RICHARDSON MALTINGS LIMITED

Register to unlock more data on OkredoRegister

RICHARDSON MALTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00031801

Incorporation date

26/06/1890

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Great Ryburgh, Fakenham, Norfolk NR21 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1890)
dot icon30/03/2026
Certificate of change of name
dot icon10/02/2026
Termination of appointment of Steven James Le Poidevin as a director on 2026-02-01
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/04/2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon09/04/2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon28/02/2025
Secretary's details changed for Craig Sheldon on 2024-02-28
dot icon28/02/2025
Secretary's details changed for Jarrett Craig Sheldon on 2025-02-27
dot icon27/02/2025
Appointment of Craig Jarrett Sheldon as a director on 2025-02-25
dot icon27/02/2025
Appointment of Neil Robert Banbury as a director on 2025-02-25
dot icon27/02/2025
Director's details changed for Craig Jarrett Sheldon on 2025-02-25
dot icon27/02/2025
Director's details changed for Jarrett Craig Sheldon on 2025-02-25
dot icon27/02/2025
Director's details changed for Jarrett Craig Sheldon on 2025-02-25
dot icon12/02/2025
Termination of appointment of Curt Vossen as a director on 2025-01-10
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Mark Anthony Hodson as a director on 2024-02-28
dot icon04/09/2024
Termination of appointment of Stuart Sands as a director on 2024-02-28
dot icon04/09/2024
Termination of appointment of Stella Helen Morse as a director on 2024-02-28
dot icon04/09/2024
Termination of appointment of Craig Sheldon as a director on 2024-02-28
dot icon04/09/2024
Termination of appointment of George Alexander Thompson as a director on 2024-02-28
dot icon29/08/2024
Termination of appointment of George Alexander Thompson as a secretary on 2024-02-28
dot icon29/08/2024
Appointment of Craig Sheldon as a secretary on 2024-02-28
dot icon17/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon07/05/2024
Appointment of Robert William Beard as a director on 2024-02-28
dot icon07/05/2024
Appointment of Curt Vossen as a director on 2024-02-28
dot icon07/05/2024
Appointment of Darrell Sobkow as a director on 2024-02-28
dot icon25/04/2024
Court order
dot icon18/04/2024
Court order
dot icon17/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/08/2023
Appointment of Mr Craig Sheldon as a director on 2023-07-11
dot icon10/08/2023
Appointment of Mr Darwin Glen Sobkow as a director on 2023-07-11
dot icon10/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon07/07/2023
Termination of appointment of Edward Richard Iliffe as a director on 2023-07-05
dot icon07/07/2023
Termination of appointment of Christopher Guy Johnson as a director on 2023-07-05
dot icon07/07/2023
Termination of appointment of Edward John Whitley as a director on 2023-07-05
dot icon11/04/2023
Satisfaction of charge 000318010005 in full
dot icon11/04/2023
Satisfaction of charge 000318010006 in full
dot icon11/04/2023
Satisfaction of charge 000318010007 in full
dot icon11/04/2023
Satisfaction of charge 000318010009 in full
dot icon11/04/2023
Satisfaction of charge 000318010011 in full
dot icon11/04/2023
Satisfaction of charge 000318010010 in full
dot icon11/04/2023
Satisfaction of charge 000318010008 in full
dot icon21/11/2022
Registration of charge 000318010021, created on 2022-11-09
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/09/2022
Registration of charge 000318010020, created on 2022-09-22
dot icon18/08/2022
Registration of charge 000318010019, created on 2022-07-29
dot icon09/08/2022
Registration of charge 000318010017, created on 2022-08-04
dot icon09/08/2022
Registration of charge 000318010018, created on 2022-08-04
dot icon03/08/2022
Registration of charge 000318010016, created on 2022-07-27
dot icon01/08/2022
Registration of charge 000318010012, created on 2022-07-29
dot icon01/08/2022
Registration of charge 000318010013, created on 2022-07-29
dot icon01/08/2022
Registration of charge 000318010014, created on 2022-07-27
dot icon01/08/2022
Registration of charge 000318010015, created on 2022-07-29
dot icon29/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon01/02/2022
Appointment of Mr Stuart Sands as a director on 2022-01-27
dot icon22/11/2021
Registration of charge 000318010011, created on 2021-11-18
dot icon17/11/2021
Registration of charge 000318010010, created on 2021-11-12
dot icon03/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon29/07/2021
Appointment of Mr Steven James Le Poidevin as a director on 2021-07-16
dot icon27/07/2021
Appointment of Mr Mark Anthony Hodson as a director on 2021-07-16
dot icon27/07/2021
Termination of appointment of David George Fossett Thompson as a director on 2021-07-04
dot icon01/07/2021
