Company NameRIC Chemicals Limited
DirectorsVersha Kamlesh Patel and Kamlesh Kanubhai Patel
Company StatusActive
Company Number03091306
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameVersha Kamlesh Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeald Croft In Roughtallys Epping Road
North Weald
Epping
Essex
CM16 6BJ
Secretary NameMr Kamlesh Kanubhai Patel
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence AddressWeald Croft In Roughtallys Epping Road
North Weald
Epping
Essex
CM16 6BJ
Director NameMr Kamlesh Kanubhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeald Croft In Roughtallys Epping Road
North Weald
Epping
Essex
CM16 6BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Kamlesh Kanubhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address70 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JY
Director NameKanubhai Bhikhabhai Patel
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address70 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitericchemicals.co.uk
Telephone01708 378886
Telephone regionRomford

Location

Registered AddressUnit 1 Conqueror Court
Spilsby Road, Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Kamlesh Kanubhai Patel
50.00%
Ordinary
24k at £1Mrs Kusumben Patel
30.00%
Ordinary
16k at £1Versha Kamlesh Patel
20.00%
Ordinary

Financials

Year2014
Net Worth£139,549
Cash£12,689
Current Liabilities£321,935

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

25 November 1996Delivered on: 3 December 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Outstanding
21 October 1996Delivered on: 25 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 conqueror court spilsbury road harold hill L.B. of havering t/n-EGL331716.
Outstanding

Filing History

24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 May 2022Total exemption full accounts made up to 31 August 2021 (18 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 August 2020 (18 pages)
4 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (18 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 80,000
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 80,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 80,000
(5 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 80,000
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 80,000
(5 pages)
24 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 80,000
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 December 2011Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages)
30 November 2011Termination of appointment of Kamlesh Patel as a director (1 page)
30 November 2011Director's details changed for Versha Kamlesh Patel on 29 November 2011 (2 pages)
30 November 2011Appointment of Mr Kamlesh Kanubhai Patel as a director (2 pages)
30 November 2011Director's details changed for Versha Kamlesh Patel on 29 November 2011 (2 pages)
30 November 2011Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages)
30 November 2011Appointment of Mr Kamlesh Kanubhai Patel as a director (2 pages)
30 November 2011Termination of appointment of Kamlesh Patel as a director (1 page)
30 November 2011Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
10 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Director's details changed for Versha Kamlesh Patel on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Versha Kamlesh Patel on 2 February 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Versha Kamlesh Patel on 2 February 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
28 October 2009Termination of appointment of Kanubhai Patel as a director (1 page)
28 October 2009Termination of appointment of Kanubhai Patel as a director (1 page)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
23 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 June 2008Re-registration of Memorandum and Articles (5 pages)
23 June 2008Application for reregistration from PLC to private (1 page)
23 June 2008Re-registration of Memorandum and Articles (5 pages)
23 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2008Application for reregistration from PLC to private (1 page)
23 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2008Full accounts made up to 31 August 2007 (15 pages)
29 March 2008Full accounts made up to 31 August 2007 (15 pages)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
21 February 2007Full accounts made up to 31 August 2006 (14 pages)
21 February 2007Full accounts made up to 31 August 2006 (14 pages)
29 August 2006Location of register of members (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Return made up to 15/08/06; full list of members (3 pages)
29 August 2006Return made up to 15/08/06; full list of members (3 pages)
21 February 2006Full accounts made up to 31 August 2005 (14 pages)
21 February 2006Full accounts made up to 31 August 2005 (14 pages)
10 August 2005Return made up to 15/08/05; full list of members (7 pages)
10 August 2005Return made up to 15/08/05; full list of members (7 pages)
14 June 2005Auditor's resignation (1 page)
14 June 2005Auditor's resignation (1 page)
7 March 2005Full accounts made up to 31 August 2004 (16 pages)
7 March 2005Full accounts made up to 31 August 2004 (16 pages)
4 August 2004Return made up to 15/08/04; full list of members (7 pages)
4 August 2004Return made up to 15/08/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 August 2003 (16 pages)
30 March 2004Full accounts made up to 31 August 2003 (16 pages)
9 August 2003Return made up to 15/08/03; full list of members (7 pages)
9 August 2003Return made up to 15/08/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 August 2002 (15 pages)
1 April 2003Full accounts made up to 31 August 2002 (15 pages)
7 August 2002Return made up to 15/08/02; full list of members (7 pages)
7 August 2002Return made up to 15/08/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 August 2001 (14 pages)
4 February 2002Full accounts made up to 31 August 2001 (14 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
8 March 2001Registered office changed on 08/03/01 from: 3 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page)
8 March 2001Registered office changed on 08/03/01 from: 3 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page)
23 January 2001Full accounts made up to 31 August 2000 (12 pages)
23 January 2001Full accounts made up to 31 August 2000 (12 pages)
12 October 2000Registered office changed on 12/10/00 from: unit 1 conqueror court spilsby road, harold hill romford essex RM3 8SB (1 page)
12 October 2000Registered office changed on 12/10/00 from: unit 1 conqueror court spilsby road, harold hill romford essex RM3 8SB (1 page)
29 August 2000Return made up to 15/08/00; full list of members (7 pages)
29 August 2000Return made up to 15/08/00; full list of members (7 pages)
14 March 2000Full accounts made up to 31 August 1999 (15 pages)
14 March 2000Full accounts made up to 31 August 1999 (15 pages)
7 October 1999Registered office changed on 07/10/99 from: unit 1 conqueror court spilsby road, harold hill, romford essex RM3 8SB (1 page)
7 October 1999Registered office changed on 07/10/99 from: unit 1 conqueror court spilsby road, harold hill, romford essex RM3 8SB (1 page)
31 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
31 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
6 April 1999Full accounts made up to 31 August 1998 (17 pages)
6 April 1999Full accounts made up to 31 August 1998 (17 pages)
19 August 1998Return made up to 15/08/98; no change of members (4 pages)
19 August 1998Return made up to 15/08/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 August 1997 (14 pages)
25 March 1998Full accounts made up to 31 August 1997 (14 pages)
1 October 1997Return made up to 15/08/97; no change of members (4 pages)
1 October 1997Return made up to 15/08/97; no change of members (4 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
30 October 1996Full accounts made up to 31 August 1996 (13 pages)
30 October 1996Full accounts made up to 31 August 1996 (13 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Return made up to 15/08/96; full list of members (6 pages)
8 October 1996Return made up to 15/08/96; full list of members (6 pages)
7 October 1996Director resigned (2 pages)
7 October 1996Director resigned (2 pages)
7 October 1996Ad 12/08/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
7 October 1996Ad 12/08/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
23 October 1995Ad 15/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 October 1995Ad 15/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 August 1995Registered office changed on 25/08/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Incorporation (18 pages)
15 August 1995Incorporation (18 pages)