Company NameS. Rickson Limited
DirectorsStuart Rickson and Linda Margaret Rickson
Company StatusActive
Company Number01216764
CategoryPrivate Limited Company
Incorporation Date20 June 1975(48 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameStuart Rickson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(17 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleRug Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address81 New Abbey Road
Dumfries
DG2 7LA
Scotland
Director NameLinda Margaret Rickson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(36 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 New Abbey Road
Dumfries
DG2 7LA
Scotland
Director NameThomas Hirst
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 October 2004)
RoleRug Manufacturer
Correspondence Address57 Beaumont Street
Netherton
Huddersfield
West Yorkshire
HD4 7HE
Director NameMargaret Johnstone
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressKearse Cottage
Johnstone Bridge
Lockerbie
Dumfrishire
Dg11
Director NameSusan Lockwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1995)
RoleProduction Director
Correspondence Address59 Sunnymead
Scissett
Huddersfield
West Yorkshire
HD8 9JA
Director NameRodney Swift
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1995)
RoleSales Director
Correspondence Address291 Old Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B60 1HQ
Secretary NameStuart Rickson
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pontey Mount
Waterloo
Huddersfield
West Yorkshire
HD5 8RE
Director NameGordon Fergusson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleSalesperson
Correspondence Address22 Glencairn Road
Dumfries
Dumfriesshire
DG2 9EY
Scotland
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed01 October 2004(29 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£241,013
Cash£69,917
Current Liabilities£77,300

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

18 August 1992Delivered on: 3 September 1992
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tenant's interest under the lease granted by alex sinclair and andrew struthers lean the subjects therein lie in the former burgh and county of dumfries with all fixtures and fittings thereon (for full details see form 395 tc ref: M696C).
Outstanding
18 August 1992Delivered on: 3 September 1992
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground lying on the east side of the public road leading from dumfries to kirkbean, k/a new abbey road formerly in the parish of troqueer and stewarty of kirkcudbright an the burgh and county of dumfries extending to 3,329 sq. Yards together with the buildings thereon k/a 79 & 81 new abbey road, dumfries.
Outstanding
9 March 1992Delivered on: 26 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of crosland moor mills blackmoorfoot road crosland moor huddersfield t/n wyk 197820 together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business.
Outstanding
9 March 1992Delivered on: 26 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 March 1980Delivered on: 10 April 1980
Satisfied on: 21 March 1996
Persons entitled: D. G. Berry

Classification: Mortgage w/i
Secured details: £13,000.
Particulars: Part of crosland moor mills crosland moor huddersfield W. yorkshire.
Fully Satisfied

Filing History

28 October 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
24 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
24 September 2018Change of details for Stuart Rickson as a person with significant control on 15 September 2018 (2 pages)
24 September 2018Director's details changed for Linda Margaret Rickson on 15 September 2018 (2 pages)
24 September 2018Change of details for Stuart Rickson as a person with significant control on 15 September 2018 (2 pages)
24 September 2018Director's details changed for Stuart Rickson on 15 September 2018 (2 pages)
4 June 2018Director's details changed for Linda Margaret Johnstone on 30 May 2018 (2 pages)
5 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(6 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000
(6 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 November 2012Appointment of Linda Johnstone as a director (2 pages)
6 November 2012Appointment of Linda Johnstone as a director (2 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2011Change of share class name or designation (2 pages)
25 November 2011Change of share class name or designation (2 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stuart Rickson on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Stuart Rickson on 20 September 2010 (2 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 December 2006Return made up to 20/09/06; full list of members (2 pages)
18 December 2006Return made up to 20/09/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 20/09/04; full list of members (7 pages)
13 October 2004Return made up to 20/09/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 1 pontey mount waterloo huddersfield west yorkshire HD5 8RE (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 pontey mount waterloo huddersfield west yorkshire HD5 8RE (1 page)
28 October 2003Director resigned (1 page)
22 October 2003Return made up to 20/09/03; full list of members (7 pages)
22 October 2003Return made up to 20/09/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 November 2001Return made up to 20/09/01; full list of members (7 pages)
22 November 2001Return made up to 20/09/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 January 2001Return made up to 20/09/00; full list of members (8 pages)
20 January 2001Return made up to 20/09/00; full list of members (8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 September 1999Return made up to 20/09/99; full list of members (6 pages)
27 September 1999Return made up to 20/09/99; full list of members (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
5 November 1997Return made up to 20/09/97; full list of members (6 pages)
5 November 1997Return made up to 20/09/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 October 1996Director resigned (1 page)
17 October 1996Return made up to 20/09/96; full list of members (6 pages)
17 October 1996Director resigned (1 page)
17 October 1996Return made up to 20/09/96; full list of members (6 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Return made up to 20/09/95; change of members (8 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Return made up to 20/09/95; change of members (8 pages)
19 September 1995Registered office changed on 19/09/95 from: dearnroyd mills 115 wakefield road scissett, huddersfield west yorks. HD8 9HT (1 page)
19 September 1995Registered office changed on 19/09/95 from: dearnroyd mills 115 wakefield road scissett, huddersfield west yorks. HD8 9HT (1 page)
23 November 1976Annual return made up to 17/11/76 (8 pages)
23 November 1976Annual return made up to 17/11/76 (8 pages)
20 June 1975Incorporation (16 pages)