Background WavePink WaveYellow Wave

RICHMONDWAY CONTRACTS LIMITED (03673459)

RICHMONDWAY CONTRACTS LIMITED (03673459) is an active UK company. incorporated on 25 November 1998. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. RICHMONDWAY CONTRACTS LIMITED has been registered for 27 years. Current directors include FRANCIS, Howard Albert.

Company Number
03673459
Status
active
Type
ltd
Incorporated
25 November 1998
Age
27 years
Address
Sinope Business Centre, Gloucester, GL1 4AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FRANCIS, Howard Albert
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMONDWAY CONTRACTS LIMITED

RICHMONDWAY CONTRACTS LIMITED is an active company incorporated on 25 November 1998 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. RICHMONDWAY CONTRACTS LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03673459

LTD Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Sinope Business Centre 1 Sinope Street Gloucester, GL1 4AW,

Previous Addresses

Enterprise Centre 99 Barton Street Gloucester Gloucestershire GL1 4HR
From: 25 November 1998To: 18 July 2011
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANCIS, Michelle Dawn

Active
17 Muggeridge Close, South CroydonCR2 7LB
Secretary
Appointed 24 Feb 1999

FRANCIS, Howard Albert

Active
9 Rumsey Close, AbbeydaleGL4 5JY
Born June 1944
Director
Appointed 24 Feb 1999

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 25 Nov 1998
Resigned 24 Feb 1999

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 25 Nov 1998
Resigned 24 Feb 1999

Persons with significant control

1

Mr Howard Albert Francis

Active
1 Sinope Street, GloucesterGL1 4AW
Born June 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Incorporation Company
25 November 1998
NEWINCIncorporation