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

RICHTER SPORT LIMITED

FEVORE LTD, DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF,
Company Registration Number
05331332
Private Limited Company
Active

Company Overview

About Richter Sport Ltd
RICHTER SPORT LIMITED was founded on 2005-01-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Richter Sport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RICHTER SPORT LIMITED
 
Legal Registered Office
FEVORE LTD
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF
Other companies in MK17
 
Previous Names
SILBURY 298 LIMITED27/11/2006
Filing Information
Company Number 05331332
Company ID Number 05331332
Date formed 2005-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB843460334  
Last Datalog update: 2024-02-05 12:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHTER SPORT 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.
Companies with same name RICHTER SPORT LIMITED
The following companies were found which have the same name as RICHTER SPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHTER SPORTS HOLDINGS LLC Delaware Unknown

Company Officers of RICHTER SPORT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEAR
Company Secretary 2007-01-08
ANTHONY JOHN BAILEY
Director 2016-11-21
ANDREW FRANCIS DICK
Director 2016-03-30
GEORGE ROGER OSCROFT
Director 2016-03-30
NEIL RIDSDALE
Director 2016-04-19
CHRISTOPHER GEORGE STOTT
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FORMAN
Director 2007-01-08 2016-05-27
RICHARD ASPLAND ROBINSON
Director 2007-01-08 2016-03-30
IAN FOSTER
Company Secretary 2005-01-13 2007-01-08
CLIVE GEAR
Director 2007-01-08 2007-01-08
JONATHAN LEE HAMBLETON
Director 2005-01-13 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEAR ICKNIELD WAY LIMITED Company Secretary 2009-05-20 CURRENT 2009-02-24 Active
CLIVE GEAR SALESMASTER UK LIMITED Company Secretary 2009-02-19 CURRENT 2008-09-10 Active
CLIVE GEAR FEVORE (BIRMINGHAM) LIMITED Company Secretary 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
CLIVE GEAR G RYDER & CO. LIMITED Company Secretary 2007-02-07 CURRENT 1934-11-20 Active
CLIVE GEAR FEVORE GROUP LIMITED Company Secretary 2006-11-03 CURRENT 2006-07-19 Active
CLIVE GEAR FEVORE LIMITED Company Secretary 2006-05-08 CURRENT 1977-01-12 Active
CLIVE GEAR FEVORE STEVENAGE LIMITED Company Secretary 2006-05-08 CURRENT 1998-09-30 Dissolved 2018-05-15
CLIVE GEAR FEVORE PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 1999-12-09 Dissolved 2018-05-15
CLIVE GEAR LANDAR LIMITED Company Secretary 2006-05-08 CURRENT 2004-04-29 Active - Proposal to Strike off
CLIVE GEAR INTERNATIONAL CAR RENTAL LIMITED Company Secretary 2006-05-08 CURRENT 1935-09-03 Active
CLIVE GEAR DENBIGH LAND LIMITED Company Secretary 2006-05-08 CURRENT 2003-03-18 Active
CLIVE GEAR DENBIGH LAND (BLETCHLEY) LIMITED Company Secretary 2006-05-08 CURRENT 2004-02-25 Active
ANTHONY JOHN BAILEY SALESMASTER UK LIMITED Director 2016-11-21 CURRENT 2008-09-10 Active
ANTHONY JOHN BAILEY LANDAR LIMITED Director 2016-11-21 CURRENT 2004-04-29 Active - Proposal to Strike off
ANTHONY JOHN BAILEY INTERNATIONAL CAR RENTAL LIMITED Director 2016-11-21 CURRENT 1935-09-03 Active
ANTHONY JOHN BAILEY FEVORE GROUP LIMITED Director 2015-12-07 CURRENT 2006-07-19 Active
ANTHONY JOHN BAILEY G RYDER & CO. LIMITED Director 2012-09-27 CURRENT 1934-11-20 Active
ANDREW FRANCIS DICK FEVORE INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ANDREW FRANCIS DICK ENDEAVOUR AUTOMOTIVE LTD Director 2014-10-01 CURRENT 2012-04-27 Active
ANDREW FRANCIS DICK RIVAL INSURANCE SERVICES LIMITED Director 2012-11-23 CURRENT 2001-11-07 Active
ANDREW FRANCIS DICK FEVORE (LETCHWORTH) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-03-31
ANDREW FRANCIS DICK ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
ANDREW FRANCIS DICK SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 Active
ANDREW FRANCIS DICK FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW FRANCIS DICK FEVORE PROPERTIES LIMITED Director 2007-03-01 CURRENT 1999-12-09 Dissolved 2018-05-15
ANDREW FRANCIS DICK FEVORE GROUP LIMITED Director 2007-03-01 CURRENT 2006-07-19 Active
ANDREW FRANCIS DICK G RYDER & CO. LIMITED Director 2007-02-07 CURRENT 1934-11-20 Active
ANDREW FRANCIS DICK FEVORE LIMITED Director 2006-08-29 CURRENT 1977-01-12 Active
ANDREW FRANCIS DICK FEVORE STEVENAGE LIMITED Director 2006-08-29 CURRENT 1998-09-30 Dissolved 2018-05-15
ANDREW FRANCIS DICK LANDAR LIMITED Director 2006-08-29 CURRENT 2004-04-29 Active - Proposal to Strike off
ANDREW FRANCIS DICK INTERNATIONAL CAR RENTAL LIMITED Director 2006-08-29 CURRENT 1935-09-03 Active
GEORGE ROGER OSCROFT FEVORE INVESTMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-11 Active
GEORGE ROGER OSCROFT MOTOR TRADE PROPERTY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE (ST ALBANS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
