Company NameRawcliffes,Limited
Company StatusDissolved
Company Number00112136
CategoryPrivate Limited Company
Incorporation Date11 October 1910(113 years, 7 months ago)
Dissolution Date9 April 2024 (2 weeks, 1 day ago)

Business Activity

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

Directors

Director NameMr Neil Anthony Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration32 years, 7 months (closed 09 April 2024)
RoleProperty
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Stephen Malcolm Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration32 years, 7 months (closed 09 April 2024)
RoleProperty And Consulting
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Secretary NameMr Neil Anthony Thomas
NationalityBritish
StatusClosed
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration32 years, 7 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Leslie Edward Taylor
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2001)
RoleClothier
Correspondence Address8 Brookfield
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EF
Director NameMr Geoffrey Thomas
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2000)
RoleClothier
Correspondence Address537 Otley Road
Leeds
West Yorkshire
LS16 7PH
Director NameMr Charles Ronald Winterburn
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 1992)
RoleClothier
Correspondence Address6 Edwinstowe Road
Ansdell
Lytham St Annes
Lancashire
FY8 4BG
Director NameMr Norman Wright
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 February 2000)
RoleClothier
Correspondence AddressMountville Station Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameMr Timothy John Hallas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(87 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 St Helens Road
Harrogate
North Yorkshire
HG2 8LD
Director NameBrian Wrigglesworth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(87 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressAshdown Potters Field
Darley
Harrogate
North Yorkshire
HG3 2PG

Contact

Websiterawcliffes.co.uk
Email address[email protected]
Telephone01482 223539
Telephone regionHull

Location

Registered AddressC/O Azets Holdings Limited, 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.9k at £0.5Stephen Malcolm Wright Interest In Possession Settlement 200
5.43%
Ordinary
4.4k at £0.5Mrs A.l. Waring
4.93%
Ordinary
4.4k at £0.5Mrs C.e. Isles
4.93%
Ordinary
-OTHER
4.33%
-
2k at £0.5R.a. Maxwell
2.23%
Ordinary
14.3k at £0.5Mark A. Thomas
15.95%
Ordinary
12.8k at £0.5Neil Anthony Thomas Interest In Possession Settlement 2008
14.22%
Ordinary
12.3k at £0.5Janet Aileen Jewitt Interest In Possession Settlement 2008
13.72%
Ordinary
9.6k at £0.5Mr R.m. Plummer
10.68%
Ordinary
9.6k at £0.5Ms D.m. Mennell
10.68%
Ordinary
1.3k at £0.5Mr I.d.c. Coleman
1.44%
Ordinary
1.3k at £0.5Mrs M. Pears
1.44%
Ordinary
1.3k at £0.5Mrs M.a. Wilcock
1.44%
Ordinary
1.3k at £0.5Mrs R.a.r. Lawrence
1.44%
Ordinary
1.3k at £0.5Mrs Valerie McDonald Watt
1.44%
Ordinary
1.3k at £0.5Robert Patrick Watt
1.43%
Ordinary
1000 at £0.5Ian Melling
1.11%
Ordinary
774 at £0.5C.a. Barker
0.86%
Ordinary
774 at £0.5J.r. Stanley
0.86%
Ordinary
649 at £0.5Mr I.r. Plummer
0.72%
Ordinary
649 at £0.5Mrs J. Hopkins
0.72%
Ordinary

