Background WavePink WaveYellow Wave

RITTER-COURIVAUD LIMITED (00363411)

RITTER-COURIVAUD LIMITED (00363411) is an active UK company. incorporated on 1 October 1940. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). RITTER-COURIVAUD LIMITED has been registered for 85 years. Current directors include CAMPBELL, Alan Stuart, COULTER, Glen, KEATING, Andrew and 2 others.

Company Number
00363411
Status
active
Type
ltd
Incorporated
1 October 1940
Age
85 years
Address
Pinsent Masons, Leeds, LS1 5AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
CAMPBELL, Alan Stuart, COULTER, Glen, KEATING, Andrew, KEELEY, Noel, O'LOUGHLIN, Charlie
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITTER-COURIVAUD LIMITED

RITTER-COURIVAUD LIMITED is an active company incorporated on 1 October 1940 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). RITTER-COURIVAUD LIMITED was registered 85 years ago.(SIC: 46380)

Status

active

Active since 85 years ago

Company No

00363411

LTD Company

Age

85 Years

Incorporated 1 October 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 26 February 2024 - 28 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Pinsent Masons 1 Park Row Leeds, LS1 5AB,

Previous Addresses

Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT
From: 18 October 2010To: 4 July 2023
Unit 4 Westlinks Alperton Lane Alperton Middx HA0 1ER
From: 1 October 1940To: 18 October 2010
Timeline

35 key events • 1940 - 2026

Funding Officers Ownership
Company Founded
Sept 40
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Loan Secured
Nov 13
Loan Cleared
Feb 17
Loan Cleared
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Mar 26
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

CONNOLLY, Eoin

Active
1 Park Row, LeedsLS1 5AB
Secretary
Appointed 30 Jun 2023

CAMPBELL, Alan Stuart

Active
1 Park Row, LeedsLS1 5AB
Born November 1974
Director
Appointed 30 Jun 2023

COULTER, Glen

Active
1 Park Row, LeedsLS1 5AB
Born April 1975
Director
Appointed 30 Jun 2023

KEATING, Andrew

Active
1 Park Row, LeedsLS1 5AB
Born April 1970
Director
Appointed 30 Jun 2023

KEELEY, Noel

Active
1 Park Row, LeedsLS1 5AB
Born December 1966
Director
Appointed 30 Jun 2023

O'LOUGHLIN, Charlie

Active
1 Park Row, LeedsLS1 5AB
Born December 1974
Director
Appointed 06 Oct 2025

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 13 Oct 2010
Resigned 26 Oct 2018

SALE, Richard Stephen George

Resigned
41 Chatsworth Road, TorquayTQ1 3BJ
Secretary
Appointed 25 Oct 2007
Resigned 13 Oct 2010

WEBB, Bonnie Mae

Resigned
38 Longstone Avenue, LondonNW10 3TU
Secretary
Appointed N/A
Resigned 25 Oct 2007

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018
Resigned 30 Jun 2023

BANDEV, Veselin

Resigned
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018
Resigned 30 Jun 2023

BEAUMONT, Graham

Resigned
134 Bushey Mill Lane, WatfordWD24 7PB
Born November 1961
Director
Appointed 15 Jan 1993
Resigned 20 Nov 1998

BIANCHIN, Maria Mercedes

Resigned
39 Gloucester Court, RichmondTW9 3EB
Born March 1971
Director
Appointed 09 Jul 2003
Resigned 09 Sept 2008

BRISTOW, Ian Edward

Resigned
42 Westbury Lodge Close, PinnerHA5 3FG
Born May 1950
Director
Appointed 03 Apr 2006
Resigned 13 Oct 2010

GAUCI, Louis

Resigned
82 Keats Way, GreenfordUB6 9HF
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1999

HYSLOP, Stuart James

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1972
Director
Appointed 27 Feb 2020
Resigned 30 Jun 2023

KING, Toby

Resigned
61 Mulgrave Road, LondonW5 1LF
Born November 1961
Director
Appointed N/A
Resigned 13 Oct 2010

LE VESCONTE, Angela Marie

Resigned
73 Copthorne Road, RickmansworthWD3 4AH
Born August 1942
Director
Appointed 14 Oct 1993
Resigned 13 Oct 2010

LE VESCONTE, Ian John

Resigned
73 Copthorne Road, RickmansworthWD3 4AH
Born April 1941
Director
Appointed N/A
Resigned 13 Oct 2010

LE VESCONTE, Victor Vernon

Resigned
New Road, Croxley GreenWD3 3HD
Born August 1985
Director
Appointed 10 Aug 2009
Resigned 13 Oct 2010

MALLOWS, Rebecca

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1967
Director
Appointed 02 Sept 2022
Resigned 30 Jun 2023

MINDHAM, Simon John

Resigned
1 Park Row, LeedsLS1 5AB
Born June 1965
Director
Appointed 30 Jun 2023
Resigned 06 Oct 2025

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 13 Oct 2010
Resigned 26 Oct 2018

SALE, Richard Stephen George

Resigned
117 Church Road, ReadingRG6 1HG
Born May 1939
Director
Appointed 20 Nov 1998
Resigned 26 Jan 2001

VICTORIA, Richard Christian

Resigned
Flat 1 6-8 Cornwall Crescent, LondonW11 1PP
Born June 1975
Director
Appointed 21 Jan 2002
Resigned 13 Oct 2010

WILLIAMS, Helen

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born May 1972
Director
Appointed 27 Feb 2020
Resigned 30 Jun 2023

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 13 Oct 2010
Resigned 26 Feb 2021

YAXLEY, Andrew David

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021
Resigned 30 Jun 2023

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
1/19 Dargan Drive, BelfastBT3 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

196

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 January 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
26 February 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Miscellaneous
29 October 2014
MISCMISC
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Legacy
29 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Resolution
3 August 2011
RESOLUTIONSResolutions
Legacy
29 July 2011
MG02MG02
Legacy
22 March 2011
MG02MG02
Change Account Reference Date Company Current Extended
17 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Auditors Resignation Company
20 October 2010
AUDAUD
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
13 February 2003
AAMDAAMD
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 December 2002
AAMDAAMD
Accounts Amended With Accounts Type Full
6 December 2002
AAMDAAMD
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
225Change of Accounting Reference Date
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
14 June 1994
287Change of Registered Office
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
122122
Legacy
27 January 1994
123Notice of Increase in Nominal Capital
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
10 June 1993
287Change of Registered Office
Legacy
23 February 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 May 1992
403aParticulars of Charge Subject to s859A
Legacy
3 April 1992
363b363b
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
25 June 1991
363aAnnual Return
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
225(2)225(2)
Legacy
23 June 1990
403aParticulars of Charge Subject to s859A
Legacy
13 June 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Resolution
22 March 1990
RESOLUTIONSResolutions
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
288288
Legacy
24 November 1989
287Change of Registered Office
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
14 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Legacy
27 March 1956
PUC 2PUC 2
Incorporation Company
1 October 1940
NEWINCIncorporation
Miscellaneous
1 October 1940
MISCMISC