Company NameRET No1 Ltd.
DirectorRalph Edgar Thornber
Company StatusActive
Company Number10434774
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ralph Edgar Thornber
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hey House Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU

Location

Registered AddressDean Hey House
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2017Delivered on: 21 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being orchard business park, scout road, mytholmroyd, HX7 5HZ which is registered at hm land registry with title numbers WYK110411 and WYK306075.
Outstanding
3 March 2017Delivered on: 3 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Notification of June Adel Thornber as a person with significant control on 27 May 2017 (2 pages)
30 October 2017Change of details for Mr Ralph Edgar Thornber as a person with significant control on 27 May 2017 (2 pages)
3 March 2017Registration of charge 104347740001, created on 3 March 2017 (42 pages)
19 January 2017Particulars of variation of rights attached to shares (3 pages)
19 January 2017Change of share class name or designation (2 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
22 December 2016Solvency Statement dated 21/12/16 (1 page)
22 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 5,992,560
(3 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1,498,140
(3 pages)
22 December 2016Statement by Directors (1 page)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)