Company NameR.T.Rate Limited
Company StatusActive
Company Number00553972
CategoryPrivate Limited Company
Incorporation Date30 August 1955(68 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Colin John Rate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(37 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Catharina Adriana Maria Rate
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2012(56 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Luke Padbury-Clark
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(60 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRates Ford Hogg Lane
Grays
Essex
RM17 5QL
Director NameMr Sebastiaan John Rate
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(60 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRates Ford Hogg Lane
Grays
Essex
RM17 5QL
Director NameMr Nigel Redmond London
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 September 1993)
RoleGeneral Sales Manager
Correspondence Address141 Kings Road
Westcliff On Sea
Essex
SS0 8PH
Director NameMr Ronald Joseph Cecil Pegram
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address75 Ward Avenue
Grays
Essex
RM17 5RL
Director NameDerek Ernest Rattenbury
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleSecretary
Correspondence AddressTwo Hoots Hergahyll
Orsett
Grays
Essex
RM16 3JA
Secretary NameDerek Ernest Rattenbury
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressTwo Hoots Hergahyll
Orsett
Grays
Essex
RM16 3JA
Director NameRaymond John Bradley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1996)
RoleCompany Accountant
Correspondence Address16 Butterbur Chase
South Woodham Ferrers
Essex
CM3 7AG
Secretary NameRaymond John Bradley
NationalityBritish
StatusResigned
Appointed01 June 1995(39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address16 Butterbur Chase
South Woodham Ferrers
Essex
CM3 7AG
Director NameAlan William Allman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(40 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressBramblewood Trottiscliffe Road
Addington
West Malling
Kent
ME19 5AZ
Director NameDonald Matthew Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 1996(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2003)
RoleAccountant
Correspondence AddressConifers
Peartree Lane
Bulphan Upminster
Essex
RM14 3SP
Director NameMr David Lander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(40 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2005)
RoleLicensed Conveyancer
Correspondence AddressJasmine Cottage
South Hanningfield Road
Chelmsford
CM3 8HE
Director NameHoward Kingston Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(41 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameAnthony Goulding Cade
NationalityBritish
StatusResigned
Appointed30 June 1998(42 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1998)
RoleCompany Director
Correspondence Address64 Lodge Road
Braintree
Essex
CM7 1JB
Director NameAnthony William Brigden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(48 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGastons
Gaston End
East Bergholt
Suffolk
CO7 6SU
Director NameMichael Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(48 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 04 April 2022)
RoleAftermarket Director
Country of ResidenceEngland
Correspondence Address1 Rettendon Place Cottages
Main Road Rettendon Common
Chelmsford
Essex
CM3 8DR

Contact

Websiterates.co.uk
Email address[email protected]
Telephone01375 391234
Telephone regionGrays Thurrock

Location

Registered AddressHogg Lane Service Station
Hogg Lane
Grays
Essex
RM17 5QL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

4k at £1Colin John Rate
60.01%
Ordinary
2.7k at £1Catharina Adriana Maria Rate
39.99%
Ordinary

Financials

Year2014
Turnover£46,617,015
Net Worth£4,317,267
Cash£364,943
Current Liabilities£4,906,089

