Company NameRawell Environmental Limited
DirectorsSteven Nicholas Flynn and Russell Antony Flynn
Company StatusLiquidation
Company Number02667720
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Steven Nicholas Flynn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgestones Limited, 2 Cromwell Court Brunswi
Oldham
OL1 1ET
Director NameRussell Antony Flynn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(5 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleManagement Information Directo
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgestones Limited, 2 Cromwell Court Brunswi
Oldham
OL1 1ET
Secretary NameMr Bryan Nicholas Flynn
StatusCurrent
Appointed28 January 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Bridgestones Limited, 2 Cromwell Court Brunswi
Oldham
OL1 1ET
Director NameLilian Flynn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameMr Bryan Nicholas Flynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 weeks, 1 day after company formation)
Appointment Duration30 years, 1 month (resigned 28 January 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameLilian Flynn
NationalityBritish
StatusResigned
Appointed18 December 1991(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameHenry William Bayliss
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2004)
RoleOperations Director
Correspondence Address1 Francis Avenue
Moreton
Wirral
CH46 6DH
Wales
Director NameGraeme Staniforth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a New Street
Mawdesley
Ormskirk
Lancashire
L40 2QN
Secretary NameRussell Antony Flynn
NationalityBritish
StatusResigned
Appointed28 March 2002(10 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 January 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterawell.com

Location

Registered AddressC/O Bridgestones Limited, 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

3 at £1Rawell Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£450,146
Cash£4,709
Current Liabilities£624,020

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 December 2022 (1 year, 4 months ago)
Next Return Due17 December 2023 (overdue)

Charges

20 May 2010Delivered 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 2007Delivered 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 2010Delivered 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 2005Delivered 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 1996Delivered 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

Filing History

6 December 2023Registered 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 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
(1 page)
16 October 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 October 2023Statement of affairs (9 pages)
12 October 2023Registered 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 2023Appointment of a voluntary liquidator (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Russell Antony Flynn as a secretary on 28 January 2022 (1 page)
11 July 2022Appointment of Mr Bryan Nicholas Flynn as a secretary on 28 January 2022 (2 pages)
1 February 2022Termination of appointment of Bryan Nicholas Flynn as a director on 28 January 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 November 2021Satisfaction of charge 3 in full (1 page)
1 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 August 2015Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page)
10 August 2015Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page)
16 June 2015Satisfaction of charge 4 in full (1 page)
16 June 2015Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
16 June 2015Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
16 June 2015Satisfaction of charge 4 in full (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
25 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
25 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2010Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
11 February 2010Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
22 January 2010Director's details changed for Bryan Nicholas Flynn on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Steven Nicholas Flynn on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Russell Antony Flynn on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Bryan Nicholas Flynn on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Steven Nicholas Flynn on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Bryan Nicholas Flynn on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Steven Nicholas Flynn on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Russell Antony Flynn on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Russell Antony Flynn on 1 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 March 2009Return made up to 03/12/08; full list of members (4 pages)
13 March 2009Return made up to 03/12/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 February 2008Return made up to 03/12/07; full list of members (2 pages)
15 February 2008Return made up to 03/12/07; full list of members (2 pages)
26 February 2007Return made up to 03/12/06; full list of members (2 pages)
26 February 2007Return made up to 03/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 January 2006Return made up to 03/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 03/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Particulars of mortgage/charge (6 pages)
5 May 2005Particulars of mortgage/charge (6 pages)
13 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Accounts for a small company made up to 30 June 2004 (8 pages)
16 August 2004Accounts for a small company made up to 30 June 2004 (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
16 January 2004Return made up to 03/12/03; full list of members (8 pages)
16 January 2004Return made up to 03/12/03; full list of members (8 pages)
21 October 2003Registered office changed on 21/10/03 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
21 October 2003Registered office changed on 21/10/03 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
16 August 2003Ad 07/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 August 2003Resolutions
  • RES13 ‐ Issue shares 07/12/02
(1 page)
16 August 2003Resolutions
  • RES13 ‐ Issue shares 07/12/02
(1 page)
16 August 2003Ad 07/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 August 2003Statement of rights attached to allotted shares (1 page)
16 August 2003Statement of rights attached to allotted shares (1 page)
10 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
10 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
10 August 2003Accounts for a small company made up to 30 June 2003 (8 pages)
10 August 2003Accounts for a small company made up to 30 June 2003 (8 pages)
8 April 2003Statement of rights attached to allotted shares (1 page)
8 April 2003Resolutions
  • RES13 ‐ Issue of 1 share 04/12/02
(1 page)
8 April 2003Statement of rights attached to allotted shares (1 page)
8 April 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 April 2003Resolutions
  • RES13 ‐ Issue of 1 share 04/12/02
(1 page)
8 April 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: carr lane hoylake wirral merseyside CH47 4FE (1 page)
31 July 2001Registered office changed on 31/07/01 from: carr lane hoylake wirral merseyside CH47 4FE (1 page)
24 May 2001Full accounts made up to 30 June 2000 (12 pages)
24 May 2001Full accounts made up to 30 June 2000 (12 pages)
14 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
22 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 May 1999Return made up to 03/12/98; no change of members (4 pages)
25 May 1999Return made up to 03/12/98; no change of members (4 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
3 December 1997Return made up to 03/12/97; full list of members (7 pages)
3 December 1997Return made up to 03/12/97; full list of members (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 December 1996Return made up to 03/12/96; no change of members (5 pages)
6 December 1996Return made up to 03/12/96; no change of members (5 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 February 1996Particulars of mortgage/charge (2 pages)
8 February 1996Particulars of mortgage/charge (2 pages)
21 November 1995Return made up to 03/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Return made up to 03/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 03/12/94; full list of members (6 pages)
5 May 1995Return made up to 03/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 April 1992Company name changed traderandom LIMITED\certificate issued on 21/04/92 (2 pages)
21 April 1992Company name changed traderandom LIMITED\certificate issued on 21/04/92 (2 pages)
3 December 1991Incorporation (9 pages)
3 December 1991Incorporation (9 pages)