Riccalvale Limited

General information

Name:

Riccalvale Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 00404200

Incorporation date: 1946-02-07

Dissolution date: 2022-03-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00404200 seventy eight years ago, Riccalvale Limited had been a private limited company until March 6, 2022 - the time it was dissolved. The business latest office address was Wilson Field Limited The Manor House, 260 Ecclesall Road South Sheffield. The company was known under the name Pheasant Hotel (helmsley) (the) until March 6, 2009 then the business name was changed.

For the company, all of director's tasks up till now have been met by Jeremy B., Christopher B. and Susan B.. Out of these three managers, Jeremy B. had managed the company for the longest time, having been a part of company's Management Board for 30 years.

Christopher B. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Riccalvale Limited 2009-03-06
  • Pheasant Hotel (helmsley) Limited(the) 1946-02-07

Financial data based on annual reports

Company staff

Jeremy B.

Role: Director

Appointed: 06 March 1992

Latest update: 18 December 2023

Christopher B.

Role: Director

Appointed: 06 March 1992

Latest update: 18 December 2023

Susan B.

Role: Director

Appointed: 06 March 1992

Latest update: 18 December 2023

People with significant control

Christopher B.
Notified on 2 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kenneth B.
Notified on 2 October 2016
Ceased on 24 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 23 January 2021
Confirmation statement last made up date 12 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 30 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 October 2013
Annual Accounts
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/02/28 (AA)
filed on: 28th, November 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Mill Green Harome

Post code:

YO62 5JG

City / Town:

York

HQ address,
2014

Address:

Mill Green Harome

Post code:

YO62 5JG

City / Town:

York

HQ address,
2015

Address:

Mill Green Harome

Post code:

YO62 5JG

City / Town:

York

HQ address,
2016

Address:

Mill Green Harome

Post code:

YO62 5JG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
76
Company Age

Closest Companies - by postcode