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

8 November 1986Delivered on: 25 November 1986
Satisfied on: 11 August 1992
Persons entitled: Lloyds 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: The red house, london rd, w thurrock essex.
Fully Satisfied
23 May 1986Delivered on: 28 May 1986
Satisfied on: 11 August 1992
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £150,000 & all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property-land lying to the west side of hogg lane grays essex (title no ex 288634) tog with bldgs thereon & goodwill of the business.
Fully Satisfied
15 January 1986Delivered on: 16 January 1986
Satisfied on: 2 February 2016
Persons entitled: Ford Motor Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) f/h land adjoining hogg lane service station grays essex (2) f/h land lying to the east side of hogg lane grays essex (3) l/h land & buildings k/a hogg lane service station hogg lane grays essex fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
1 August 1985Delivered on: 5 August 1985
Satisfied on: 26 March 1994
Persons entitled: Lloyds 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: Hogg lane service station hogg lane grays essex.
Fully Satisfied
1 August 1985Delivered on: 5 August 1985
Satisfied on: 11 August 1992
Persons entitled: Lloyds 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: Land lying to the east side of hogg lane grays essex.
Fully Satisfied
12 July 1979Delivered on: 16 July 1979
Satisfied on: 11 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at hogg lane, grays, essex f/h & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc heritable property & assets in scotland fixed & floating charge (see doc M36).
Fully Satisfied
12 May 1978Delivered on: 22 May 1978
Satisfied on: 11 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hogg lane, grays, essex. Comprised in a conveyance dated 17/2/78.
Fully Satisfied
31 October 2000Delivered on: 10 November 2000
Satisfied on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as warehouse in hogg lane grays essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 2000Delivered on: 2 November 2000
Satisfied on: 19 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as hogg lane services station hogg lane grays essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 2000Delivered on: 2 November 2000
Satisfied on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying to the west side off hogg lane grays essex, title number EX288634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 1999Delivered on: 15 July 1999
Satisfied on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bankfoot/eastern way grays essex t/n EX613001. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 1998Delivered on: 9 April 1998
Satisfied on: 17 June 2015
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used vehicles and the proceeds of sale or disposition thereof and all insurance monies received in respect thereof by way of floating charge and a fixed charge all right title and benefit in the right o receive all rents hire and other payments the benefit of all guarantees indemnities and the proceeds of sale of any contracts all debts and all rights in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 25 March 2009
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: £140,000 and all other sums due from the company to the chargee on any account whatsoever and all monies due for (a) goods supplied by total oil great britain limited and (b) all sums due under hire purchase agreements and all sums due in respect of equipment lent or hired to the company under this charge.
Particulars: F/Hold premises at hogg lane,grays,essex; ex 203153 and ex 292073.
Fully Satisfied
24 August 1977Delivered on: 12 September 1977
Satisfied on: 17 June 2015
Persons entitled: Ford Motor Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All motor vehicles and sub-hiring contracts relating thereto. Proceeds of sale and insurance monies relating to vehicles the subject of this charge.
Fully Satisfied
23 May 1994Delivered on: 31 May 1994
Satisfied on: 19 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 May 1994Delivered on: 31 May 1994
Satisfied on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as land on the west side of hogg lane, grays, essex t/no EX396583 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1994Delivered on: 16 March 1994
Satisfied on: 26 June 1998
Persons entitled: Ford Credit Europe PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford credit europe PLC pursuant to the terms of a sale or return agreement dated 01/09/92. see the mortgage charge document for full details.
Fully Satisfied
18 August 1992Delivered on: 20 August 1992
Satisfied on: 26 June 1998
Persons entitled: Ford Credit PLC

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys deposited by the company with ford credit.
Fully Satisfied
8 May 1992Delivered on: 29 May 1992
Satisfied on: 2 February 2016
Persons entitled: Ford Credit PLC

