Background WavePink WaveYellow Wave

RICHARD ALAN (HOLDINGS) LIMITED (04197110)

RICHARD ALAN (HOLDINGS) LIMITED (04197110) is an active UK company. incorporated on 9 April 2001. with registered office in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RICHARD ALAN (HOLDINGS) LIMITED has been registered for 25 years. Current directors include HANCOCK, Benjamin David, JOHNSON, Robert Paul.

Company Number
04197110
Status
active
Type
ltd
Incorporated
9 April 2001
Age
25 years
Address
Shaw Cross Business Park, Dewsbury, WF12 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANCOCK, Benjamin David, JOHNSON, Robert Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ALAN (HOLDINGS) LIMITED

RICHARD ALAN (HOLDINGS) LIMITED is an active company incorporated on 9 April 2001 with the registered office located in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RICHARD ALAN (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04197110

LTD Company

Age

25 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Shaw Cross Business Park Owl Lane Dewsbury, WF12 7RD,

Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 21
Loan Cleared
May 21
Owner Exit
Jun 23
Loan Cleared
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 29 Mar 2018

JOHNSON, Robert Paul

Active
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1957
Director
Appointed 09 Apr 2001

DEAKES, Stuart

Resigned
Shaw Cross Business Park, DewsburyWF12 7RD
Secretary
Appointed 21 Apr 2008
Resigned 31 Mar 2023

JENNINGS, Edward

Resigned
Belmont 1 Richmond Road, BatleyWF17 6JY
Secretary
Appointed 09 Oct 2006
Resigned 21 Apr 2008

JOHNSON, Robert Paul

Resigned
Tivy Dale, South YorkshireS75 4EH
Secretary
Appointed 09 Apr 2001
Resigned 30 Sept 2005

RAMSDEN, Andrew Nicholas

Resigned
The Farmhouse, HuddersfieldHD8 8ES
Secretary
Appointed 30 Sept 2005
Resigned 09 Oct 2006

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 09 Apr 2001
Resigned 09 Apr 2001

BRAGAN, Stuart

Resigned
277 Healey Lane, BatleyWF17 8DE
Born October 1948
Director
Appointed 09 Apr 2001
Resigned 30 Sept 2005

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 09 Apr 2001
Resigned 09 Apr 2001

Persons with significant control

2

1 Active
1 Ceased

Robert Paul Johnson

Ceased
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2023
Owl Lane, DewsburyWF12 7RD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Memorandum Articles
17 April 2018
MAMA
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
88(2)R88(2)R
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
288cChange of Particulars
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Incorporation Company
9 April 2001
NEWINCIncorporation