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
16 August 2005Accounts made up to 30 June 2005 (2 pages)
16 August 2005Accounts made up to 30 June 2005 (2 pages)
29 June 2005Return made up to 05/06/05; full list of members (2 pages)
29 June 2005Return made up to 05/06/05; full list of members (2 pages)
10 September 2004Accounts made up to 30 June 2004 (2 pages)
10 September 2004Accounts made up to 30 June 2004 (2 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
15 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: c/o rm company services LIMITED invision house wilbury way hitchin, hertfordshire SG4 0XE (1 page)
25 June 2003Registered office changed on 25/06/03 from: c/o rm company services LIMITED invision house wilbury way hitchin, hertfordshire SG4 0XE (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 June 2003Incorporation (20 pages)
5 June 2003Incorporation (20 pages)