Company NameRathbone Bros. Limited
DirectorDavid Whelan
Company StatusActive
Company Number00533594
CategoryPrivate Limited Company
Incorporation Date22 May 1954(69 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(40 years, 12 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameMrs Patricia Mary Whelan
NationalityBritish
StatusCurrent
Appointed08 August 2006(52 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMr Paul Yeates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Belle Baulk
Towcester
Northamptonshire
NN12 6YH
Director NameThomas Alfred Rathbone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1994)
RoleMaster Baker
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Director NameMrs Lorraine Winifred Rathbone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancs
WN8 0LH
Director NameMr John Alexander Bridson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1994)
RoleManaging Director
Correspondence Address1 Andrews Grove
Ackworth
Pontefract
West Yorkshire
WF7 7NU
Secretary NameMr Derek Lorton
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address35 Park Brook Lane
Shevington
Wigan
Lancashire
WN6 8AF
Director NameIain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed26 March 1993(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF
Director NameMrs Anne Patricia Allen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(39 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 1994)
RoleSales Director
Correspondence Address73 Walterscott Avenue
Whitley
Wigan
WN1 2RH
Director NameMr Alan Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Saint Marys Avenue
Billinge
Wigan
Lancashire
WN5 7QL
Director NameDavid Brazell Rees
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(40 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address4 Llanthony Close
Caldicot
Newport
Gwent
NP6 4LU
Wales
Secretary NameMr Alan Green
NationalityBritish
StatusResigned
Appointed25 July 1994(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Saint Marys Avenue
Billinge
Wigan
Lancashire
WN5 7QL
Director NameMr Thomas Alfred Rathbone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(40 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1996)
RoleMaster Baker
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Secretary NameJayne Alison Sharpe
NationalityBritish
StatusResigned
Appointed11 November 1995(41 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland
Director NameMr Duncan James Sharpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(42 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Director NameJayne Alison Sharpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(42 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland

Location

Registered AddressC/O Whelco Holdings Limited
Lamberhead Industrial Estate
Kilshaw Street Pemberton
Wigan
WN5 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£65,349
Cash£181
Current Liabilities£43,832

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Next Return Due24 October 2016 (overdue)

Charges

11 May 1995Delivered on: 12 May 1995
Satisfied on: 21 November 1995
Persons entitled:
John Roger Rathbone
Katy Victoria Rathbone
Thomas Nicholson
Majorie Rathbone

Classification: Mortgage charge
Secured details: £300,000.00 due or to become due from the company to john roger rathbone and £480,000.00 due or to become due from the company to majorie rathbone, thomas nicholson and katy victoria rathbone being the trustees for the time being of the lomax trust under the terms of debenture certificate 1 and debenture certificate 2 both dated 11TH may 1995.
Particulars: F/H and l/h land and premises at winstanley street, newtown, wigan and f/h land and premises at warrington road, pemberton, wigan together with all buildings fixtures fixed plant and machinery thereon. All other f/h and l/h property of the company present and future. Floating charge all book debts and other debts due or owing to the company and a floating charge over all the other undertaking and assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 12 May 1995
Satisfied on: 21 November 1995
Persons entitled:
John Roger Rathbone
Katy Victoria Rathbone
Thomas Nicholson
Majorie Rathbone
Majorie Rathbone
Katy Victoria Rathbone
Thomas Nicholson

Classification: Debenture certificate 2
Secured details: £480,000.00 (the "transferred principal amount") due or to become due form the company to the chargees being the trustees for the time being of the lomax trust.
Particulars: Floating charge over all the company's undertaking property and assets present and future including its uncalled capital.
Fully Satisfied
11 May 1995Delivered on: 12 May 1995
Satisfied on: 15 November 1995
Persons entitled: John Roger Rathbone