Appointment of Mr George Alexander Thompson as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Alan William Clark as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Alan William Clark as a secretary on 2021-06-30
dot icon01/07/2021
Termination of appointment of Adrian Cordy Dyter as a director on 2021-06-29
dot icon28/05/2021
Appointment of Mr George Alexander Thompson as a director on 2021-05-27
dot icon19/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon05/03/2020
Satisfaction of charge 4 in full
dot icon05/03/2020
Satisfaction of charge 3 in full
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon07/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/07/2018
Termination of appointment of Michael John Darrington as a director on 2018-07-05
dot icon05/12/2017
Appointment of Mr Richard William Farrar as a director on 2017-10-05
dot icon04/12/2017
Appointment of Mrs Stella Helen Morse as a director on 2017-10-05
dot icon04/12/2017
Termination of appointment of Giles Thomas Wilson as a director on 2017-10-05
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon03/04/2017
Termination of appointment of Euan Mcfadzean Macpherson as a director on 2017-03-31
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/08/2016
Auditor's resignation
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon21/06/2016
Registration of charge 000318010009, created on 2016-06-17
dot icon28/04/2016
Appointment of Mr Adrian Cordy Dyter as a director on 2016-04-04
dot icon08/03/2016
Registration of charge 000318010008, created on 2016-02-16
dot icon03/03/2016
Registration of charge 000318010006, created on 2016-02-23
dot icon03/03/2016
Registration of charge 000318010007, created on 2016-02-23
dot icon19/02/2016
Registration of charge 000318010005, created on 2016-02-17
dot icon02/02/2016
Termination of appointment of Peter Anthony Tichbon as a director on 2016-02-01
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon21/07/2014
Director's details changed for David George Fossett Thompson on 2014-05-01
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon04/10/2012
Appointment of Mr Peter Anthony Tichbon as a director
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of David Amos as a director
dot icon15/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon07/03/2011
Appointment of Sir Michael John Darrington as a director
dot icon04/03/2011
Termination of appointment of Ernest Travis as a director
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon28/07/2010
Director's details changed for Euan Mcfadzean Macpherson on 2010-07-21
dot icon28/07/2010
Director's details changed for Giles Wilson on 2010-07-21
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 21/07/09; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/10/2008
Resolutions
dot icon15/08/2008
Return made up to 21/07/08; full list of members
dot icon02/06/2008
Appointment terminated director lynn wilson
dot icon02/06/2008
Director appointed giles wilson
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 21/07/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 21/07/06; full list of members
dot icon03/05/2006
New secretary appointed
dot icon04/01/2006
Auditor's resignation
dot icon17/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon18/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Secretary resigned
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon01/08/2005
Return made up to 21/07/05; full list of members
dot icon10/01/2005
Director resigned
dot icon31/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon12/03/2004
Director's particulars changed
dot icon06/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon22/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon27/09/2002
Secretary's particulars changed;director's particulars changed
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon06/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/05/2002
Director's particulars changed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon10/10/2001
Director's particulars changed
dot icon10/10/2001
Director's particulars changed
dot icon28/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 21/07/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon24/08/2000
Return made up to 21/07/00; full list of members
dot icon02/08/2000
Full group accounts made up to 1999-12-31
dot icon06/06/2000
Director resigned
dot icon13/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon23/02/2000
Auditor's resignation
dot icon21/02/2000
Director resigned
dot icon25/08/1999
Return made up to 21/07/99; bulk list available separately
dot icon29/07/1999
Full group accounts made up to 1998-12-31
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 21/07/98; bulk list available separately
dot icon31/03/1998
Director resigned
dot icon26/11/1997
Director's particulars changed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon09/09/1997
