Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
Director Name | Ms Emily Dunn Throop |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Group Counsel |
Country of Residence | United States |
Correspondence Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
Director Name | Mr Oliver George Thorne |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Greencroft Industrial Park Stanley DH9 7YA |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Gregory John Muir |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Ian Rex Hadwin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Robin Douglas Lindsay Batchelor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 45 Greencliffe Drive York YO30 6NA |
Secretary Name | Louis-Marie Allain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | Ritchey Limited Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Nigel Stefan Myers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr John Ashley Musgrave |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
Director Name | Mr Kevin David Parker |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
Director Name | Mr Stuart Clive Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
Director Name | Mr Gregoire Claude Jacques Wambergue |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2013(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2019) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.ritchey.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,739,112 |
Gross Profit | £3,030,536 |
Net Worth | £704,020 |
Cash | £358,848 |
Current Liabilities | £1,764,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
17 September 2010 | Delivered on: 29 September 2010 Satisfied on: 6 November 2012 Persons entitled: Asb Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as imco (142010) limited) 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
17 September 2010 | Delivered on: 29 September 2010 Satisfied on: 6 November 2012 Persons entitled: Asb Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as imco (142010) limited) to the chargee on any account whatsoever. Particulars: Interest in land and buildings at fearby road masham part of t/n NYK78831 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
13 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of John Ashley Musgrave as a director on 23 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Ian Anderson as a director on 23 June 2020 (2 pages) |
6 December 2019 | Registered office address changed from 1 Greencroft Industrial Park Stanley County Durham DH9 7YA England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 6 December 2019 (1 page) |
3 December 2019 | Change of details for Merck & Co., Inc. as a person with significant control on 19 April 2019 (2 pages) |
3 December 2019 | Notification of Merck & Co., Inc. as a person with significant control on 19 April 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
3 December 2019 | Cessation of Merko Acquisition (Belgique) as a person with significant control on 6 April 2016 (1 page) |
3 December 2019 | Cessation of Gregoire Claude Jacques Wambergue as a person with significant control on 6 April 2016 (1 page) |
3 December 2019 | Cessation of Kevin David Parker as a person with significant control on 6 April 2016 (1 page) |
3 December 2019 | Cessation of John Ashley Musgrave as a person with significant control on 6 April 2016 (1 page) |
16 July 2019 | Termination of appointment of Louis-Marie Allain as a secretary on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Ms Emily Dunn Throop as a director on 16 July 2019 (2 pages) |
16 July 2019 | Cessation of Louis-Marie Allain as a person with significant control on 16 July 2019 (1 page) |
14 May 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
12 April 2019 | Appointment of Mr Charles Norman Sheppy as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Gregoire Claude Jacques Wambergue as a director on 12 April 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
9 August 2018 | Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
20 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (10 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (10 pages) |
1 April 2016 | Company name changed ritchey LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Change of name notice (2 pages) |
1 April 2016 | Change of name notice (2 pages) |
1 April 2016 | Company name changed ritchey LIMITED\certificate issued on 01/04/16
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page) |
29 July 2015 | Termination of appointment of Nigel Stefan Myers as a director on 13 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Nigel Stefan Myers as a director on 13 July 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
24 July 2013 | Appointment of Mr Gregoire Claude Jacques Wambergue as a director (2 pages) |
24 July 2013 | Appointment of Mr Stuart Clive Ward as a director (2 pages) |
24 July 2013 | Appointment of Mr Gregoire Claude Jacques Wambergue as a director (2 pages) |
24 July 2013 | Appointment of Mr Stuart Clive Ward as a director (2 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
20 March 2013 | Appointment of Mr Kevin David Parker as a director (2 pages) |
20 March 2013 | Appointment of Mr John Ashley Musgrave as a director (2 pages) |
20 March 2013 | Appointment of Mr Nigel Stefan Myers as a director (2 pages) |
20 March 2013 | Termination of appointment of Robin Batchelor as a director (1 page) |
20 March 2013 | Appointment of Mr Kevin David Parker as a director (2 pages) |
20 March 2013 | Termination of appointment of Robin Batchelor as a director (1 page) |
20 March 2013 | Appointment of Mr John Ashley Musgrave as a director (2 pages) |
20 March 2013 | Appointment of Mr Nigel Stefan Myers as a director (2 pages) |
4 December 2012 | Resignation of an auditor (2 pages) |
4 December 2012 | Resignation of an auditor (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages) |
9 November 2012 | Appointment of Louis-Marie Allain as a secretary (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2012 | Termination of appointment of Gregory Muir as a director (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Termination of appointment of Gregory Muir as a director (2 pages) |
9 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2012 | Termination of appointment of Ian Hadwin as a director (2 pages) |
9 November 2012 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages) |
9 November 2012 | Termination of appointment of Ian Hadwin as a director (2 pages) |
9 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Appointment of Louis-Marie Allain as a secretary (3 pages) |
9 November 2012 | Resolutions
|
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Gregory John Muir on 16 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Gregory John Muir on 16 June 2011 (2 pages) |
6 October 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page) |
29 September 2010 | Company name changed imco (142010) LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2010 | Company name changed imco (142010) LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
23 August 2010 | Appointment of Gregory John Muir as a director (3 pages) |
23 August 2010 | Appointment of Ian Rex Hadwin as a director (3 pages) |
23 August 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
23 August 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
23 August 2010 | Appointment of Gregory John Muir as a director (3 pages) |
23 August 2010 | Appointment of Ian Rex Hadwin as a director (3 pages) |
23 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
23 August 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
23 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|