Oldham
OL1 1ET
Director Name | Russell Antony Flynn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Management Information Directo |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bridgestones Limited, 2 Cromwell Court Brunswi Oldham OL1 1ET |
Secretary Name | Mr Bryan Nicholas Flynn |
---|---|
Status | Current |
Appointed | 28 January 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Bridgestones Limited, 2 Cromwell Court Brunswi Oldham OL1 1ET |
Director Name | Lilian Flynn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Pine Place Rhodesway Heswall Merseyside CH60 2UB Wales |
Director Name | Mr Bryan Nicholas Flynn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 1 month (resigned 28 January 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Secretary Name | Lilian Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Pine Place Rhodesway Heswall Merseyside CH60 2UB Wales |
Director Name | Henry William Bayliss |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2004) |
Role | Operations Director |
Correspondence Address | 1 Francis Avenue Moreton Wirral CH46 6DH Wales |
Director Name | Graeme Staniforth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a New Street Mawdesley Ormskirk Lancashire L40 2QN |
Secretary Name | Russell Antony Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 January 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rawell.com |
---|
Registered Address | C/O Bridgestones Limited, 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
3 at £1 | Rawell Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£450,146 |
Cash | £4,709 |
Current Liabilities | £624,020 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 17 December 2023 (overdue) |
20 May 2010 | Delivered on: 26 May 2010 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
20 September 2007 | Delivered on: 11 February 2010 Persons entitled: Rawell Group Holdings Limited Pension Fund Classification: Legal charge Secured details: £280,000.00 due or to become due from the company to the chargee. Particulars: The patents being: rawmat hdb country armenia, rawmat hdb country belgium, rawmat hdb country canada, for details of further patents charged, please refer to form MG01 see image for full details. Outstanding |
22 February 2010 | Delivered on: 25 February 2010 Satisfied on: 16 June 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 30 June 2010 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
1 February 1996 | Delivered on: 8 February 1996 Satisfied on: 19 July 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
6 December 2023 | Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited, 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 6 December 2023 (2 pages) |
---|---|
19 October 2023 | Resolutions
|
16 October 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 October 2023 | Statement of affairs (9 pages) |
12 October 2023 | Registered office address changed from Carr Lane Hoylake Wirral Merseyside CH47 4AZ to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 12 October 2023 (2 pages) |
12 October 2023 | Appointment of a voluntary liquidator (4 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Russell Antony Flynn as a secretary on 28 January 2022 (1 page) |
11 July 2022 | Appointment of Mr Bryan Nicholas Flynn as a secretary on 28 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Bryan Nicholas Flynn as a director on 28 January 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
25 November 2021 | Satisfaction of charge 3 in full (1 page) |
1 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 August 2015 | Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page) |
16 June 2015 | Satisfaction of charge 4 in full (1 page) |
16 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
16 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
16 June 2015 | Satisfaction of charge 4 in full (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
22 January 2010 | Director's details changed for Bryan Nicholas Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Steven Nicholas Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Russell Antony Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Bryan Nicholas Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Steven Nicholas Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Bryan Nicholas Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Steven Nicholas Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Russell Antony Flynn on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Russell Antony Flynn on 1 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
13 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
26 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
13 January 2005 | Return made up to 03/12/04; full list of members
|
13 January 2005 | Return made up to 03/12/04; full list of members
|
16 August 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 August 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 03/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 03/12/03; full list of members (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
16 August 2003 | Ad 07/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
16 August 2003 | Ad 07/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 August 2003 | Statement of rights attached to allotted shares (1 page) |
16 August 2003 | Statement of rights attached to allotted shares (1 page) |
10 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 April 2003 | Statement of rights attached to allotted shares (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Statement of rights attached to allotted shares (1 page) |
8 April 2003 | Ad 04/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Ad 04/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 December 2002 | Return made up to 03/12/02; full list of members
|
12 December 2002 | Return made up to 03/12/02; full list of members
|
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 January 2002 | Return made up to 03/12/01; full list of members
|
11 January 2002 | Return made up to 03/12/01; full list of members
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: carr lane hoylake wirral merseyside CH47 4FE (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: carr lane hoylake wirral merseyside CH47 4FE (1 page) |
24 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members
|
14 December 2000 | Return made up to 03/12/00; full list of members
|
9 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
22 December 1999 | Return made up to 03/12/99; full list of members
|
22 December 1999 | Return made up to 03/12/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 May 1999 | Return made up to 03/12/98; no change of members (4 pages) |
25 May 1999 | Return made up to 03/12/98; no change of members (4 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
3 December 1997 | Return made up to 03/12/97; full list of members (7 pages) |
3 December 1997 | Return made up to 03/12/97; full list of members (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 December 1996 | Return made up to 03/12/96; no change of members (5 pages) |
6 December 1996 | Return made up to 03/12/96; no change of members (5 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 February 1996 | Particulars of mortgage/charge (2 pages) |
8 February 1996 | Particulars of mortgage/charge (2 pages) |
21 November 1995 | Return made up to 03/12/95; no change of members
|
21 November 1995 | Return made up to 03/12/95; no change of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 May 1995 | Return made up to 03/12/94; full list of members (6 pages) |
5 May 1995 | Return made up to 03/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 April 1992 | Company name changed traderandom LIMITED\certificate issued on 21/04/92 (2 pages) |
21 April 1992 | Company name changed traderandom LIMITED\certificate issued on 21/04/92 (2 pages) |
3 December 1991 | Incorporation (9 pages) |
3 December 1991 | Incorporation (9 pages) |