Classification: Deed of variation
Secured details: For varying the terms of a debenture dated 15/01/86.
Particulars: Land and premises on west side of hoggs lane greys essex title no ex 369583 petrol station on w side of hogg lane t/n ex 288634 l/h land and buildings on west side of hogg lane for the residue of the term of years granted by lease made 5/11/1987 land and buildings k/a the red house wast thurrock essex title no ex 240525.
Fully Satisfied
8 May 1992Delivered on: 23 May 1992
Satisfied on: 14 January 2014
Persons entitled: Ford Credit PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or home county motors limited to the chargee on any account whatsoever.
Particulars: Fixed charge over the goodwill of any business carried on by the company on all or part of the premises known as station garage and station house stanford le hope essex and tyhe proceeds of sale thereof together with floating charge over all movable plant machinery implements utensils furniture and equipment at the above.
Fully Satisfied
8 May 1992Delivered on: 23 May 1992
Satisfied on: 17 June 2015
Persons entitled: Ford Credit PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the goodwill of the business carried on by the company and the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1990Delivered on: 1 August 1990
Satisfied on: 26 June 1998
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £93,000 and all other monies due or to become due from the company to the chargee. Including moneys due for goods sold and delivered.
Particulars: Land with buildings lying on the west side of hogg lane grays essex title no ex 288634 including fixtures & fittings & the goodwill of the business (for full details refer no doc 395 ref m 35C).
Fully Satisfied
19 June 1989Delivered on: 20 June 1989
Satisfied on: 11 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1989Delivered on: 2 February 1989
Satisfied on: 26 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming former telephone engineering centre hogg lane grays essex, together with buildings & fixtures thereon & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1977Delivered on: 12 September 1977
Satisfied on: 26 June 1998
Persons entitled: Ford Motor Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with the ford motor company LTD on behalf of the borrower pursuant to the terms of a sale or return agreement dated 1.12.76.
Fully Satisfied
26 August 2021Delivered on: 2 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the east side of hogg lane, grays essex RM17 5QL registered under title numbers EX675569, EX203153, EX953303 and EX292073.
Outstanding
30 June 2021Delivered on: 7 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 17 June 2015
Persons entitled: Fce Bank PLC

