Company NameRakusen's Limited
DirectorAndrew Douglas Simpson
Company StatusActive
Company Number02385824
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Andrew Douglas Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRakusen House
Clayton Wood Rise
Ring Road
West Park
LS16 6QN
Director NameDavid Leslie Bowman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2004)
RoleProduction Director
Correspondence Address10 Primley Park Avenue
Leeds
West Yorkshire
LS17 7JA
Director NameJoanne Bowman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Primley Park Avenue
Leeds
West Yorkshire
LS17 7JA
Director NameLeslie Fox
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address20 Park Parade
Harrogate
West Yorkshire
HG1 5AF
Director NameMrs Juliette Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 August 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Glebelands Road
Prestwich
Manchester
Lancashire
M25 1NE
Director NameDonald Macfarlane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Sutton Howgrave
Bedale
North Yorkshire
DL8 2NS
Director NameCharles Alan Pridmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Denby Grange Lane Grange Moor
Wakefield
WF4 4BE
Secretary NameMr Charles Alan Pridmore
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressRakusen House Clayton Wood Rise
Ring Road West Park
Leeds
West Yorkshire
LS16 6QN
Director NameGraham Knapton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7ET

Contact

Websiterakusens.co.uk
Telephone0113 2784821
Telephone regionLeeds

Location

Registered AddressRakusen House
Clayton Wood Rise
Ring Road
West Park
LS16 6QN
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,498,000
Cash£40,000
Current Liabilities£784,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

31 May 2019Delivered on: 7 June 2019
Persons entitled: Big Wind Limited

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2001Delivered 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 2001Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 June 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 1 July 2019 (7 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 June 2019Satisfaction of charge 023858240008 in full (4 pages)
7 June 2019Registration of charge 023858240009, created on 31 May 2019 (50 pages)
28 March 2019Total exemption full accounts made up to 1 July 2018 (7 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 1 July 2017 (7 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 1 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 1 July 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 1 July 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 1 July 2015 (6 pages)
18 March 2016Termination of appointment of Graham Knapton as a director on 11 March 2016 (1 page)
18 March 2016Termination of appointment of Graham Knapton as a director on 11 March 2016 (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
11 August 2015Appointment of Mr Andrew Douglas Simpson as a director on 10 February 2015 (2 pages)
11 August 2015Termination of appointment of Charles Alan Pridmore as a secretary on 10 February 2015 (1 page)
11 August 2015Termination of appointment of Charles Alan Pridmore as a director on 10 February 2015 (1 page)
11 August 2015Termination of appointment of Donald Macfarlane as a director on 10 February 2015 (1 page)
11 August 2015Termination of appointment of Charles Alan Pridmore as a director on 10 February 2015 (1 page)
11 August 2015Termination of appointment of Charles Alan Pridmore as a secretary on 10 February 2015 (1 page)
11 August 2015Termination of appointment of Donald Macfarlane as a director on 10 February 2015 (1 page)
11 August 2015Appointment of Mr Andrew Douglas Simpson as a director on 10 February 2015 (2 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 February 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Satisfaction of charge 4 in full (4 pages)
16 February 2015Registration of charge 023858240008, created on 13 February 2015 (13 pages)
16 February 2015Registration of charge 023858240008, created on 13 February 2015 (13 pages)
5 February 2015Registration of charge 023858240007, created on 30 January 2015 (26 pages)
5 February 2015Registration of charge 023858240007, created on 30 January 2015 (26 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
10 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
10 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
16 September 2013Accounts for a small company made up to 30 June 2013 (7 pages)
16 September 2013Accounts for a small company made up to 30 June 2013 (7 pages)
22 November 2012Termination of appointment of Joanne Bowman as a director (1 page)
22 November 2012Termination of appointment of Joanne Bowman as a director (1 page)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
18 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
18 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
13 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
6 May 2011Auditors resignation (1 page)
6 May 2011Auditors resignation (1 page)
11 October 2010Accounts for a small company made up to 30 June 2010 (8 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (8 pages)
4 October 2010Director's details changed for Joanne Bowman on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Graham Knapton on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Graham Knapton on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Joanne Bowman on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
14 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 October 2008Return made up to 30/09/08; no change of members (8 pages)
10 October 2008Return made up to 30/09/08; no change of members (8 pages)
15 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
15 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
30 October 2007Return made up to 30/09/07; no change of members (8 pages)
30 October 2007Return made up to 30/09/07; no change of members (8 pages)
15 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
15 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
20 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Full accounts made up to 30 June 2005 (14 pages)
10 October 2005Full accounts made up to 30 June 2005 (14 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 October 2004Return made up to 30/09/04; full list of members (9 pages)
8 October 2004Full accounts made up to 30 June 2004 (14 pages)
8 October 2004Full accounts made up to 30 June 2004 (14 pages)
8 October 2004Return made up to 30/09/04; full list of members (9 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Full accounts made up to 30 June 2003 (14 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Full accounts made up to 30 June 2003 (14 pages)
7 October 2002Return made up to 30/09/02; full list of members (9 pages)
7 October 2002Return made up to 30/09/02; full list of members (9 pages)
7 October 2002Full accounts made up to 30 June 2002 (15 pages)
7 October 2002Full accounts made up to 30 June 2002 (15 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Full accounts made up to 30 June 2001 (13 pages)
3 October 2001Return made up to 30/09/01; full list of members (8 pages)
3 October 2001Return made up to 30/09/01; full list of members (8 pages)
3 October 2001Full accounts made up to 30 June 2001 (13 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
5 October 2000Full accounts made up to 30 June 2000 (13 pages)
5 October 2000Full accounts made up to 30 June 2000 (13 pages)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
7 October 1999Return made up to 30/09/99; full list of members (8 pages)
7 October 1999Full accounts made up to 30 June 1999 (13 pages)
7 October 1999Full accounts made up to 30 June 1999 (13 pages)
7 October 1999Return made up to 30/09/99; full list of members (8 pages)
2 October 1998Return made up to 30/09/98; no change of members (6 pages)
2 October 1998Return made up to 30/09/98; no change of members (6 pages)
2 October 1998Full accounts made up to 30 June 1998 (13 pages)
2 October 1998Full accounts made up to 30 June 1998 (13 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
15 October 1997Return made up to 30/09/97; no change of members (6 pages)
15 October 1997Return made up to 30/09/97; no change of members (6 pages)
15 October 1997Full accounts made up to 30 June 1997 (13 pages)
15 October 1997Full accounts made up to 30 June 1997 (13 pages)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 October 1996Full accounts made up to 30 June 1996 (13 pages)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 October 1996Full accounts made up to 30 June 1996 (13 pages)
3 October 1995Full accounts made up to 30 June 1995 (13 pages)
3 October 1995Return made up to 30/09/95; no change of members (6 pages)
3 October 1995Return made up to 30/09/95; no change of members (6 pages)
3 October 1995Full accounts made up to 30 June 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 August 1989Wd 02/08/89 ad 31/05/89--------- £ si 2@1=2 £ ic 100/102 (2 pages)
9 August 1989Wd 02/08/89 ad 31/05/89--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 August 1989Wd 28/07/89 ad 11/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1989Wd 28/07/89 ad 11/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1989Company name changed\certificate issued on 28/07/89 (3 pages)
28 July 1989Company name changed\certificate issued on 28/07/89 (3 pages)
21 June 1989Company name changed\certificate issued on 21/06/89 (2 pages)
21 June 1989Company name changed\certificate issued on 21/06/89 (2 pages)
18 May 1989Incorporation (16 pages)
18 May 1989Incorporation (16 pages)