Background WavePink WaveYellow Wave

RIMER-ALCO LIMITED (06004561)

RIMER-ALCO LIMITED (06004561) is an active UK company. incorporated on 21 November 2006. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). RIMER-ALCO LIMITED has been registered for 19 years. Current directors include BUCKLE, James Kennedy, COURSE, Charles Paul.

Company Number
06004561
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
Dairy Farm Office Dairy Road, Ipswich, IP7 6RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BUCKLE, James Kennedy, COURSE, Charles Paul
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMER-ALCO LIMITED

RIMER-ALCO LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). RIMER-ALCO LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

06004561

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

GAG248 LIMITED
From: 21 November 2006To: 7 December 2006
Contact
Address

Dairy Farm Office Dairy Road Semer Ipswich, IP7 6RA,

Previous Addresses

10-12 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 23 November 2015To: 12 June 2018
4/8 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 21 December 2010To: 23 November 2015
4-6 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 21 November 2006To: 21 December 2010
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Owner Exit
Jan 20
Director Left
Mar 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUCKLE, James Kennedy

Active
Dairy Road, IpswichIP7 6RA
Born November 1964
Director
Appointed 02 Mar 2018

COURSE, Charles Paul

Active
Dairy Road, IpswichIP7 6RA
Born September 1961
Director
Appointed 02 Mar 2018

ANDREWS, Penelope Anne

Resigned
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 23 Jan 2025
Resigned 30 Sept 2025

MILES, Hannah Lucy

Resigned
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 02 Mar 2018
Resigned 23 Jan 2025

SEARS, Emma Jane

Resigned
Kelvin Place, ThetfordIP24 3RR
Secretary
Appointed 29 Nov 2006
Resigned 15 Nov 2012

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Secretary
Appointed 21 Nov 2006
Resigned 29 Nov 2006

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 21 Nov 2006
Resigned 29 Nov 2006

SEARS, Emma Jane

Resigned
Dairy Road, IpswichIP7 6RA
Born March 1968
Director
Appointed 29 Nov 2006
Resigned 28 Feb 2019

SEARS, Karl

Resigned
Dairy Road, IpswichIP7 6RA
Born September 1966
Director
Appointed 29 Nov 2006
Resigned 28 Feb 2020

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 21 Nov 2006
Resigned 29 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Kelvin Place, ThetfordIP24 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
15 December 2006
287Change of Registered Office
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2006
NEWINCIncorporation