Classification: A registered charge
Particulars: All estate or interest of the company in any freehold or leasehold property at any time during the continuance of this security belonging to or charged to the company together with all buildings fixtures and fixed plant and machinery from time to time thereon.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
1 September 2023Full accounts made up to 31 December 2022 (28 pages)
16 November 2022Director's details changed for Mrs Catharina Adriana Maria Rate on 12 January 2018 (2 pages)
16 November 2022Cessation of Colin John Rate as a person with significant control on 5 October 2016 (1 page)
16 November 2022Director's details changed for Mr Colin John Rate on 12 January 2018 (2 pages)
16 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
16 November 2022Cessation of Catharina Adriana Maria Rate as a person with significant control on 5 October 2016 (1 page)
9 August 2022Full accounts made up to 31 December 2021 (31 pages)
7 April 2022Termination of appointment of Michael Day as a director on 4 April 2022 (1 page)
17 March 2022Cessation of A Person with Significant Control as a person with significant control on 28 February 2017 (1 page)
16 March 2022Director's details changed for Mr Colin John Rate on 4 March 2022 (2 pages)
16 March 2022Director's details changed for Mrs Catharina Adriana Maria Rate on 4 March 2022 (2 pages)
16 March 2022Notification of Ratesford Store Limited as a person with significant control on 28 February 2017 (2 pages)
17 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
2 September 2021Registration of charge 005539720028, created on 26 August 2021 (8 pages)
4 August 2021Full accounts made up to 31 December 2020 (29 pages)
7 July 2021Registration of charge 005539720027, created on 30 June 2021 (4 pages)
17 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
19 August 2020Director's details changed for Mr Sebastiaan John Rate on 18 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Colin John Rate on 18 August 2020 (2 pages)
17 July 2020Full accounts made up to 31 December 2019 (27 pages)
3 July 2020Director's details changed for Mr Sebastiaan John Rate on 1 July 2020 (2 pages)
27 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
5 July 2019Full accounts made up to 31 December 2018 (25 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
21 June 2018Full accounts made up to 31 December 2017 (25 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 August 2017Full accounts made up to 31 December 2016 (27 pages)
21 August 2017Full accounts made up to 31 December 2016 (27 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
12 July 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
12 July 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
1 June 2016Appointment of Mr Luke Padbury-Clark as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Sebastiaan John Rate as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Luke Padbury-Clark as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Sebastiaan John Rate as a director on 1 June 2016 (2 pages)
2 February 2016Satisfaction of charge 15 in full (2 pages)
2 February 2016Satisfaction of charge 7 in full (2 pages)
2 February 2016Satisfaction of charge 7 in full (2 pages)
2 February 2016Satisfaction of charge 15 in full (2 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6,666
(5 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6,666
(5 pages)
4 August 2015Accounts for a medium company made up to 31 December 2014 (28 pages)
4 August 2015Accounts for a medium company made up to 31 December 2014 (28 pages)
22 June 2015Termination of appointment of Anthony William Brigden as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Anthony William Brigden as a director on 18 May 2015 (1 page)
17 June 2015Satisfaction of charge 13 in full (1 page)
17 June 2015Satisfaction of charge 21 in full (2 pages)
17 June 2015Registration of charge 005539720026, created on 17 June 2015 (21 pages)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Registration of charge 005539720026, created on 17 June 2015 (21 pages)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Satisfaction of charge 13 in full (1 page)
17 June 2015Satisfaction of charge 21 in full (2 pages)
13 April 2015Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page)
13 April 2015Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,666
(7 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,666
(7 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
14 January 2014Satisfaction of charge 14 in full (2 pages)
14 January 2014Satisfaction of charge 14 in full (2 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,666
(7 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,666
(7 pages)
1 July 2013Accounts for a medium company made up to 31 December 2012 (25 pages)
1 July 2013Accounts for a medium company made up to 31 December 2012 (25 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
1 June 2012Appointment of Mrs Catharina Adriana Maria Rate as a director (2 pages)
1 June 2012Appointment of Mrs Catharina Adriana Maria Rate as a director (2 pages)
29 May 2012Accounts for a medium company made up to 31 December 2011 (25 pages)
29 May 2012Accounts for a medium company made up to 31 December 2011 (25 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
28 July 2011Accounts for a medium company made up to 31 December 2010 (23 pages)
28 July 2011Accounts for a medium company made up to 31 December 2010 (23 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
17 November 2009Director's details changed for Michael Day on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Colin John Rate on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Anthony William Brigden on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Day on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Anthony William Brigden on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Colin John Rate on 17 November 2009 (2 pages)
16 June 2009Accounts made up to 31 December 2008 (21 pages)
16 June 2009Accounts made up to 31 December 2008 (21 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
17 July 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
17 July 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
28 November 2007Return made up to 14/11/07; full list of members (3 pages)
28 November 2007Return made up to 14/11/07; full list of members (3 pages)
18 September 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
18 September 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
