Company NameRasch (U.K.) Limited
DirectorsFrederick Rasch and Timothy Richard Wilman
Company StatusActive
Company Number02141759
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Frederick Rasch
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed24 September 2013(26 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRasch Gmbh Raschplatz 1
49565 Bramsche
Germany
Director NameMr Timothy Richard Wilman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1, Pear Mill Industrial Estate Stockport Roa
Lower Bredbury
Stockport
Cheshire
SK6 2BP
Director NameGuido Rasch
Date of BirthMarch 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressBergstr 42
Osvabnich D4550
Germany
Secretary NameGerhard Kespohl
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration20 years (resigned 13 April 2011)
RoleCompany Director
Correspondence Address1a Schleptruper Strasse
Bramsche 49565
Germany
Director NameJosef Lietmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2004(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2011)
RoleBusiness Economist
Country of ResidenceGermany
Correspondence AddressHaydnstr 15 Bad Laer
49196
Germany
Director NameJosef Lietmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2004(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2011)
RoleBusiness Economist
Country of ResidenceGermany
Correspondence AddressHaydnstr 15 Bad Laer
49196
Germany
Director NameDario Rasch Schulze-Isfort
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2004(17 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2013)
RoleBusiness Economist
Country of ResidenceGermany
Correspondence AddressD49088 Ziegelstrabe 13
Osnabruck
Germany
Director NameMark William Metcalfe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(17 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Raskelf
York
YO61 3LF

Contact

Websitewww.rasch.de

Location

Registered AddressUnit C1, Pear Mill Industrial Estate Stockport Road West
Lower Bredbury
Stockport
Cheshire
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Financials

Year2012
Net Worth-£3,276
Cash£329,827
Current Liabilities£826,166

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 4 days from now)

Filing History

27 September 2023Audited abridged accounts made up to 31 December 2022 (9 pages)
6 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 September 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
17 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
19 August 2021Registered office address changed from Unit 9 Trident Park Trident Way Blackburn BB1 3NU to Unit C1, Pear Mill Industrial Estate Stockport Road West Lower Bredbury Stockport Cheshire SK6 2BP on 19 August 2021 (1 page)
19 August 2021Appointment of Mr Timothy Richard Wilman as a director on 9 August 2021 (2 pages)
6 August 2021Audited abridged accounts made up to 31 December 2020 (8 pages)
21 June 2021Termination of appointment of Mark William Metcalfe as a director on 21 June 2021 (1 page)
21 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 May 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 May 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
31 May 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
24 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 500
(4 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 500
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(4 pages)
21 November 2013Registered office address changed from the Offices of King Freeman 1St Floor,Kimberley House Vaughan Way Leicester LE1 4SG on 21 November 2013 (1 page)
21 November 2013Registered office address changed from the Offices of King Freeman 1St Floor,Kimberley House Vaughan Way Leicester LE1 4SG on 21 November 2013 (1 page)
16 October 2013Appointment of Dr Frederick Rasch as a director (2 pages)
16 October 2013Appointment of Dr Frederick Rasch as a director (2 pages)
10 October 2013Termination of appointment of Dario Rasch Schulze-Isfort as a director (2 pages)
10 October 2013Termination of appointment of Dario Rasch Schulze-Isfort as a director (2 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Termination of appointment of Josef Lietmann as a director (1 page)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Josef Lietmann as a director (1 page)
20 June 2011Appointment of Josef Lietmann as a director (1 page)
20 June 2011Appointment of Josef Lietmann as a director (1 page)
15 June 2011Termination of appointment of a director (2 pages)
15 June 2011Termination of appointment of a director (2 pages)
9 June 2011Termination of appointment of Josef Lietmann as a director (2 pages)
9 June 2011Termination of appointment of Josef Lietmann as a director (2 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Termination of appointment of Gerhard Kespohl as a secretary (2 pages)
6 May 2011Termination of appointment of Gerhard Kespohl as a secretary (2 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mark William Metcalfe on 18 April 2010 (2 pages)
3 May 2011Termination of appointment of Gerhard Kespohl as a secretary (1 page)
3 May 2011Termination of appointment of Gerhard Kespohl as a secretary (1 page)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mark William Metcalfe on 18 April 2010 (2 pages)
16 June 2010Secretary's details changed for Gerhard Kespohl on 1 October 2009 (1 page)
16 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Gerhard Kespohl on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Gerhard Kespohl on 1 October 2009 (1 page)
16 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dario Rasch Schulze-Isfort on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Josef Lietmann on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Dario Rasch Schulze-Isfort on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Josef Lietmann on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Dario Rasch Schulze-Isfort on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Josef Lietmann on 1 October 2009 (2 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
19 September 2008Return made up to 17/04/08; full list of members (4 pages)
19 September 2008Director's change of particulars / dario rasch schulze-isfort / 17/04/2008 (1 page)
19 September 2008Return made up to 17/04/08; full list of members (4 pages)
19 September 2008Director's change of particulars / dario rasch schulze-isfort / 17/04/2008 (1 page)
25 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
29 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2006Return made up to 17/04/06; full list of members (3 pages)
22 May 2006Return made up to 17/04/06; full list of members (3 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 17/04/04; full list of members (6 pages)
27 May 2004Return made up to 17/04/04; full list of members (6 pages)
23 June 2003Return made up to 17/04/03; full list of members (6 pages)
23 June 2003Return made up to 17/04/03; full list of members (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2002Return made up to 17/04/02; full list of members (6 pages)
12 June 2002Return made up to 17/04/02; full list of members (6 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2001Return made up to 17/04/01; full list of members (6 pages)
13 June 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2000Return made up to 17/04/00; full list of members (6 pages)
26 June 2000Return made up to 17/04/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 17/04/99; no change of members (4 pages)
16 June 1999Return made up to 17/04/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1997Return made up to 17/04/97; no change of members (4 pages)
19 May 1997Return made up to 17/04/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1996Return made up to 17/04/96; no change of members (4 pages)
23 May 1996Return made up to 17/04/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 June 1995Return made up to 17/04/95; full list of members (6 pages)
8 June 1995Return made up to 17/04/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 June 1987Incorporation (16 pages)
22 June 1987Incorporation (16 pages)