Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICKWORTH SECURITIES LIMITED
Company Information for

RICKWORTH SECURITIES LIMITED

SUITE1, FIRST FLOOR, 1, DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
01597113
Private Limited Company
Active

Company Overview

About Rickworth Securities Ltd
RICKWORTH SECURITIES LIMITED was founded on 1981-11-11 and has its registered office in London. The organisation's status is listed as "Active". Rickworth Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICKWORTH SECURITIES LIMITED
 
Legal Registered Office
SUITE1, FIRST FLOOR, 1
DUCHESS STREET
LONDON
W1W 6AN
Other companies in W1U
 
Filing Information
Company Number 01597113
Company ID Number 01597113
Date formed 1981-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB570177835  
Last Datalog update: 2023-11-06 09:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICKWORTH SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT NASH LTD   VISTA AX TWO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICKWORTH SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MARY HASTIE
Company Secretary 2012-11-12
PHILIP ANTHONY BUTLER
Director 1991-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA SEED
Company Secretary 2005-07-07 2012-01-17
LEE FRANCIS MONTAGUE
Company Secretary 2003-02-21 2005-07-07
CLARKS NOMINEES LIMITED
Company Secretary 1991-07-18 2003-02-20
ROGER ARTHUR PEACOCK
Director 1991-07-18 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY BUTLER CAVERSHAM MINERALS LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active - Proposal to Strike off
PHILIP ANTHONY BUTLER CPM (OLD) LTD Director 1994-05-03 CURRENT 1994-03-17 Active
PHILIP ANTHONY BUTLER CAVERSHAM BRIDGE LIMITED Director 1991-12-30 CURRENT 1984-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/22 FROM C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM First Floor 47 Marylebone Lane London W1U 2NT
2021-02-24DISS40Compulsory strike-off action has been discontinued
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-23DISS40Compulsory strike-off action has been discontinued
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0118/07/14 ANNUAL RETURN FULL LIST
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/13 FROM the Mountain Factor 5 Lake Road Ambleside Cumbria LA22 0AD
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0118/07/13 ANNUAL RETURN FULL LIST
2012-11-12AP03Appointment of Mary Hastie as company secretary
2012-11-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 ANNUAL RETURN FULL LIST
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA SEED
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0118/07/11 ANNUAL RETURN FULL LIST
2010-10-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0118/07/10 ANNUAL RETURN FULL LIST
2010-08-17CH01Director's details changed for Philip Anthony Butler on 2009-10-01
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 18/07/09; full list of members
2008-09-08AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09353LOCATION OF REGISTER OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-15288bSECRETARY RESIGNED
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: UNIT 4A APOLLO HOUSE CALLEVA PARK, ALDERMASTON, READING BERKSHIRE RG7 8TN
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-12363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: SMALLMEAD GATE PINGEWOOD READING BERKSHIRE RG30 3UR
2003-04-07288aNEW SECRETARY APPOINTED
2003-02-28288bSECRETARY RESIGNED
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-13244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-27363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-03-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-06363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1997-04-24363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-10287REGISTERED OFFICE CHANGED ON 10/06/96 FROM: SMALLMEAD GATE SMALLMEAD ROAD PINGEWOOD READING BERKSHIRE RG2 0QS
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-05363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1995-06-26287REGISTERED OFFICE CHANGED ON 26/06/95 FROM: SHERATON HOUSE THREE MILE CROSS READING BERKSHIRE. RG7 1AT
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-19363sRETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS
1994-06-14288DIRECTOR RESIGNED
1994-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RICKWORTH SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICKWORTH SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE & DEBENTURE 1990-06-28 Satisfied LLOYDS BANK PLC(AS AGENT AND TRUSTEE FOR THE BANKS AS SO DEFINED)
COMPOSITE GUARANTEE & DEBENTURE 1990-06-28 Satisfied SHERATON SECURITIES INTERNATIONAL PUBLIC LIMITED COMPANY
SINGLE DEBENTURE 1990-05-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-04-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICKWORTH SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of RICKWORTH SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICKWORTH SECURITIES LIMITED
Trademarks
We have not found any records of RICKWORTH SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICKWORTH SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RICKWORTH SECURITIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RICKWORTH SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICKWORTH SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICKWORTH SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.