10 September 2007£ ic 9999/6666 31/07/07 £ sr 3333@1=3333 (1 page)
10 September 2007£ ic 9999/6666 31/07/07 £ sr 3333@1=3333 (1 page)
19 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2007Memorandum and Articles of Association (20 pages)
19 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2007Memorandum and Articles of Association (20 pages)
19 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
1 February 2007Accounts for a medium company made up to 31 December 2005 (21 pages)
1 February 2007Accounts for a medium company made up to 31 December 2005 (21 pages)
4 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
28 November 2005Return made up to 14/11/05; full list of members (8 pages)
28 November 2005Return made up to 14/11/05; full list of members (8 pages)
3 November 2005Accounts made up to 31 December 2004 (26 pages)
3 November 2005Accounts made up to 31 December 2004 (26 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
2 December 2004Return made up to 14/11/04; full list of members (8 pages)
2 December 2004Return made up to 14/11/04; full list of members (8 pages)
2 November 2004Amended full accounts made up to 31 December 2003 (24 pages)
2 November 2004Amended full accounts made up to 31 December 2003 (24 pages)
25 August 2004Accounts made up to 31 December 2003 (24 pages)
25 August 2004Accounts made up to 31 December 2003 (24 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
22 November 2003Return made up to 14/11/03; full list of members (7 pages)
22 November 2003Return made up to 14/11/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
26 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
26 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
19 November 2002Return made up to 14/11/02; full list of members (8 pages)
19 November 2002Return made up to 14/11/02; full list of members (8 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
6 June 2001Full group accounts made up to 31 December 2000 (23 pages)
6 June 2001Full group accounts made up to 31 December 2000 (23 pages)
27 November 2000Return made up to 14/11/00; full list of members (7 pages)
27 November 2000Return made up to 14/11/00; full list of members (7 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
29 June 2000Full group accounts made up to 31 December 1999 (27 pages)
29 June 2000Full group accounts made up to 31 December 1999 (27 pages)
1 December 1999Return made up to 14/11/99; full list of members (8 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 14/11/99; full list of members (8 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
28 July 1999Full group accounts made up to 31 March 1999 (22 pages)
28 July 1999Full group accounts made up to 31 March 1999 (22 pages)
19 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 November 1998Return made up to 14/11/98; full list of members (8 pages)
20 November 1998Return made up to 14/11/98; full list of members (8 pages)
29 September 1998Full group accounts made up to 31 December 1997 (28 pages)
29 September 1998Full group accounts made up to 31 December 1997 (28 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
17 December 1997Return made up to 14/11/97; no change of members (6 pages)
17 December 1997Return made up to 14/11/97; no change of members (6 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
1 April 1997Full group accounts made up to 31 December 1996 (29 pages)
1 April 1997Full group accounts made up to 31 December 1996 (29 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 14/11/96; no change of members (6 pages)
4 December 1996Return made up to 14/11/96; no change of members (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
26 April 1996Full group accounts made up to 31 December 1995 (22 pages)
26 April 1996Full group accounts made up to 31 December 1995 (22 pages)
8 November 1995Return made up to 14/11/95; full list of members (6 pages)
8 November 1995Return made up to 14/11/95; full list of members (6 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1995Full group accounts made up to 31 December 1994 (22 pages)
4 April 1995Full group accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
24 May 1994Full group accounts made up to 31 December 1993 (21 pages)
24 May 1994Full group accounts made up to 31 December 1993 (21 pages)
10 June 1993Full group accounts made up to 31 December 1992 (22 pages)
10 June 1993Full group accounts made up to 31 December 1992 (22 pages)
29 May 1992Particulars of mortgage/charge (3 pages)
29 May 1992Particulars of mortgage/charge (3 pages)
23 May 1992Particulars of mortgage/charge (3 pages)
23 May 1992Particulars of mortgage/charge (3 pages)
6 November 1991Full group accounts made up to 31 December 1990 (14 pages)
6 November 1991Full group accounts made up to 31 December 1990 (14 pages)
13 December 1990Memorandum and Articles of Association (18 pages)
13 December 1990Memorandum and Articles of Association (18 pages)
12 November 1990Accounts made up to 31 December 1989 (15 pages)
12 November 1990Accounts made up to 31 December 1989 (15 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1989Accounts made up to 31 December 1988 (13 pages)
25 August 1989Accounts made up to 31 December 1988 (13 pages)
6 November 1987Accounts made up to 31 December 1986 (11 pages)
6 November 1987Accounts made up to 31 December 1986 (11 pages)
16 January 1986Particulars of property mortgage/charge (3 pages)
16 January 1986Particulars of property mortgage/charge (3 pages)
28 September 1985Accounts made up to 31 December 1984 (13 pages)
28 September 1985Accounts made up to 31 December 1984 (13 pages)
6 July 1983Accounts made up to 31 December 1982 (9 pages)
6 July 1983Accounts made up to 31 December 1982 (9 pages)
15 July 1982Accounts made up to 31 December 1981 (9 pages)
15 July 1982Accounts made up to 31 December 1981 (9 pages)
30 July 1981Accounts made up to 31 December 1980 (9 pages)
30 July 1981Annual return made up to 07/07/81 (4 pages)
30 July 1981Accounts made up to 31 December 1980 (9 pages)
30 July 1981Annual return made up to 07/07/81 (4 pages)
2 November 1979Accounts made up to 31 December 1978 (6 pages)
2 November 1979Accounts made up to 31 December 1978 (6 pages)
24 May 1979Accounts made up to 30 June 1976 (4 pages)
24 May 1979Accounts made up to 30 June 1976 (4 pages)
13 September 1977Particulars of mortgage/charge (4 pages)
13 September 1977Particulars of mortgage/charge (4 pages)
19 February 1976Accounts made up to 30 June 1974 (2 pages)
19 February 1976Accounts made up to 30 June 1974 (2 pages)
30 August 1955Incorporation (22 pages)
30 August 1955Incorporation (22 pages)