Financials

Year2014
Net Worth£1,941,334
Cash£34,000
Current Liabilities£62,708

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

4 May 2001Delivered on: 11 May 2001
Persons entitled: Hsbc 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: 19 & 21 birley street blackpool lancashire t/n LA428984. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 May 2001Delivered on: 11 May 2001
Persons entitled: Hsbc 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: The old chapel station road otley leeds west yorkshire t/n WYK8*/685. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2001Delivered on: 5 May 2001
Persons entitled: Hsbc 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: 7 duncan street leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2001Delivered on: 5 May 2001
Persons entitled: Hsbc 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: 33,35,37,39 london street and 1,3,5,5A and 5B houghton street southport merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2001Delivered on: 21 April 2001
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
27 January 1986Delivered on: 30 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 44 & 46 church street, & 36, 38 & 40 corporation street, blackpool.
Fully Satisfied
7 June 1984Delivered on: 27 June 1984
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds (without written instrument)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands & premises at 44 & 46 church street & 36, 38 & 40, corporation street, blackpool.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
9 September 2020Confirmation statement made on 2 September 2020 with updates (6 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 September 2019Confirmation statement made on 2 September 2019 with updates (6 pages)
12 December 2018Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (6 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 44,894
(6 pages)
30 September 2015Director's details changed for Mr Stephen Malcolm Wright on 14 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Stephen Malcolm Wright on 14 September 2015 (2 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 44,894
(6 pages)
29 September 2015Director's details changed for Mr Neil Anthony Thomas on 14 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Neil Anthony Thomas on 14 September 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 44,894
(6 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 44,894
(6 pages)
18 July 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
18 July 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 44,894
(7 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 44,894
(7 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 November 2012Director's details changed for Mr Stephen Malcolm Wright on 14 September 2012 (2 pages)
13 November 2012Director's details changed for Mr Neil Anthony Thomas on 14 September 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Neil Anthony Thomas on 14 September 2012 (1 page)
13 November 2012Director's details changed for Mr Stephen Malcolm Wright on 14 September 2012 (2 pages)
13 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
13 November 2012Secretary's details changed for Mr Neil Anthony Thomas on 14 September 2012 (1 page)
13 November 2012Director's details changed for Mr Neil Anthony Thomas on 14 September 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 December 2011Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 9 December 2011 (2 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
16 September 2011Purchase of own shares. (3 pages)
16 September 2011Purchase of own shares. (3 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
10 May 2011Registered office address changed from 88-96 Market Street West Preston PR1 2EU on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 88-96 Market Street West Preston PR1 2EU on 10 May 2011 (1 page)
14 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
16 September 2009Return made up to 15/09/09; full list of members (15 pages)
16 September 2009Return made up to 15/09/09; full list of members (15 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 September 2008Return made up to 15/09/08; full list of members (16 pages)
17 September 2008Return made up to 15/09/08; full list of members (16 pages)
25 April 2008Full accounts made up to 31 August 2007 (16 pages)
25 April 2008Full accounts made up to 31 August 2007 (16 pages)
25 April 2008Full accounts made up to 31 August 2006 (17 pages)
25 April 2008Full accounts made up to 31 August 2006 (17 pages)
7 November 2007Return made up to 15/09/07; full list of members (9 pages)
7 November 2007Return made up to 15/09/07; full list of members (9 pages)
1 February 2007Registered office changed on 01/02/07 from: station road otley west yorkshire LS21 3HX (1 page)
1 February 2007Registered office changed on 01/02/07 from: station road otley west yorkshire LS21 3HX (1 page)
3 January 2007Return made up to 15/09/06; full list of members (9 pages)
3 January 2007Return made up to 15/09/06; full list of members (9 pages)
4 July 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
4 July 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
17 November 2005Return made up to 15/09/05; full list of members (8 pages)
17 November 2005Return made up to 15/09/05; full list of members (8 pages)
10 November 2005Accounts for a medium company made up to 31 August 2004 (22 pages)
10 November 2005Accounts for a medium company made up to 31 August 2004 (22 pages)
18 October 2005Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
18 October 2005Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 January 2004 (22 pages)
15 November 2004Full accounts made up to 31 January 2004 (22 pages)
14 October 2004Return made up to 15/09/04; no change of members (7 pages)
14 October 2004Return made up to 15/09/04; no change of members (7 pages)
5 January 2004Return made up to 15/09/03; full list of members (9 pages)
5 January 2004Return made up to 15/09/03; full list of members (9 pages)
26 November 2003Registered office changed on 26/11/03 from: 263 church street blackpool lancashire FY1 3PB (1 page)
26 November 2003Registered office changed on 26/11/03 from: 263 church street blackpool lancashire FY1 3PB (1 page)
26 June 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
26 June 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
4 December 2002Accounts for a medium company made up to 31 January 2002 (25 pages)
4 December 2002Accounts for a medium company made up to 31 January 2002 (25 pages)
23 October 2002Return made up to 15/09/02; full list of members (9 pages)
23 October 2002Return made up to 15/09/02; full list of members (9 pages)
18 February 2002Full accounts made up to 31 January 2001 (18 pages)
18 February 2002Full accounts made up to 31 January 2001 (18 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
2 October 2001Return made up to 15/09/01; change of members (9 pages)
2 October 2001Return made up to 15/09/01; change of members (9 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 15/09/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2000Return made up to 15/09/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000Full accounts made up to 31 January 2000 (16 pages)
22 August 2000Full accounts made up to 31 January 2000 (16 pages)
28 September 1999Return made up to 15/09/99; full list of members (10 pages)
28 September 1999Return made up to 15/09/99; full list of members (10 pages)
7 September 1999Full accounts made up to 31 January 1999 (16 pages)
7 September 1999Full accounts made up to 31 January 1999 (16 pages)
1 December 1998Full accounts made up to 31 January 1998 (18 pages)
1 December 1998Full accounts made up to 31 January 1998 (18 pages)
5 October 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
29 September 1997Return made up to 15/09/97; no change of members (6 pages)
29 September 1997Return made up to 15/09/97; no change of members (6 pages)
15 August 1997Full accounts made up to 31 January 1997 (20 pages)
15 August 1997Full accounts made up to 31 January 1997 (20 pages)
30 September 1996Return made up to 15/09/96; full list of members (10 pages)
30 September 1996Return made up to 15/09/96; full list of members (10 pages)
9 August 1996Full accounts made up to 31 January 1996 (20 pages)
9 August 1996Full accounts made up to 31 January 1996 (20 pages)
25 September 1995Return made up to 15/09/95; change of members (8 pages)
25 September 1995Return made up to 15/09/95; change of members (8 pages)
12 September 1995Full accounts made up to 31 January 1995 (23 pages)
12 September 1995Full accounts made up to 31 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1989Memorandum and Articles of Association (4 pages)
21 September 1989Memorandum and Articles of Association (4 pages)
5 February 1988Full group accounts made up to 31 January 1987 (18 pages)
5 February 1988Full group accounts made up to 31 January 1987 (18 pages)
7 October 1984Accounts made up to 31 January 1984 (18 pages)
7 October 1984Accounts made up to 31 January 1984 (18 pages)
6 November 1982Accounts made up to 31 January 1982 (13 pages)
6 November 1982Annual return made up to 29/09/82 (6 pages)
6 November 1982Annual return made up to 29/09/82 (6 pages)
6 November 1982Accounts made up to 31 January 1982 (13 pages)
13 March 1981Accounts made up to 31 January 1980 (13 pages)
13 March 1981Accounts made up to 31 January 1980 (13 pages)
19 January 1976Articles of association (6 pages)
19 January 1976Articles of association (6 pages)
11 October 1910Incorporation (24 pages)
11 October 1910Incorporation (24 pages)