Background WavePink WaveYellow Wave

RICHARDS & APPLEBY HOLDINGS LIMITED (06397143)

RICHARDS & APPLEBY HOLDINGS LIMITED (06397143) is an active UK company. incorporated on 11 October 2007. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RICHARDS & APPLEBY HOLDINGS LIMITED has been registered for 18 years. Current directors include FIELD, Mitchell Lawrence, SHAH, Dilipkumar Raichand.

Company Number
06397143
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
5 B Parr Road, Stanmore, HA7 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIELD, Mitchell Lawrence, SHAH, Dilipkumar Raichand
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDS & APPLEBY HOLDINGS LIMITED

RICHARDS & APPLEBY HOLDINGS LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RICHARDS & APPLEBY HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06397143

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 29/9

Overdue

6 months overdue

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 30 September 2022 - 29 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2025
Period: 30 September 2023 - 29 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MANDACO 556 LIMITED
From: 11 October 2007To: 28 March 2008
Contact
Address

5 B Parr Road Stanmore, HA7 1NP,

Previous Addresses

, Unit 3 Heads of the Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL
From: 27 March 2012To: 14 September 2023
, Unit 3 Heads of the Valleys Business Park, Rhymney, Tredegar, Gwent, NP22 5RL
From: 27 March 2012To: 27 March 2012
, C/O Sinclairs 32 Queen Anne Street, London, W1G 8HD
From: 11 October 2007To: 27 March 2012
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Oct 11
Loan Secured
Feb 17
Loan Cleared
Sept 18
Loan Cleared
Nov 23
New Owner
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FIELD, Mitchell Lawrence

Active
Crickhowell Road, GilwernNP7 0EH
Secretary
Appointed 27 Mar 2008

FIELD, Mitchell Lawrence

Active
Crickhowell Road, GilwernNP7 0EH
Born August 1952
Director
Appointed 27 Mar 2008

SHAH, Dilipkumar Raichand

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953
Director
Appointed 27 Mar 2008

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp Kenneth, CardiffCF11 9AB
Corporate secretary
Appointed 11 Oct 2007
Resigned 27 Mar 2008

M AND A NOMINEES LIMITED

Resigned
C/O M&A Solicitors Llp Kenneth, CardiffCF11 9AB
Corporate director
Appointed 11 Oct 2007
Resigned 27 Mar 2008

Persons with significant control

2

Mr Dilipkumar Raichand Shah

Active
Parr Road, StanmoreHA7 1NP
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 29 Dec 2025

Mr Mitchell Lawrence Field

Active
Parr Road, StanmoreHA7 1NP
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Group
19 January 2011
AAMDAAMD
Accounts With Accounts Type Medium
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Medium
12 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Statement Of Affairs
12 June 2008
SASA
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
123Notice of Increase in Nominal Capital
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2007
NEWINCIncorporation