Clayton Wood Rise
Ring Road
West Park
LS16 6QN
Director Name | David Leslie Bowman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2004) |
Role | Production Director |
Correspondence Address | 10 Primley Park Avenue Leeds West Yorkshire LS17 7JA |
Director Name | Joanne Bowman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Primley Park Avenue Leeds West Yorkshire LS17 7JA |
Director Name | Leslie Fox |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 20 Park Parade Harrogate West Yorkshire HG1 5AF |
Director Name | Mrs Juliette Lewis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 August 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Glebelands Road Prestwich Manchester Lancashire M25 1NE |
Director Name | Donald Macfarlane |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Sutton Howgrave Bedale North Yorkshire DL8 2NS |
Director Name | Charles Alan Pridmore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Denby Grange Lane Grange Moor Wakefield WF4 4BE |
Secretary Name | Mr Charles Alan Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | Rakusen House Clayton Wood Rise Ring Road West Park Leeds West Yorkshire LS16 6QN |
Director Name | Graham Knapton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 March 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kirk Lane Yeadon Leeds West Yorkshire LS19 7ET |
Website | rakusens.co.uk |
---|---|
Telephone | 0113 2784821 |
Telephone region | Leeds |
Registered Address | Rakusen House Clayton Wood Rise Ring Road West Park LS16 6QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,498,000 |
Cash | £40,000 |
Current Liabilities | £784,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Big Wind Limited Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 16 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 November 2001 | Delivered on: 6 December 2001 Satisfied on: 27 July 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south west and north east sides of clayton wood rise,west park,leeds,west yorkshire; t/nos wyk 432977 and ywe 49368; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 2001 | Delivered on: 28 June 2001 Satisfied on: 3 August 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise. Particulars: Fixed equitable charge over all purchased debts with all related rights thereon pursuant to the agreement which fails to vest absolutely and effectively for any reason and the proceeds thereof and other debts on any account whatsoever; floating charge over such of the monies received in respect of other debts. Fully Satisfied |
2 August 1989 | Delivered on: 10 August 1989 Satisfied on: 18 February 2015 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 |
2 August 1989 | Delivered on: 10 August 1989 Satisfied on: 14 November 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: Land and buildings on north east side of clayton wood road, west part leeds west yorkshire title no. Wyk 432977 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1989 | Delivered on: 10 August 1989 Satisfied on: 14 November 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: Rakusen house clayton wood rise west park leeds west yorkshire title no ywe 49368 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1989 | Delivered on: 9 August 1989 Satisfied on: 11 March 1992 Persons entitled: Natwest Investment 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: T/N's ywe 49368 and wyk 432977 being land at clayton wood rise leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 June 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 1 July 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 June 2019 | Satisfaction of charge 023858240008 in full (4 pages) |
7 June 2019 | Registration of charge 023858240009, created on 31 May 2019 (50 pages) |
28 March 2019 | Total exemption full accounts made up to 1 July 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 1 July 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 1 July 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 1 July 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 1 July 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 1 July 2015 (6 pages) |
18 March 2016 | Termination of appointment of Graham Knapton as a director on 11 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Graham Knapton as a director on 11 March 2016 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
11 August 2015 | Appointment of Mr Andrew Douglas Simpson as a director on 10 February 2015 (2 pages) |
11 August 2015 | Termination of appointment of Charles Alan Pridmore as a secretary on 10 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Charles Alan Pridmore as a director on 10 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Donald Macfarlane as a director on 10 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Charles Alan Pridmore as a director on 10 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Charles Alan Pridmore as a secretary on 10 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Donald Macfarlane as a director on 10 February 2015 (1 page) |
11 August 2015 | Appointment of Mr Andrew Douglas Simpson as a director on 10 February 2015 (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
18 February 2015 | Satisfaction of charge 4 in full (4 pages) |
18 February 2015 | Satisfaction of charge 4 in full (4 pages) |
16 February 2015 | Registration of charge 023858240008, created on 13 February 2015 (13 pages) |
16 February 2015 | Registration of charge 023858240008, created on 13 February 2015 (13 pages) |
5 February 2015 | Registration of charge 023858240007, created on 30 January 2015 (26 pages) |
5 February 2015 | Registration of charge 023858240007, created on 30 January 2015 (26 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
10 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 September 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
16 September 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
22 November 2012 | Termination of appointment of Joanne Bowman as a director (1 page) |
22 November 2012 | Termination of appointment of Joanne Bowman as a director (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 September 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Auditors resignation (1 page) |
6 May 2011 | Auditors resignation (1 page) |
11 October 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
11 October 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
4 October 2010 | Director's details changed for Joanne Bowman on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Graham Knapton on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Graham Knapton on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Joanne Bowman on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 October 2008 | Return made up to 30/09/08; no change of members (8 pages) |
10 October 2008 | Return made up to 30/09/08; no change of members (8 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members
|
8 November 2006 | Return made up to 30/09/06; full list of members
|
10 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Return made up to 30/09/05; full list of members
|
8 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
6 December 2001 | Particulars of mortgage/charge (7 pages) |
6 December 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
15 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 August 1989 | Wd 02/08/89 ad 31/05/89--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
9 August 1989 | Wd 02/08/89 ad 31/05/89--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 August 1989 | Wd 28/07/89 ad 11/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1989 | Wd 28/07/89 ad 11/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1989 | Resolutions
|
2 August 1989 | Resolutions
|
28 July 1989 | Company name changed\certificate issued on 28/07/89 (3 pages) |
28 July 1989 | Company name changed\certificate issued on 28/07/89 (3 pages) |
21 June 1989 | Company name changed\certificate issued on 21/06/89 (2 pages) |
21 June 1989 | Company name changed\certificate issued on 21/06/89 (2 pages) |
18 May 1989 | Incorporation (16 pages) |
18 May 1989 | Incorporation (16 pages) |