Classification: Debenture certificate 1
Secured details: £300,000.00 (the "transferred principal amount") due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's undertaking property and assets present and future including its uncalled capital.
Fully Satisfied
6 July 1988Delivered on: 14 July 1988
Satisfied on: 27 June 1995
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
6 July 1988Delivered on: 7 July 1988
Satisfied on: 15 November 1995
Persons entitled:
John Roger Rathbone
Katy Victoria Rathbone
Thomas Nicholson
Majorie Rathbone
Majorie Rathbone
Katy Victoria Rathbone
Thomas Nicholson
M Rathbone
J.R.Rathbone
John Fairhurst Trustees Limited

Classification: Mortgage
Secured details: £1,300,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H & l/h property at wimstanly street newtown wigan and warrington road pemberton wigan and all the undertaking and assets.
Fully Satisfied
1 November 1983Delivered on: 14 November 1983
Satisfied on: 27 June 1995
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: F/H property k/a land situate on the easterley side of warrington rd. Pemberton wigan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1983Delivered on: 14 November 1983
Satisfied on: 27 June 1995
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: F/H & l/h land situate in and near to wistanley street, newton, wigan and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 March 2018Restoration by order of the court (3 pages)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Restoration by order of the court (3 pages)
10 May 2011Restoration by order of the court (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Restoration by order of the court (3 pages)
25 April 2008Restoration by order of the court (3 pages)
14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
20 March 2007Application for striking-off (1 page)
21 December 2006New secretary appointed (3 pages)
21 December 2006New secretary appointed (3 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Accounts made up to 31 May 2005 (9 pages)
4 January 2006Accounts made up to 31 May 2005 (9 pages)
17 October 2005Return made up to 10/10/05; full list of members (7 pages)
17 October 2005Return made up to 10/10/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 May 2004 (8 pages)
3 November 2004Full accounts made up to 31 May 2004 (8 pages)
27 October 2004Return made up to 10/10/04; full list of members (7 pages)
27 October 2004Return made up to 10/10/04; full list of members (7 pages)
29 November 2003Return made up to 10/10/03; full list of members (7 pages)
29 November 2003Return made up to 10/10/03; full list of members (7 pages)
13 November 2003Full accounts made up to 31 May 2003 (9 pages)
13 November 2003Full accounts made up to 31 May 2003 (9 pages)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
18 October 2002Return made up to 10/10/02; full list of members (7 pages)
18 October 2002Return made up to 10/10/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
4 October 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 October 1999Return made up to 21/09/99; full list of members (6 pages)
26 October 1999Return made up to 21/09/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 May 1998 (9 pages)
27 May 1999Full accounts made up to 31 May 1998 (9 pages)
12 October 1998Return made up to 21/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
12 October 1998Return made up to 21/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
6 October 1997Return made up to 21/09/97; full list of members (6 pages)
6 October 1997Return made up to 21/09/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (22 pages)
2 April 1997Full accounts made up to 31 May 1996 (22 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (3 pages)
29 November 1996Return made up to 21/09/96; full list of members (8 pages)
29 November 1996Return made up to 21/09/96; full list of members (8 pages)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996New secretary appointed (1 page)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996New secretary appointed (1 page)
11 March 1996Registered office changed on 11/03/96 from: central bakery winstanley street newtown wigan WN5 9AP (1 page)
11 March 1996Registered office changed on 11/03/96 from: central bakery winstanley street newtown wigan WN5 9AP (1 page)
30 January 1996Full accounts made up to 31 May 1995 (22 pages)
30 January 1996Full accounts made up to 31 May 1995 (22 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Return made up to 21/09/95; full list of members (6 pages)
17 October 1995Return made up to 21/09/95; full list of members (6 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Particulars of mortgage/charge (16 pages)
12 May 1995Particulars of mortgage/charge (16 pages)
12 May 1995Particulars of mortgage/charge (16 pages)
12 May 1995Particulars of mortgage/charge (16 pages)
12 May 1995Particulars of mortgage/charge (16 pages)
12 May 1995Particulars of mortgage/charge (16 pages)
4 April 1995Full accounts made up to 31 May 1994 (21 pages)
4 April 1995Full accounts made up to 31 May 1994 (21 pages)
22 May 1954Incorporation (21 pages)
22 May 1954Incorporation (21 pages)