Company NameMalcolm Rathmell Sport Limited
Company StatusActive
Company Number04902765
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Malcolm Charles Rathmell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleMotorcycle Importer
Country of ResidenceEngland
Correspondence AddressThornton Grove House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameMrs Rhoda Anne Rathmell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleMotorcycle Importer
Country of ResidenceEngland
Correspondence AddressThornton Grove House Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameMr Martin James Rathmell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleMotorcycle Importer
Country of ResidenceEngland
Correspondence Address3 Yeomen Mount
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NZ
Secretary NameMrs Rhoda Anne Rathmell
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleMotorcycle Retailer
Country of ResidenceEngland
Correspondence AddressThornton Grove House Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameMiss Carly Rebecca Rathmell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(15 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Grove House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameMrs Carly Rebecca Houghton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(15 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Grove House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameWildman & Battell Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Contact

Websitemalcolmrathmellsport.co.uk
Email address[email protected]
Telephone01279 870535
Telephone regionBishops Stortford

Location

Registered AddressThornton Grove House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Thornton
WardLower Nidderdale

Shareholders

85 at £1Mr Malcolm Charles Rathmell
42.50%
Ordinary A
85 at £1Mrs Rhoda Anne Rathmell
42.50%
Ordinary A
30 at £1Mr Martin J. Rathmell
15.00%
Ordinary A

Financials

Year2014
Net Worth£582,974
Cash£26,263
Current Liabilities£570,679

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

19 March 2004Delivered on: 23 March 2004
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(7 pages)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(7 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
14 August 2012Amended accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Director's details changed for Martin Rathmell on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Director's details changed for Martin Rathmell on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 October 2008Director and secretary's change of particulars / rhoda rathmell / 17/09/2003 (2 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 October 2007Return made up to 17/09/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 17/09/06; full list of members (3 pages)
15 November 2005Return made up to 17/09/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 September 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
11 February 2004Ad 25/01/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003New director appointed (2 pages)
2 October 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Director resigned (1 page)
17 September 2003Incorporation (14 pages)