Company NameE.J. Rawlins & Company Limited
DirectorBenjamin David James Pickford
Company StatusActive
Company Number00197035
CategoryPrivate Limited Company
Incorporation Date5 April 1924(99 years, 2 months ago)
Previous NamesE.J.Rawlins & Company Limited and Vanguard Paints Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Benjamin David James Pickford
Date of BirthJuly 1986 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(83 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Court Court House Lane
Shipton By Beningbrough
York
YO30 1AR
Director NameMr David Charles Frederick Pickford
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(68 years, 7 months after company formation)
Appointment Duration15 years (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressFallodon Forest Lane
Alne
York
YO61 1TW
Director NameMrs June Rita Pickford
Date of BirthOctober 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(68 years, 7 months after company formation)
Appointment Duration15 years (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFallodon Forest Lane
Alne
York
YO61 1TW
Secretary NameMr David Charles Frederick Pickford
NationalityBritish
StatusResigned
Appointed12 November 1992(68 years, 7 months after company formation)
Appointment Duration17 years (resigned 14 November 2009)
RoleCompany Director
Correspondence AddressFallodon Forest Lane
Alne
York
YO61 1TW
Director NameMr John Stuart Martin
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2007(83 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glastonbury Court
Bradford
BD4 8NZ
Secretary NameMr John Stuart Martin
NationalityBritish
StatusResigned
Appointed14 November 2007(83 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glastonbury Court
Bradford
BD4 8NZ

Contact

Websitewww.rawlinspaints.co.uk

Location

Registered AddressNorthspeed House Moorview
Holbeck
Leeds
West Yorkshire
LS11 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

14.4k at £1Zipward LTD
83.32%
Preference
2.9k at £1Zipward LTD
16.67%
Ordinary
1 at £1Mr David Charles Frederick Pickford
0.01%
Preference
1 at £1Mrs June Rita Pickford
0.01%
Preference

Financials

Year2014
Net Worth£149,039
Cash£179,208
Current Liabilities£294,518

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 November 2022 (6 months, 3 weeks ago)
Next Return Due20 November 2023 (5 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a northspeed house moor view holbeck leeds t/no WYK513656.
Outstanding
8 November 1982Delivered on: 14 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture as confirmed and ratified by a resolution passed at a meeting of the share holders of the company on 6TH june 1984
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
8 November 1982Delivered on: 11 November 1982
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: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Outstanding
29 April 1980Delivered on: 10 May 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold factory at 114/120, burley road leeds 3.
Outstanding
27 April 1980Delivered on: 3 May 1980
Persons entitled: Lloyds Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 122, burley road, leeds 3.
Fully Satisfied

Filing History

15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 10 November 2020 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
19 November 2020Sub-division of shares on 11 November 2020 (6 pages)
19 November 2020Memorandum and Articles of Association (15 pages)
19 November 2020Resolutions
  • RES13 ‐ Sub divided 11/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Change of share class name or designation (2 pages)
24 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 20,000
(6 pages)
24 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 September 2020Memorandum and Articles of Association (29 pages)
24 September 2020Particulars of variation of rights attached to shares (3 pages)
6 August 2020Satisfaction of charge 001970350005 in full (1 page)
31 July 2020Satisfaction of charge 3 in full (1 page)
13 February 2020Director's details changed for Mr Benjamin David James Pickford on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr Benjamin David James Pickford as a person with significant control on 13 February 2020 (2 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
2 April 2019Registration of charge 001970350005, created on 29 March 2019 (52 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
17 July 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
17 July 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 July 2017Second filing of Confirmation Statement dated 12/11/2016 (6 pages)
4 July 2017Second filing of Confirmation Statement dated 12/11/2016 (6 pages)
23 December 201612/11/16 Statement of Capital gbp 17340
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/07/2017
(7 pages)
23 December 201612/11/16 Statement of Capital gbp 17340
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/07/2017
(7 pages)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Change of share class name or designation (2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 November 2016Termination of appointment of John Stuart Martin as a director on 26 October 2016 (1 page)
14 November 2016Termination of appointment of John Stuart Martin as a secretary on 26 October 2016 (1 page)
14 November 2016Termination of appointment of John Stuart Martin as a director on 26 October 2016 (1 page)
14 November 2016Termination of appointment of John Stuart Martin as a secretary on 26 October 2016 (1 page)
15 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 17,340
(6 pages)
23 November 2015Director's details changed for Mr Benjamin David James Pickford on 17 November 2014 (2 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 17,340
(6 pages)
23 November 2015Director's details changed for Mr Benjamin David James Pickford on 17 November 2014 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 17,340
(6 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 17,340
(6 pages)
1 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 17,340
(6 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 17,340
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for John Stuart Martin on 1 November 2010 (2 pages)
5 January 2011Termination of appointment of David Pickford as a secretary (1 page)
5 January 2011Secretary's details changed for John Stuart Martin on 1 November 2010 (2 pages)
5 January 2011Director's details changed for John Stuart Martin on 1 November 2010 (2 pages)
5 January 2011Secretary's details changed for John Stuart Martin on 1 November 2010 (2 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for John Stuart Martin on 1 November 2010 (2 pages)
5 January 2011Termination of appointment of David Pickford as a secretary (1 page)
5 January 2011Secretary's details changed for John Stuart Martin on 1 November 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Benjamin David James Pickford on 5 October 2009 (2 pages)
25 November 2009Director's details changed for John Stuart Martin on 5 October 2009 (2 pages)
25 November 2009Director's details changed for Benjamin David James Pickford on 5 October 2009 (2 pages)
25 November 2009Director's details changed for John Stuart Martin on 5 October 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Benjamin David James Pickford on 5 October 2009 (2 pages)
25 November 2009Director's details changed for John Stuart Martin on 5 October 2009 (2 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 December 2008Return made up to 12/11/08; full list of members (4 pages)
18 December 2008Return made up to 12/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 62 broadgate lane horsforth leeds west yorkshire LS18 4AG (1 page)
2 December 2008Registered office changed on 02/12/2008 from 62 broadgate lane horsforth leeds west yorkshire LS18 4AG (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 May 2008Registered office changed on 02/05/2008 from unit 6 domestic street industrial estat croydon street holbeck leeds LS11 9RT (1 page)
2 May 2008Registered office changed on 02/05/2008 from unit 6 domestic street industrial estat croydon street holbeck leeds LS11 9RT (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (1 page)
15 January 2008Return made up to 12/11/07; full list of members (3 pages)
15 January 2008Return made up to 12/11/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 12/11/06; full list of members (3 pages)
6 December 2006Return made up to 12/11/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 12/11/05; full list of members (3 pages)
16 November 2005Return made up to 12/11/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 November 2003Return made up to 12/11/03; full list of members (8 pages)
27 November 2003Return made up to 12/11/03; full list of members (8 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 November 2002Return made up to 12/11/02; full list of members (6 pages)
19 November 2002Return made up to 12/11/02; full list of members (6 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 November 2001Return made up to 12/11/01; full list of members (6 pages)
3 November 2001Return made up to 12/11/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 December 1999 (11 pages)
5 September 2000Full accounts made up to 31 December 1999 (11 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
9 November 1998Return made up to 12/11/98; no change of members (4 pages)
9 November 1998Return made up to 12/11/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
14 November 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 31 December 1996 (15 pages)
27 March 1997Full accounts made up to 31 December 1996 (15 pages)
15 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1996Full accounts made up to 31 December 1995 (9 pages)
9 July 1996Full accounts made up to 31 December 1995 (9 pages)