GEORGE ROGER OSCROFT ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
GEORGE ROGER OSCROFT LANDAR LIMITED Director 2009-03-29 CURRENT 2004-04-29 Active - Proposal to Strike off
GEORGE ROGER OSCROFT SALESMASTER UK LIMITED Director 2009-03-27 CURRENT 2008-09-10 Active
GEORGE ROGER OSCROFT FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE GROUP LIMITED Director 2006-11-03 CURRENT 2006-07-19 Active
GEORGE ROGER OSCROFT G RYDER & CO. LIMITED Director 2006-06-30 CURRENT 1934-11-20 Active
GEORGE ROGER OSCROFT CROFTOS LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
GEORGE ROGER OSCROFT FEVORE STEVENAGE LIMITED Director 2001-08-28 CURRENT 1998-09-30 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE LIMITED Director 1992-05-07 CURRENT 1977-01-12 Active
GEORGE ROGER OSCROFT INTERNATIONAL CAR RENTAL LIMITED Director 1992-05-07 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT G RYDER & CO. LIMITED Director 2017-08-17 CURRENT 1934-11-20 Active
CHRISTOPHER GEORGE STOTT INTERNATIONAL CAR RENTAL LIMITED Director 2017-08-17 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT FEVORE GROUP LIMITED Director 2015-12-07 CURRENT 2006-07-19 Active
CHRISTOPHER GEORGE STOTT LANDAR LIMITED Director 2015-12-01 CURRENT 2004-04-29 Active - Proposal to Strike off
CHRISTOPHER GEORGE STOTT SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 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
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-01-16CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-03-03CH01Director's details changed for Mr Anthony John Bailey on 2021-03-01
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGER OSCROFT
2021-03-01AP01DIRECTOR APPOINTED JENNIFER VIVIENNE MARY OSCROFT
2021-03-01CH01Director's details changed for Mr Andrew Francis Dick on 2021-02-28
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053313320001
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STOTT
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053313320001
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1111
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN BAILEY
2016-10-31AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FORMAN
2016-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
2016-05-12RES04NC INC ALREADY ADJUSTED 05/05/2016
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1111
2016-05-11SH0111/05/16 STATEMENT OF CAPITAL GBP 1111
2016-04-21AP01DIRECTOR APPOINTED MR NEIL RIDSDALE
2016-03-30AP01DIRECTOR APPOINTED MR ANDREW FRANCIS DICK
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASPLAND ROBINSON
2016-03-30AP01DIRECTOR APPOINTED MR GEORGE ROGER OSCROFT
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Mr Richard John Forman on 2013-04-02
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-01-23AR0112/01/13 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-07AR0112/01/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY BUCKS MK1 1DF
2011-08-03AA01CURREXT FROM 31/12/2011 TO 29/02/2012
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0112/01/11 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0112/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASPLAND ROBINSON / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 02/02/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-20225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-01-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY BUCKINGHAMSHIRE MK1 1YP
2008-01-14190LOCATION OF DEBENTURE REGISTER
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-30225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12288bDIRECTOR RESIGNED
2007-01-12363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: POWER HOUSE DAVY AVENUE MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bSECRETARY RESIGNED
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-27CERTNMCOMPANY NAME CHANGED SILBURY 298 LIMITED CERTIFICATE ISSUED ON 27/11/06
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-07363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to RICHTER SPORT 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 RICHTER SPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RICHTER SPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RICHTER SPORT LIMITED registering or being granted any patents
Domain Names

RICHTER SPORT LIMITED owns 1 domain names.

fiscon.co.uk  

Trademarks
We have not found any records of RICHTER SPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHTER SPORT 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as RICHTER SPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHTER SPORT 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.
Import/Export of Goods
Goods imported/exported by RICHTER SPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHTER SPORT 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 RICHTER SPORT 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.