Background WavePink WaveYellow Wave

RICHMOND WALCOTT LIMITED (08715726)

RICHMOND WALCOTT LIMITED (08715726) is an active UK company. incorporated on 2 October 2013. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RICHMOND WALCOTT LIMITED has been registered for 12 years. Current directors include TURNER, James Douglas.

Company Number
08715726
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
York Eco Business Centre (Office 12), York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, James Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND WALCOTT LIMITED

RICHMOND WALCOTT LIMITED is an active company incorporated on 2 October 2013 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RICHMOND WALCOTT LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08715726

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

York Eco Business Centre (Office 12) Amy Johnson Way York, YO30 4AG,

Previous Addresses

Fanshawe House Amy Johnson Way York YO30 4TN England
From: 3 October 2017To: 2 October 2019
Regency House Westminster Place York Business Park York YO26 6RW
From: 2 October 2013To: 3 October 2017
Timeline

11 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TURNER LITTLE COMPANY SECRETARIES LIMITED

Active
Amy Johnson Way, YorkYO30 4TN
Corporate secretary
Appointed 02 Oct 2013

TURNER, James Douglas

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 13 Oct 2015

ALLAN, Robin, Mr.

Resigned
Westminster Place, YorkYO26 6RW
Born September 1988
Director
Appointed 15 Jan 2015
Resigned 13 Oct 2015

NICHOLSON, Robert Frank

Resigned
Westminster Place, YorkYO26 6RW
Born November 1983
Director
Appointed 02 Oct 2013
Resigned 15 Jan 2015

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate director
Appointed 05 Aug 2015
Resigned 22 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Granville John Turner

Ceased
Amy Johnson Way, YorkYO30 4TN
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 02 Oct 2019

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 02 Oct 2019
Amy Johnson Way, YorkYO30 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Corporate Director Company With Name Date
5 August 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Incorporation Company
2 October 2013
NEWINCIncorporation