Background WavePink WaveYellow Wave

RICHFIELD ACCOUNTING LIMITED (02151425)

RICHFIELD ACCOUNTING LIMITED (02151425) is an active UK company. incorporated on 29 July 1987. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RICHFIELD ACCOUNTING LIMITED has been registered for 38 years. Current directors include SHEAKY, Frankie, SHEAKY, Oliver Charles Bonavia.

Company Number
02151425
Status
active
Type
ltd
Incorporated
29 July 1987
Age
38 years
Address
Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SHEAKY, Frankie, SHEAKY, Oliver Charles Bonavia
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHFIELD ACCOUNTING LIMITED

RICHFIELD ACCOUNTING LIMITED is an active company incorporated on 29 July 1987 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RICHFIELD ACCOUNTING LIMITED was registered 38 years ago.(SIC: 69201)

Status

active

Active since 38 years ago

Company No

02151425

LTD Company

Age

38 Years

Incorporated 29 July 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

RICHFIELD TAX LIMITED
From: 20 November 2020To: 11 January 2021
RICHFIELD RENTALS LIMITED
From: 15 February 1991To: 20 November 2020
BOSS FINANCIAL SERVICES LIMITED
From: 2 August 1988To: 15 February 1991
STARFAX SUPPLIES LIMITED
From: 29 July 1987To: 2 August 1988
Contact
Address

Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells, TN4 9PA,

Previous Addresses

Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom
From: 19 November 2020To: 21 November 2022
Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom
From: 9 January 2019To: 19 November 2020
Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 20 November 2013To: 9 January 2019
Mowbray House the Street Botesdale Suffolk IP22 1BX
From: 29 July 1987To: 20 November 2013
Timeline

20 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jun 23
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHEAKY, Frankie

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born February 1967
Director
Appointed 30 Oct 2024

SHEAKY, Oliver Charles Bonavia

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born September 1993
Director
Appointed 08 Nov 2022

BURGESS, Ann Patricia

Resigned
11-13 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Secretary
Appointed N/A
Resigned 01 May 2012

BURGESS, Brendan Patrick

Resigned
23 Mount Pleasant Road, Tunbridge WellsTN1 1NT
Born January 1944
Director
Appointed N/A
Resigned 19 Nov 2020

DOWDING, Ian John

Resigned
Forge Close, UckfieldTN22 5BQ
Born June 1973
Director
Appointed 01 May 2012
Resigned 02 May 2012

ROGERS, Samantha Jayne

Resigned
Newcomen Road, Tunbridge WellsTN4 9PA
Born January 1974
Director
Appointed 19 Nov 2020
Resigned 30 Oct 2024

ROGERS, Samantha

Resigned
Shipley Mill Close, PevenseyBN24 5PY
Born January 1974
Director
Appointed 01 May 2012
Resigned 09 Nov 2013

SHEAKY, Frankie

Resigned
23 Mount Pleasant Road, Tunbridge WellsTN1 1NT
Born February 1967
Director
Appointed 01 Sept 2014
Resigned 19 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Frankie Sheaky

Ceased
Newcomen Road, Tunbridge WellsTN4 9PA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022
Ceased 01 Jul 2024

Mr Oliver Charles Bonavia Sheaky

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Miss Samantha Jayne Rogers

Ceased
Newcomen Road, Tunbridge WellsTN4 9PA
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 08 Nov 2022

Mr Brendan Burgess

Ceased
11-13 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born January 1944

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 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

138

Change To A Person With Significant Control Without Name Date
30 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2021
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
88(2)R88(2)R
Legacy
24 January 1997
123Notice of Increase in Nominal Capital
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
287Change of Registered Office
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
2 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Resolution
8 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1988
PUC 5PUC 5
Legacy
25 April 1988
PUC 2PUC 2
Legacy
21 April 1988
225(1)225(1)
Legacy
20 August 1987
288288
Legacy
20 August 1987
287Change of Registered Office
Incorporation Company
29 July 1987
NEWINCIncorporation