Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mrs Joanna Louise Loftus |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Secretary Name | Stephanie Elizabeth Haithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sackville Street Skipton North Yorkshire BD23 2PS |
Secretary Name | Christopher James Goddard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 July 2010) |
Role | Company Director |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Secretary Name | Cindy Michelle Copcutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | 3 Park Square Leeds LS1 2NE |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ratefield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £80,293 |
Current Liabilities | £1,802,453 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
1 November 2016 | Delivered on: 8 November 2016 Persons entitled: Aeriance Investments S.a R.L as Security Agent Classification: A registered charge Outstanding |
---|---|
25 January 2002 | Delivered on: 1 February 2002 Satisfied on: 14 December 2013 Persons entitled: Nationwide Building Society Classification: Debenture 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 quayside house quayside salts mill road shipley bradford west yorkshire t/nos WYK674010 and WYK676139 together with. 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 |
25 January 2002 | Delivered on: 1 February 2002 Satisfied on: 14 December 2013 Persons entitled: Nationwide Building Society Classification: Legal charge 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 quayside house quayside salts mill road shipley bradford west yorkshire t/nos WYK674010 and WYK676139. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
3 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 November 2019 | Appointment of Mrs Joanna Louise Loftus as a director on 1 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 November 2016 | Registration of charge 042273990003, created on 1 November 2016 (29 pages) |
8 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 November 2016 | Registration of charge 042273990003, created on 1 November 2016 (29 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
4 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 April 2015 | Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015 (1 page) |
24 April 2015 | Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015 (1 page) |
18 February 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
13 January 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
14 July 2010 | Termination of appointment of Christopher Hall as a secretary (2 pages) |
14 July 2010 | Appointment of Cindy Michelle Copcutt as a secretary (3 pages) |
14 July 2010 | Termination of appointment of Christopher Hall as a secretary (2 pages) |
14 July 2010 | Appointment of Cindy Michelle Copcutt as a secretary (3 pages) |
28 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
20 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Location of register of members (1 page) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
27 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Location of register of members (1 page) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members
|
29 September 2004 | Return made up to 19/09/04; full list of members
|
28 September 2003 | Return made up to 19/09/03; full list of members
|
28 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members
|
28 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
17 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members
|
2 October 2002 | Return made up to 30/09/02; full list of members
|
10 June 2002 | Return made up to 01/06/02; full list of members
|
10 June 2002 | Return made up to 01/06/02; full list of members
|
1 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (27 pages) |
1 June 2001 | Incorporation (27 pages) |