Background WavePink WaveYellow Wave

RICHARDS & APPLEBY LIMITED (00937090)

RICHARDS & APPLEBY LIMITED (00937090) is an active UK company. incorporated on 12 August 1968. with registered office in Stanmore. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RICHARDS & APPLEBY LIMITED has been registered for 57 years. Current directors include FIELD, Mitchell Lawrence, SHAH, Dilipkumar Raichand.

Company Number
00937090
Status
active
Type
ltd
Incorporated
12 August 1968
Age
57 years
Address
5 B Parr Road, Stanmore, HA7 1NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FIELD, Mitchell Lawrence, SHAH, Dilipkumar Raichand
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDS & APPLEBY LIMITED

RICHARDS & APPLEBY LIMITED is an active company incorporated on 12 August 1968 with the registered office located in Stanmore. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RICHARDS & APPLEBY LIMITED was registered 57 years ago.(SIC: 32990)

Status

active

Active since 57 years ago

Company No

00937090

LTD Company

Age

57 Years

Incorporated 12 August 1968

Size

N/A

Accounts

ARD: 29/9

Overdue

6 months overdue

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 30 September 2022 - 29 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2025
Period: 30 September 2023 - 29 September 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

SOUNDMASTER LIMITED
From: 12 August 1968To: 16 April 1998
Contact
Address

5 B Parr Road Stanmore, HA7 1NP,

Previous Addresses

, Unit 3 Heads of the Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL
From: 27 March 2012To: 14 September 2023
, C/O Sinclairs, 32 Queen Anne Street, London, W1G 8HD
From: 12 August 1968To: 27 March 2012
Timeline

13 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Aug 68
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
New Owner
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIELD, Mitchell Lawrence

Active
Crickhowell Road, NewportNP7 0EH
Born August 1952
Director
Appointed N/A

SHAH, Dilipkumar Raichand

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953
Director
Appointed 28 Mar 2008

FIELD, Mitchell Lawrence

Resigned
Crickhowell Road, NewportNP7 0EH
Secretary
Appointed 28 Mar 2008
Resigned 15 May 2020

RUBIN, Julian Stephen

Resigned
Ruslands 3 Sandy Lodge Lane, NorthwoodHA6 2JA
Secretary
Appointed N/A
Resigned 28 Mar 2008

RUBIN, Julian Stephen

Resigned
Ruslands 3 Sandy Lodge Lane, NorthwoodHA6 2JA
Born May 1949
Director
Appointed N/A
Resigned 28 Mar 2008

STERN, Harry (David)

Resigned
White House Church Lane, SloughSL3 6LH
Born April 1928
Director
Appointed N/A
Resigned 31 Mar 1992

STERN, Sean

Resigned
28 Princess May Road, LondonN16 8DG
Born April 1960
Director
Appointed N/A
Resigned 25 Mar 1994

Persons with significant control

2

Mr Dilipkumar Raichand Shah

Active
Parr Road, StanmoreHA7 1NP
Born December 1953

Nature of Control

Significant influence or control
Notified 29 Dec 2025

Mr Mitchell Lawrence Field

Active
Parr Road, StanmoreHA7 1NP
Born August 1952

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Made Up Date
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Accounts With Made Up Date
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
14 April 2009
363aAnnual Return
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
25 July 1994
88(3)88(3)
Legacy
25 July 1994
88(2)O88(2)O
Legacy
26 April 1994
88(2)P88(2)P
Legacy
7 April 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1992
AAAnnual Accounts
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
15 June 1992
288288
Legacy
22 May 1992
363b363b
Legacy
22 May 1992
363aAnnual Return
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
22 April 1991
288288
Legacy
11 April 1990
363363
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
19 March 1990
AAAnnual Accounts
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
88(2)Return of Allotment of Shares
Legacy
2 February 1989
123Notice of Increase in Nominal Capital
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
19 March 1987
363363
Legacy
19 March 1987
287Change of Registered Office
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 October 1983
AAAnnual Accounts
Accounts With Made Up Date
18 October 1983
AAAnnual Accounts
Legacy
13 June 1983
363363
Incorporation Company
12 August 1968
NEWINCIncorporation