Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD ALAN (HOLDINGS) LIMITED
Company Information for

RICHARD ALAN (HOLDINGS) LIMITED

SHAW CROSS BUSINESS PARK, OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RD,
Company Registration Number
04197110
Private Limited Company
Active

Company Overview

About Richard Alan (holdings) Ltd
RICHARD ALAN (HOLDINGS) LIMITED was founded on 2001-04-09 and has its registered office in Dewsbury. The organisation's status is listed as "Active". Richard Alan (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RICHARD ALAN (HOLDINGS) LIMITED
 
Legal Registered Office
SHAW CROSS BUSINESS PARK
OWL LANE
DEWSBURY
WEST YORKSHIRE
WF12 7RD
Other companies in WF12
 
Filing Information
Company Number 04197110
Company ID Number 04197110
Date formed 2001-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD ALAN (HOLDINGS) 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 RICHARD ALAN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STUART DEAKES
Company Secretary 2008-04-21
BENJAMIN DAVID HANCOCK
Director 2018-03-29
ROBERT PAUL JOHNSON
Director 2001-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JENNINGS
Company Secretary 2006-10-09 2008-04-21
ANDREW NICHOLAS RAMSDEN
Company Secretary 2005-09-30 2006-10-09
ROBERT PAUL JOHNSON
Company Secretary 2001-04-09 2005-09-30
STUART BRAGAN
Director 2001-04-09 2005-09-30
STEPHEN JOHN SCOTT
Nominated Secretary 2001-04-09 2001-04-09
JACQUELINE SCOTT
Nominated Director 2001-04-09 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DEAKES EQUIPPED LIMITED Company Secretary 2008-08-28 CURRENT 2007-10-12 Dissolved 2016-11-22
STUART DEAKES RAMCO CNC LIMITED Company Secretary 2008-04-21 CURRENT 2005-01-05 Dissolved 2016-11-22
STUART DEAKES PUMPS AND GEARBOXES LTD Company Secretary 2008-04-21 CURRENT 2001-01-26 Active
STUART DEAKES PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Company Secretary 2008-04-21 CURRENT 2007-05-30 Active
STUART DEAKES A M RECRUITMENT (HUDDERSFIELD) LIMITED Company Secretary 2008-04-21 CURRENT 2006-11-06 Active - Proposal to Strike off
STUART DEAKES RICHARD ALAN ENGINEERING COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1970-02-25 Active
STUART DEAKES SCAFFOLDING ACCESS SOLUTIONS LIMITED Company Secretary 2008-04-21 CURRENT 2005-08-04 Active
STUART DEAKES RICHARD ALAN GROUP LIMITED Company Secretary 2008-04-21 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK WPI CIVIL ENGINEERING LIMITED Director 2018-06-08 CURRENT 1994-08-11 Active
BENJAMIN DAVID HANCOCK W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
BENJAMIN DAVID HANCOCK WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
BENJAMIN DAVID HANCOCK WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
BENJAMIN DAVID HANCOCK WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
BENJAMIN DAVID HANCOCK MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT GROUP LIMITED Director 2018-03-29 CURRENT 2008-05-14 Active
BENJAMIN DAVID HANCOCK PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2007-05-30 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2018-03-29 CURRENT 2006-11-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK RICHARD ALAN ENGINEERING COMPANY LIMITED Director 2018-03-29 CURRENT 1970-02-25 Active
BENJAMIN DAVID HANCOCK SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2008-08-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK YILMAZ UK LIMITED Director 2018-03-29 CURRENT 2015-04-20 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 2017-12-01 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING (HOLDINGS) LIMITED Director 2017-05-10 CURRENT 2014-04-24 Active
BENJAMIN DAVID HANCOCK OLYMPUS MANUFACTURING LIMITED Director 2017-05-08 CURRENT 2011-11-29 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING LIMITED Director 2017-05-08 CURRENT 2000-08-11 Active
BENJAMIN DAVID HANCOCK CAMPBELL PLANT HIRE (HOLDINGS) LIMITED Director 2016-12-31 CURRENT 2016-04-21 Active
ROBERT PAUL JOHNSON SQUARE ONE DESIGN LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-11-22
ROBERT PAUL JOHNSON YILMAZ UK LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
ROBERT PAUL JOHNSON RAMCO (HOLDINGS) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2015-11-10
ROBERT PAUL JOHNSON RICHARD ALAN CONSTRUCTION LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
ROBERT PAUL JOHNSON A M RECRUITMENT GROUP LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
ROBERT PAUL JOHNSON EQUIPPED LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2016-11-22
ROBERT PAUL JOHNSON PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
ROBERT PAUL JOHNSON A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2007-01-10 CURRENT 2006-11-06 Active - Proposal to Strike off
ROBERT PAUL JOHNSON SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
ROBERT PAUL JOHNSON RICHARD ALAN GROUP LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
ROBERT PAUL JOHNSON RAMCO CNC LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2016-11-22
ROBERT PAUL JOHNSON PUMPS AND GEARBOXES LTD Director 2001-01-26 CURRENT 2001-01-26 Active
ROBERT PAUL JOHNSON RICHARD ALAN ENGINEERING COMPANY LIMITED Director 1992-09-08 CURRENT 1970-02-25 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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-29CESSATION OF ROBERT PAUL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Termination of appointment of Stuart Deakes on 2023-03-31
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041971100004
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041971100006
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-11-07AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-10-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-17MEM/ARTSARTICLES OF ASSOCIATION
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041971100004
2018-04-09ANNOTATIONOther
2018-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041971100005
2018-04-05AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041971100003
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 382848
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 382848
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-01-20AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 382848
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-06AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-08-04AR0131/07/11 ANNUAL RETURN FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-08-03AR0131/07/10 ANNUAL RETURN FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009
2009-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-08-13363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-28288aSECRETARY APPOINTED MR STUART DEAKES
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS
2008-04-25363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-10363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-10-11363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-13288bSECRETARY RESIGNED
2005-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13288bDIRECTOR RESIGNED
2005-10-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-1388(2)RAD 30/09/05--------- £ SI 2@1=2 £ IC 604833/604835
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-04-22363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-18RES13RE SHARES 19/12/01
2002-07-18RES04£ NC 1000/1000000 19/1
2002-07-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL
2001-11-05288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bSECRETARY RESIGNED
2001-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RICHARD ALAN (HOLDINGS) 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 RICHARD ALAN (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-12 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of RICHARD ALAN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD ALAN (HOLDINGS) LIMITED
Trademarks
We have not found any records of RICHARD ALAN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD ALAN (HOLDINGS) 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 (70100 - Activities of head offices) as RICHARD ALAN (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD ALAN (HOLDINGS) 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 RICHARD ALAN (HOLDINGS) 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 RICHARD ALAN (HOLDINGS) 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.