Orsett
Grays
Essex
RM16 3JA
Director Name | Mrs Catharina Adriana Maria Rate |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 March 2017(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Ronald Joseph Cecil Pegram |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ward Avenue Grays Essex RM17 5RL |
Director Name | Howard Kingston Pemberton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Howard Kingston Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Anthony Goulding Cade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 64 Lodge Road Braintree Essex CM7 1JB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | rates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 391234 |
Telephone region | Grays Thurrock |
Registered Address | C/O Rates Ford Hogg Lane Grays Essex RM17 5QL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Chafford service station grays RM17 5QL (land registry title no: EX288634). Outstanding |
---|
20 September 2023 | Appointment of Mr Sebastiaan John Rate as a director on 20 September 2023 (2 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
17 November 2022 | Change of details for Mr Colin John Rate as a person with significant control on 12 January 2018 (2 pages) |
16 November 2022 | Director's details changed for Mr Colin John Rate on 12 January 2018 (2 pages) |
7 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
16 March 2022 | Director's details changed for Mrs Catharina Adriana Maria Rate on 4 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Colin John Rate on 4 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr Colin John Rate as a person with significant control on 4 March 2022 (2 pages) |
16 March 2022 | Change of details for Mrs Catharina Adriana Maria Rate as a person with significant control on 4 March 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr Colin John Rate on 4 February 2022 (2 pages) |
3 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
20 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
25 June 2018 | Registration of charge 036751060001, created on 25 June 2018 (8 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Catharina Adriana Maria Rate as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Colin John Rate as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Catharina Adriana Maria Rate as a person with significant control on 15 August 2016 (2 pages) |
6 July 2017 | Notification of Catharina Adriana Maria Rate as a person with significant control on 15 August 2016 (2 pages) |
6 July 2017 | Notification of Colin John Rate as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Colin John Rate as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Colin John Rate as a person with significant control on 15 August 2016 (2 pages) |
6 July 2017 | Change of details for Mr Colin John Rate as a person with significant control on 15 August 2016 (2 pages) |
7 April 2017 | Statement of capital on 7 April 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Solvency Statement dated 28/02/17 (1 page) |
7 April 2017 | Solvency Statement dated 28/02/17 (1 page) |
7 April 2017 | Statement by Directors (1 page) |
7 April 2017 | Statement of capital on 7 April 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Statement by Directors (1 page) |
17 March 2017 | Appointment of Mrs Catharina Adriana Maria Rate as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Catharina Adriana Maria Rate as a director on 17 March 2017 (2 pages) |
7 March 2017 | Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
7 March 2017 | Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
13 April 2015 | Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 July 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Director resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: hogg lane grays essex RM17 5QL (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: hogg lane grays essex RM17 5QL (1 page) |
28 December 2006 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
22 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
1 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
1 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
26 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
27 June 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
16 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
13 December 1999 | Ad 08/01/99--------- £ si 1@1 (2 pages) |
13 December 1999 | Ad 08/01/99--------- £ si 1@1 (2 pages) |
10 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
27 November 1998 | Incorporation (16 pages) |
27 November 1998 | Incorporation (16 pages) |