Company NameR.C.Futcher Limited
DirectorPaul Christopher Futcher
Company StatusActive
Company Number00654146
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Christopher Futcher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(32 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address23 Mount View
Rickmansworth
Herts
WD3 7BB
Director NameMr Brian Christopher Futcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 1998)
RoleCo Director
Correspondence AddressPO Box No 2
Gaborone
Botswana
Director NameMrs Florence Amelia Futcher
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCo Director
Correspondence Address24 Monks Park Gardens
Wembley
Middlesex
HA9 6JB
Director NameMrs Marguerite Lillian Futcher
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 December 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Swallows
Patrons Way West Denham Garden Village
Uxbridge
Middlesex
UB9 5PB
Director NameMr Ronald Charles Futcher
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 November 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Swallows
Patrons Way West Denham Garden Village
Uxbridge
Middlesex
UB9 5PB
Secretary NameMr Ronald Charles Futcher
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Swallows
Patrons Way West Denham Garden Village
Uxbridge
Middlesex
UB9 5PB

Location

Registered Address26 High Street
Rickmansworth
Herts
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£49,278
Cash£2,269
Current Liabilities£131,006

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 June 1980Delivered on: 2 July 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 151, harrow road, wembley, brent, london. Title no. Ngl 134917.
Outstanding
29 October 1971Delivered on: 9 November 1971
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255 oldfield lane greenford, ealing.
Outstanding
26 November 1964Delivered on: 1 December 1964
Persons entitled: London & Manchester Assurance Company LTD

Classification: Further charge
Secured details: £2,000.
Particulars: 151 harrow road wembley middlesex.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Director's details changed for Mr Paul Christopher Futcher on 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 June 2019Change of details for Mr Paul Christopher Futcher as a person with significant control on 31 May 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 97
(6 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 97
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 July 2015Termination of appointment of Ronald Charles Futcher as a director on 3 November 2014 (1 page)
16 July 2015Termination of appointment of Ronald Charles Futcher as a director on 3 November 2014 (1 page)
16 July 2015Termination of appointment of Ronald Charles Futcher as a director on 3 November 2014 (1 page)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 97
(3 pages)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 97
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 97
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 97
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Ronald Futcher as a secretary (1 page)
19 December 2012Termination of appointment of Ronald Futcher as a secretary (1 page)
19 December 2012Termination of appointment of Marguerite Futcher as a director (1 page)
19 December 2012Termination of appointment of Marguerite Futcher as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Director's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Ronald Charles Futcher on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Ronald Charles Futcher on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Paul Christopher Futcher on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Paul Christopher Futcher on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 July 2009Return made up to 31/05/09; full list of members (4 pages)
9 July 2009Return made up to 31/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 September 2008Return made up to 31/05/08; full list of members (4 pages)
18 September 2008Return made up to 31/05/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
20 June 2008Registered office changed on 20/06/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 October 2006Return made up to 31/05/06; full list of members (7 pages)
2 October 2006Return made up to 31/05/06; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: denmark house 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page)
21 April 2006Registered office changed on 21/04/06 from: denmark house 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 July 2005Return made up to 31/05/05; full list of members (3 pages)
4 July 2005Return made up to 31/05/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 July 2003Return made up to 31/05/03; no change of members (5 pages)
25 July 2003Return made up to 31/05/03; no change of members (5 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 March 2000 (12 pages)
22 March 2001Full accounts made up to 31 March 2000 (12 pages)
25 July 2000Registered office changed on 25/07/00 from: 151 harrow road wembley middx HA9 6DN (1 page)
25 July 2000Registered office changed on 25/07/00 from: 151 harrow road wembley middx HA9 6DN (1 page)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
29 April 1999Director's particulars changed (1 page)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
17 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 June 1996Return made up to 31/05/96; full list of members (6 pages)
1 June 1996Return made up to 31/05/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)