Background WavePink WaveYellow Wave

RICHMOND TRUST FUND (04720063)

RICHMOND TRUST FUND (04720063) is an active UK company. incorporated on 2 April 2003. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RICHMOND TRUST FUND has been registered for 23 years. Current directors include FRIED, Jerry, FRIED, Judith, IWANIER, Aron.

Company Number
04720063
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2003
Age
23 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FRIED, Jerry, FRIED, Judith, IWANIER, Aron
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND TRUST FUND

RICHMOND TRUST FUND is an active company incorporated on 2 April 2003 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RICHMOND TRUST FUND was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04720063

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Prince Albert House 2B Mather Avenue Prestwich Manchester M25 0LA
From: 2 April 2003To: 4 April 2019
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRIED, Jerry

Active
2 Richmond Terrace, GatesheadNE8 1RN
Born October 1950
Director
Appointed 04 Apr 2005

FRIED, Judith

Active
Bury New Road, ManchesterM25 0TL
Born February 1950
Director
Appointed 28 Jul 2025

IWANIER, Aron

Active
Bury New Road, ManchesterM25 0TL
Born August 1979
Director
Appointed 28 Jul 2025

FRIED, Judith

Resigned
2 Richmond Terrace, GatesheadNE8 1RN
Secretary
Appointed 04 Apr 2005
Resigned 28 Jul 2025

FRIED, Judith

Resigned
2 Richmond Terrace, GatesheadNE8 1RN
Secretary
Appointed 03 Apr 2003
Resigned 25 Oct 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 03 Apr 2003

FRIED, Jerry

Resigned
2 Richmond Terrace, GatesheadNE8 1RN
Born October 1950
Director
Appointed 03 Apr 2003
Resigned 25 Oct 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Apr 2003
Resigned 03 Apr 2003

Persons with significant control

3

Mr Aron Iwanier

Active
Bury New Road, ManchesterM25 0TL
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2025

Mr Jerry Fried

Active
Bury New Road, ManchesterM25 0TL
Born October 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2017

Mrs Judith Fried

Active
Bury New Road, ManchesterM25 0TL
Born February 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation