Background WavePink WaveYellow Wave

RICHBROOK INTERNATIONAL LIMITED (02613988)

RICHBROOK INTERNATIONAL LIMITED (02613988) is an active UK company. incorporated on 23 May 1991. with registered office in Fakenham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RICHBROOK INTERNATIONAL LIMITED has been registered for 34 years. Current directors include RICHINGS, Adam Piers.

Company Number
02613988
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
3 Millers Close, Fakenham, NR21 8NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RICHINGS, Adam Piers
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHBROOK INTERNATIONAL LIMITED

RICHBROOK INTERNATIONAL LIMITED is an active company incorporated on 23 May 1991 with the registered office located in Fakenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RICHBROOK INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02613988

LTD Company

Age

34 Years

Incorporated 23 May 1991

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 31 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

3 Millers Close Fakenham Industrial Estate Fakenham, NR21 8NW,

Timeline

7 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
May 91
Share Buyback
Apr 13
Director Left
Jun 13
Capital Reduction
Jun 13
Loan Cleared
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RICHINGS, Adam Piers

Active
Millers Close, FakenhamNR21 8NW
Secretary
Appointed 01 Oct 2020

RICHINGS, Adam Piers

Active
Millers Close, FakenhamNR21 8NW
Born May 1961
Director
Appointed 01 Oct 2020

BROOKER, Jonathan Rupert

Resigned
George Barn, BarneyNR21 0AD
Secretary
Appointed 23 May 1991
Resigned 16 Jul 2007

RICHINGS, Piers Adam

Resigned
3 Millers Close, FakenhamNR21 8NW
Secretary
Appointed 16 Jul 2007
Resigned 01 Oct 2020

BROOKER, Jonathan Rupert

Resigned
George Barn, BarneyNR21 0AD
Born March 1962
Director
Appointed 23 May 1991
Resigned 08 Apr 2013

LOCKHART-SMITH, Richard Norman

Resigned
66 Castletown Road, LondonW14 9HG
Born August 1963
Director
Appointed 07 Feb 1992
Resigned 08 Dec 1993

RICHINGS, Piers Adam

Resigned
3 Millers Close, FakenhamNR21 8NW
Born May 1961
Director
Appointed N/A
Resigned 01 Oct 2020

Persons with significant control

1

Mr Adam Piers Richings

Active
Walsingham Road, FakenhamNR21 0RD
Born May 1961

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
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Capital Cancellation Shares
10 June 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Capital Return Purchase Own Shares
22 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
9 November 2006
287Change of Registered Office
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
12 August 1996
287Change of Registered Office
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
88(2)R88(2)R
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
30 March 1992
288288
Legacy
14 June 1991
224224
Incorporation Company
23 May 1991
NEWINCIncorporation