RICOR NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

RICOR NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12624700

Incorporation date

27/05/2020

Size

Full

Contacts

Registered address

Registered address

Arrow Works, Birmingham Road, Studley B80 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2020)
dot icon08/12/2025
Appointment of Mrs Carolyn Clare Kearney as a director on 2025-12-04
dot icon05/12/2025
Termination of appointment of Peter Anthony Gallone as a director on 2025-11-21
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/10/2025
Full accounts made up to 2025-03-31
dot icon03/10/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon15/05/2025
Appointment of Mr Peter Anthony Gallone as a director on 2025-05-09
dot icon15/05/2025
Appointment of Mr Mark Richard Evans as a director on 2025-05-09
dot icon15/05/2025
Termination of appointment of Brian Haigney as a director on 2025-05-09
dot icon15/05/2025
Termination of appointment of David R Johanson as a director on 2025-05-09
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Registration of charge 126247000007, created on 2025-04-07
dot icon26/03/2025
Full accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-03-31
dot icon28/03/2023
Registration of charge 126247000005, created on 2023-03-17
dot icon28/03/2023
Registration of charge 126247000006, created on 2023-03-17
dot icon15/12/2022
Registration of charge 126247000004, created on 2022-11-25
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon18/08/2022
Termination of appointment of Richard David Smith as a director on 2022-06-08
dot icon01/06/2022
Accounts for a small company made up to 2021-03-31
dot icon29/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon17/02/2022
Termination of appointment of Georgina Stephanie Clark as a director on 2022-02-07
dot icon17/02/2022
Termination of appointment of Georgina Stephanie Clark as a secretary on 2022-02-07
dot icon31/12/2021
Director's details changed for Mrs Georgina Stephanie Clark on 2021-12-15
dot icon02/12/2021
Registration of charge 126247000003, created on 2021-11-18
dot icon09/11/2021
Appointment of Mr Richard David Smith as a director on 2021-11-09
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon02/11/2020
Registration of charge 126247000002, created on 2020-10-23
dot icon29/10/2020
Registration of charge 126247000001, created on 2020-10-23
dot icon01/10/2020
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon01/10/2020
Appointment of Mr Brian Haigney as a director on 2020-09-29
dot icon01/10/2020
Appointment of Mrs Georgina Stephanie Clark as a director on 2020-09-29
dot icon01/10/2020
Resolutions
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon29/09/2020
Notification of Ricor Global Limited as a person with significant control on 2020-09-29
dot icon29/09/2020
Cessation of Shoosmiths Nominees Limited as a person with significant control on 2020-09-29
dot icon29/09/2020
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Arrow Works Birmingham Road Studley B80 7AS on 2020-09-29
dot icon29/09/2020
Termination of appointment of Simon Matthew Briggs as a director on 2020-09-29
dot icon29/09/2020
Appointment of Georgina Stephanie Clark as a secretary on 2020-09-29
dot icon29/09/2020
Appointment of Mr David Johanson as a director on 2020-09-29
dot icon27/05/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
256.04K
-
0.00
109.12K
-
2022
64
116.73K
-
0.00
637.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard David
Director
09/11/2021 - 08/06/2022
9
Haigney, Brian
Director
29/09/2020 - 09/05/2025
7
Johanson, David R
Director
29/09/2020 - 09/05/2025
18
Gallone, Peter Anthony
Director
09/05/2025 - 21/11/2025
13
Evans, Mark Richard
Director
09/05/2025 - Present
8

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 RICOR NORTH EAST LIMITED

RICOR NORTH EAST LIMITED is an(a) Active company incorporated on 27/05/2020 with the registered office located at Arrow Works, Birmingham Road, Studley B80 7AS. There are currently 2 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 RICOR NORTH EAST LIMITED?

toggle

RICOR NORTH EAST LIMITED is currently Active. It was registered on 27/05/2020 .

Where is RICOR NORTH EAST LIMITED located?

toggle

RICOR NORTH EAST LIMITED is registered at Arrow Works, Birmingham Road, Studley B80 7AS.

What does RICOR NORTH EAST LIMITED do?

toggle

RICOR NORTH EAST LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for RICOR NORTH EAST LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Mrs Carolyn Clare Kearney as a director on 2025-12-04.