Full group accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 21/07/97; full list of members
dot icon06/08/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon26/09/1996
Full group accounts made up to 1995-12-31
dot icon13/08/1996
New director appointed
dot icon08/08/1996
Return made up to 21/07/96; bulk list available separately
dot icon04/10/1995
Full group accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 21/07/95; full list of members
dot icon27/06/1995
New director appointed
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director's particulars changed
dot icon16/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Full group accounts made up to 1993-12-31
dot icon12/08/1994
Return made up to 21/07/94; full list of members
dot icon25/05/1994
Director's particulars changed
dot icon17/01/1994
Director resigned
dot icon21/10/1993
Full group accounts made up to 1992-12-31
dot icon27/08/1993
Return made up to 21/07/93; full list of members
dot icon04/08/1993
New director appointed
dot icon14/07/1993
Resolutions
dot icon25/04/1993
Director resigned
dot icon25/02/1993
Registered office changed on 25/02/93 from: norwich road, dereham, norfolk
dot icon16/02/1993
Director's particulars changed;new director appointed
dot icon14/08/1992
Resolutions
dot icon10/08/1992
Full group accounts made up to 1991-12-31
dot icon10/08/1992
Return made up to 21/07/92; bulk list available separately
dot icon22/06/1992
Resolutions
dot icon08/05/1992
Ad 23/01/92--------- £ si 5200@1=5200 £ ic 4888785/4893985
dot icon02/09/1991
Resolutions
dot icon27/08/1991
Full group accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 21/07/91; bulk list available separately
dot icon20/08/1991
New director appointed
dot icon17/06/1991
Director's particulars changed
dot icon03/09/1990
Resolutions
dot icon24/08/1990
New director appointed
dot icon24/08/1990
New director appointed
dot icon24/08/1990
New director appointed
dot icon24/08/1990
Full group accounts made up to 1989-12-31
dot icon24/08/1990
Return made up to 21/07/90; bulk list available separately
dot icon30/05/1990
New director appointed
dot icon16/05/1990
Director resigned
dot icon22/08/1989
Return made up to 08/07/89; bulk list available separately
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon16/09/1988
Particulars of contract relating to shares
dot icon16/09/1988
Wd 30/08/88 ad 07/06/88--------- £ si 567308@1=567308 £ ic 4911743/5479051
dot icon14/09/1988
Conso
dot icon14/09/1988
£ nc 5000000/6500000
dot icon06/09/1988
Particulars of contract relating to shares
dot icon06/09/1988
Wd 15/08/88 ad 25/04/86-25/06/86 £ si 22958@1=22958 £ ic 4888785/4911743
dot icon16/08/1988
Return made up to 16/07/88; bulk list available separately
dot icon30/06/1988
Accounts made up to 1987-12-31
dot icon08/10/1987
Return made up to 11/07/87; bulk list available separately
dot icon14/09/1987
Accounts made up to 1986-12-31
dot icon12/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon12/01/1987
Return made up to 18/10/86; full list of members
dot icon08/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon28/11/1986
Director resigned
dot icon26/10/1984
Annual return made up to 09/10/82
dot icon26/10/1984
Accounts made up to 1984-03-31
dot icon29/10/1983
Accounts made up to 1983-03-31
dot icon28/01/1983
Accounts made up to 1982-03-31
dot icon14/06/1982
Annual return made up to 13/10/81
dot icon07/06/1982
Accounts made up to 1981-03-31
dot icon05/01/1981
Annual return made up to 11/10/80
dot icon05/01/1981
Accounts made up to 1980-03-31
dot icon03/03/1980
Annual return made up to 24/10/79
dot icon26/10/1979
Accounts made up to 1979-03-31
dot icon19/12/1977
Memorandum and Articles of Association
dot icon26/06/1890
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darrington, Michael John, Sir
Director
04/03/2011 - 05/07/2018
11
Travis, Ernest Raymond Anthony
Director
31/08/2005 - 04/03/2011
50
Macpherson, Euan Mcfadzean
Director
27/03/2001 - 31/03/2017
6
Thompson, David George Fossett
Director
31/08/2005 - 04/07/2021
82
Farrar, Richard William
Director
05/10/2017 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICHARDSON MALTINGS LIMITED

RICHARDSON MALTINGS LIMITED is an(a) Active company incorporated on 26/06/1890 with the registered office located at Great Ryburgh, Fakenham, Norfolk NR21 7AS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICHARDSON MALTINGS LIMITED?

toggle

RICHARDSON MALTINGS LIMITED is currently Active. It was registered on 26/06/1890 .

Where is RICHARDSON MALTINGS LIMITED located?

toggle

RICHARDSON MALTINGS LIMITED is registered at Great Ryburgh, Fakenham, Norfolk NR21 7AS.

What does RICHARDSON MALTINGS LIMITED do?

toggle

RICHARDSON MALTINGS LIMITED operates in the Manufacture of malt (11.06 - SIC 2007) sector.

What is the latest filing for RICHARDSON MALTINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Certificate of change of name.