Company NamePeter Rawson (Holdings) Limited
DirectorPeter Mark St John Rawson
Company StatusActive
Company Number01416750
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Previous NamesVerseprint Limited and Peter Rawson (Butchers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Mark St John Rawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(12 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Westfield Road Raywell
Hull
East Yorkshire
HU16 5YL
Secretary NameChristopher Stuart Brown
NationalityBritish
StatusCurrent
Appointed07 January 2002(22 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Director NamePeter Rawson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Westfield Lane Raywell
Cottingham
East Yorkshire
HU16 5YL
Secretary NamePeter Mark St John Rawson
NationalityBritish
StatusResigned
Appointed01 March 1991(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Westfield Road Raywell
Hull
East Yorkshire
HU16 5YL

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1Peter Mark St John Rawson
100.00%
Ordinary

Financials

Year2014
Net Worth£116,370
Cash£640
Current Liabilities£576,655

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 December 2006Delivered on: 15 December 2006
Satisfied on: 2 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £79332 and all other monies due or to become due.
Particulars: 39 wolfreton road anlaby east yorkshire. Fixed charge over all rental income and.
Fully Satisfied
24 October 2000Delivered on: 27 October 2000
Satisfied on: 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hull road anlaby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2000Delivered on: 12 October 2000
Satisfied on: 26 August 2011
Persons entitled: The Royal Bank of Scotland 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 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
2 February 1996Delivered on: 13 February 1996
Satisfied on: 13 August 2001
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
21 June 1994Delivered on: 1 July 1994
Satisfied on: 13 August 2001
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 320 and 322 hessle road hull t/n HS210475 and HS53509 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
21 June 1994Delivered on: 1 July 1994
Satisfied on: 13 August 2001
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 190 spring bank hull and 192 spring bank hull t/n HS57916 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
21 June 1994Delivered on: 28 June 1994
Satisfied on: 13 August 2001
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 k/a 324 hessle road hull t/n HS94546 and 326 hessle road hull t/n HS34316 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
12 October 2006Delivered on: 24 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £99,996.00 and all other monies due or to become due.
Particulars: Plot 60 phase ii kings wharf brough east yorkshire. Fixed charge over all rental income and.
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rights, title, estate and other interests in the f/h property k/a 34 hull road anlaby t/no. YEA14673 see image for full details.
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rights, title, estate and other interests in the f/h property k/a 320-322 hessle road hull t/no. HS53509 see image for full details.
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rights, title, estate and other interests in the f/h property k/a 190-192 spring bank hull t/no. HS236819 see image for full details.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £77,261 and all other monies due or to become due.
Particulars: Plot 138 kings wharf ii brough east yorkshire. Fixed charge over all rental income and.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £81,804 and all other monies due or to become due.
Particulars: The property k/a plot 128 kingd wharf ii brough, east yorkshire. Fixed charge over all rental income and.
Outstanding
5 December 1980Delivered on: 16 December 1980
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 308 holdemess rd kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 January 2024Secretary's details changed for Christopher Stuart Brown on 19 January 2024 (1 page)
1 December 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
24 October 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
16 August 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 16 August 2023 (1 page)
24 January 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
4 January 2022Confirmation statement made on 30 November 2021 with updates (5 pages)
28 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
28 March 2018Notification of Joanna Katherine Rawson as a person with significant control on 22 March 2018 (2 pages)
28 March 2018Change of details for Mr Peter Mark St John Rawson as a person with significant control on 22 March 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 30,102
(3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 14 December 2016 (1 page)
14 December 2016Secretary's details changed for Christopher Stuart Brown on 1 May 2016 (1 page)
14 December 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 14 December 2016 (1 page)
14 December 2016Secretary's details changed for Christopher Stuart Brown on 1 May 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,002
(4 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,002
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,002
(4 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,002
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,002
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,002
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 December 2009Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 11 December 2009 (1 page)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Secretary's change of particulars / christopher brown / 01/10/2008 (1 page)
4 December 2008Secretary's change of particulars / christopher brown / 01/10/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 January 2008Return made up to 30/11/07; full list of members (3 pages)
4 January 2008Return made up to 30/11/07; full list of members (3 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 30/11/06; full list of members (7 pages)
2 January 2007Return made up to 30/11/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
3 February 2006Return made up to 30/11/05; full list of members (7 pages)
3 February 2006Return made up to 30/11/05; full list of members (7 pages)
5 July 2005Return made up to 30/11/04; full list of members (7 pages)
5 July 2005Return made up to 30/11/04; full list of members (7 pages)
29 January 2005Secretary's particulars changed (1 page)
29 January 2005Secretary's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 March 2004Return made up to 30/11/03; full list of members (7 pages)
6 March 2004Return made up to 30/11/03; full list of members (7 pages)
21 January 2003Return made up to 30/11/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
21 January 2003Return made up to 30/11/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
15 June 2002Registered office changed on 15/06/02 from: the coach house west field lane cottingham east yorkshire HU16 5YL (1 page)
15 June 2002Registered office changed on 15/06/02 from: the coach house west field lane cottingham east yorkshire HU16 5YL (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002Secretary resigned (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 February 2001Return made up to 30/11/00; full list of members (7 pages)
7 February 2001Return made up to 30/11/00; full list of members (7 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 January 1999Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1999Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 December 1997Return made up to 30/11/97; no change of members (4 pages)
23 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 January 1997Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1997Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
13 October 1996Registered office changed on 13/10/96 from: 324 hessle road hull HU3 3DU (1 page)
13 October 1996Registered office changed on 13/10/96 from: 324 hessle road hull HU3 3DU (1 page)
17 September 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 November 1994Memorandum and Articles of Association (8 pages)
11 November 1994Memorandum and Articles of Association (8 pages)
1 July 1991Company name changed peter rawson (butchers) LIMITED\certificate issued on 02/07/91 (2 pages)
1 July 1991Company name changed peter rawson (butchers) LIMITED\certificate issued on 02/07/91 (2 pages)