Rickerby Holdings Limited CUMBERLAND


Rickerby Holdings started in year 1918 as Private Limited Company with registration number 00149685. The Rickerby Holdings company has been functioning successfully for one hundred and six years now and its status is active. The firm's office is based in Cumberland at Currock Road. Postal code: CA2 4AU. Since Monday 5th January 2004 Rickerby Holdings Limited is no longer carrying the name Rickerby.

Currently there are 3 directors in the the company, namely Neil P., William R. and Patrick R.. In addition one secretary - Neil P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James C. who worked with the the company until 15 November 2004.

Rickerby Holdings Limited Address / Contact

Office Address Currock Road
Office Address2 Carlisle
Town Cumberland
Post code CA2 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00149685
Date of Incorporation Thu, 21st Feb 1918
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 106 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Neil P.

Position: Director

Appointed: 29 December 2011

William R.

Position: Director

Appointed: 29 December 2011

Neil P.

Position: Secretary

Appointed: 15 November 2004

Patrick R.

Position: Director

Appointed: 05 June 1991

Arthur R.

Position: Director

Resigned: 22 January 2018

Douglas R.

Position: Director

Appointed: 02 August 2006

Resigned: 08 December 2006

John R.

Position: Director

Appointed: 01 April 2004

Resigned: 17 April 2008

James C.

Position: Director

Appointed: 01 January 1999

Resigned: 31 March 2004

James C.

Position: Secretary

Appointed: 18 September 1995

Resigned: 15 November 2004

Douglas R.

Position: Director

Appointed: 05 June 1991

Resigned: 31 December 2000

John R.

Position: Director

Appointed: 05 June 1991

Resigned: 29 February 2004

Derek H.

Position: Director

Appointed: 05 June 1991

Resigned: 18 September 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Elizabeth R. The abovementioned PSC and has 25-50% shares.

Elizabeth R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rickerby January 5, 2004

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 30th September 2023
filed on: 15th, February 2024
Free Download (45 pages)

Company search

Advertisements