ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richards & Appleby Limited

Richards & Appleby Limited is an active company incorporated on 12 August 1968 with the registered office located in Stanmore, Greater London. Richards & Appleby Limited was registered 57 years ago.
Status
Active
Active since incorporation
Company No
00937090
Private limited company
Age
57 years
Incorporated 12 August 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (9 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 30 Sep29 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 September 2024
Was due on 29 September 2025 (3 months ago)
Contact
Address
5 B Parr Road
Stanmore
Middlesex
HA7 1NP
United Kingdom
Address changed on 14 Sep 2023 (2 years 3 months ago)
Previous address was , Unit 3 Heads of the Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL
Telephone
01685843384
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British
Director • British • Lives in Wales • Born in Aug 1952
Mr Mitchell Lawrence Field
PSC • British • Lives in Wales • Born in Aug 1952
Mr Dilipkumar Raichand Shah
PSC • British • Lives in England • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rushton Enterprises Limited
Dilipkumar Raichand Shah is a mutual person.
Active
Solar Cosmetics International Limited
Mitchell Lawrence Field and Dilipkumar Raichand Shah are mutual people.
Active
Richards & Appleby Holdings Limited
Mitchell Lawrence Field and Dilipkumar Raichand Shah are mutual people.
Active
D.F. Thatcher (Investments) Limited
Mitchell Lawrence Field is a mutual person.
Active
Westmond Investments Limited
Mitchell Lawrence Field is a mutual person.
Active
Dasco Investment Corporation Limited
Dilipkumar Raichand Shah is a mutual person.
Active
Dasco (Wholesale) Limited
Dilipkumar Raichand Shah is a mutual person.
Active
Ukay Khoa Manufacturing Limited
Dilipkumar Raichand Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
29 Sep 2023
For period 29 Sep29 Sep 2023
Traded for 12 months
Cash in Bank
£1.46M
Increased by £1.46M (+49605%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.71M
Decreased by £1.15M (-30%)
Total Liabilities
-£2.85M
Decreased by £31.31K (-1%)
Net Assets
-£140.61K
Decreased by £1.12M (-114%)
Debt Ratio (%)
105%
Increased by 30.56% (+41%)
Latest Activity
Dilipkumar Raichand Shah (PSC) Appointed
12 Days Ago on 29 Dec 2025
Mr Dilip Raichand Shah Details Changed
2 Months Ago on 1 Nov 2025
Confirmation Submitted
9 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 28 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Mar 2024
Charge Satisfied
2 Years 1 Month Ago on 29 Nov 2023
Charge Satisfied
2 Years 1 Month Ago on 29 Nov 2023
Charge Satisfied
2 Years 1 Month Ago on 29 Nov 2023
Charge Satisfied
2 Years 3 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 14 Sep 2023
Get Credit Report
Discover Richards & Appleby Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Dilipkumar Raichand Shah as a person with significant control on 29 December 2025
Submitted on 31 Dec 2025
Director's details changed for Mr Dilip Raichand Shah on 1 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 29 September 2023
Submitted on 28 Nov 2024
Confirmation statement made on 22 March 2024 with no updates
Submitted on 28 Mar 2024
Satisfaction of charge 009370900005 in full
Submitted on 29 Nov 2023
Satisfaction of charge 009370900006 in full
Submitted on 29 Nov 2023
Satisfaction of charge 009370900004 in full
Submitted on 29 Nov 2023
Satisfaction of charge 009370900007 in full
Submitted on 3 Oct 2023
Registered office address changed from , Unit 3 Heads of the Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL to 5 B Parr Road Stanmore Middlesex HA7 1NP on 14 September 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year