Company NameRajan Trading Co. Limited
Company StatusActive
Company Number01129421
CategoryPrivate Limited Company
Incorporation Date16 August 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAshok Kumar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Rajan Kumar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Rajan Kumar
NationalityBritish
StatusCurrent
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Sanjay Kumar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(30 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMs Diane Marie Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameKrishan Lal Kumar
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 February 2009)
RoleCompany Director
Correspondence AddressOakmere Park Drive
Hale
Altrincham
Cheshire
WA15 9DW

Contact

Websitewww.modeinternational.co.uk
Email address[email protected]
Telephone0161 8178833
Telephone regionManchester

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£429,819
Gross Profit£418,193
Net Worth£3,975,114
Cash£770,408
Current Liabilities£2,759,626

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

21 May 2021Delivered on: 26 May 2021
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 May 2013Delivered on: 18 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property known as 641 hyde road belle vue manchester t/no GM588658.
Outstanding
10 January 2013Delivered on: 18 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 July 2011Delivered on: 9 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or whispering smith limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 245 briscoe lane newton heath manchester t/no GM713074.
Outstanding
1 March 2012Delivered on: 3 March 2012
Satisfied on: 1 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
30 November 2023Accounts for a small company made up to 31 March 2023 (9 pages)
1 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
30 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
15 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2022Memorandum and Articles of Association (18 pages)
10 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
26 May 2021Registration of charge 011294210005, created on 21 May 2021 (83 pages)
19 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
21 December 2018Appointment of Ms Diane Marie Heslop as a director on 21 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
2 October 2016Full accounts made up to 31 March 2016 (25 pages)
2 October 2016Full accounts made up to 31 March 2016 (25 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
30 September 2015Full accounts made up to 31 March 2015 (18 pages)
30 September 2015Full accounts made up to 31 March 2015 (18 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(4 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(4 pages)
3 October 2013Accounts made up to 31 March 2013 (17 pages)
3 October 2013Accounts made up to 31 March 2013 (17 pages)
18 May 2013Registration of charge 011294210004 (14 pages)
18 May 2013Registration of charge 011294210004 (14 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Accounts made up to 31 March 2012 (17 pages)
27 December 2012Accounts made up to 31 March 2012 (17 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 January 2012Accounts made up to 31 March 2011 (18 pages)
3 January 2012Accounts made up to 31 March 2011 (18 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts made up to 31 March 2010 (17 pages)
30 December 2010Accounts made up to 31 March 2010 (17 pages)
24 September 2010Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR on 24 September 2010 (1 page)
14 January 2010Accounts made up to 31 March 2009 (22 pages)
14 January 2010Accounts made up to 31 March 2009 (22 pages)
21 December 2009Director's details changed for Mr Rajan Kumar on 20 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Rajan Kumar on 20 December 2009 (1 page)
21 December 2009Director's details changed for Ashok Kumar on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Ashok Kumar on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Sanjay Kumar on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Rajan Kumar on 20 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Rajan Kumar on 20 December 2009 (1 page)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Sanjay Kumar on 20 December 2009 (2 pages)
31 March 2009Appointment terminated director krishan kumar (1 page)
31 March 2009Appointment terminated director krishan kumar (1 page)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
2 December 2008Accounts made up to 31 March 2008 (18 pages)
2 December 2008Accounts made up to 31 March 2008 (18 pages)
11 February 2008Return made up to 20/12/07; full list of members (3 pages)
11 February 2008Return made up to 20/12/07; full list of members (3 pages)
4 November 2007Accounts made up to 31 March 2007 (20 pages)
4 November 2007Accounts made up to 31 March 2007 (20 pages)
18 October 2007Registered office changed on 18/10/07 from: 100 seymour road leyton london E10 7LY (1 page)
18 October 2007Registered office changed on 18/10/07 from: 100 seymour road leyton london E10 7LY (1 page)
24 May 2007Registered office changed on 24/05/07 from: rajan house 61 great ducie street manchester M3 1RR (1 page)
24 May 2007Registered office changed on 24/05/07 from: rajan house 61 great ducie street manchester M3 1RR (1 page)
23 February 2007Return made up to 20/12/06; full list of members (3 pages)
23 February 2007Return made up to 20/12/06; full list of members (3 pages)
4 January 2007Accounts made up to 31 March 2006 (17 pages)
4 January 2007Accounts made up to 31 March 2006 (17 pages)
1 August 2006Accounts made up to 31 March 2005 (14 pages)
1 August 2006Accounts made up to 31 March 2005 (14 pages)
13 January 2006Return made up to 20/12/05; full list of members (8 pages)
13 January 2006Return made up to 20/12/05; full list of members (8 pages)
2 March 2005Return made up to 20/12/04; full list of members (8 pages)
2 March 2005Return made up to 20/12/04; full list of members (8 pages)
4 February 2005Accounts made up to 31 March 2004 (17 pages)
4 February 2005Accounts made up to 31 March 2004 (17 pages)
3 February 2004Return made up to 20/12/03; full list of members (8 pages)
3 February 2004Return made up to 20/12/03; full list of members (8 pages)
31 October 2003Accounts made up to 31 March 2003 (19 pages)
31 October 2003Accounts made up to 31 March 2003 (19 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
18 February 2003Return made up to 20/12/02; full list of members (7 pages)
18 February 2003Return made up to 20/12/02; full list of members (7 pages)
5 February 2003Accounts made up to 31 March 2002 (17 pages)
5 February 2003Accounts made up to 31 March 2002 (17 pages)
4 February 2002Accounts made up to 31 March 2001 (11 pages)
4 February 2002Accounts made up to 31 March 2001 (11 pages)
27 January 2002Return made up to 20/12/01; full list of members (7 pages)
27 January 2002Return made up to 20/12/01; full list of members (7 pages)
2 February 2001Return made up to 20/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2001Return made up to 20/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Accounts made up to 31 March 2000 (11 pages)
3 October 2000Accounts made up to 31 March 2000 (11 pages)
4 February 2000Return made up to 20/12/99; full list of members (10 pages)
4 February 2000Return made up to 20/12/99; full list of members (10 pages)
4 February 2000Accounts made up to 31 March 1999 (10 pages)
4 February 2000Accounts made up to 31 March 1999 (10 pages)
2 March 1999Return made up to 20/12/98; no change of members (4 pages)
2 March 1999Return made up to 20/12/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 20/12/97; no change of members (6 pages)
18 March 1998Return made up to 20/12/97; no change of members (6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Registered office changed on 18/09/97 from: rajan house 61 great ducie street manchester M3 1RR (1 page)
18 September 1997Registered office changed on 18/09/97 from: rajan house 61 great ducie street manchester M3 1RR (1 page)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 August 1991Director resigned (2 pages)
7 August 1991Director resigned (2 pages)
11 April 1989Secretary resigned;new secretary appointed (2 pages)
11 April 1989Secretary resigned;new secretary appointed (2 pages)
24 February 1989New director appointed (2 pages)
24 February 1989New director appointed (2 pages)