Bolton
Lancashire
BL1 4BY
Director Name | Mr Steven Bunker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mrs Jennifer Ann Byrne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Andrew Nicholas Cross |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irwell House Wellington Street Bury Lancashire BL8 2BD |
Director Name | Francis Joseph Rafferty |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 181 Bury New Road Breightmet Bolton Lancashire BL2 6QQ |
Secretary Name | Mr Edward Nally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT |
Director Name | Mr Eugene Francis Rafferty |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Kevin Damian Rafferty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 January 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Anthony Worthington |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Director Name | Mr Andrew Lindsay Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland House Cuttinglye Road Crawley Down Crawley West Sussex RH10 4LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rakem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01446 561420 |
Telephone region | Barry |
Registered Address | Irwell House Wellington Street Bury Lancashire BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,051,318 |
Gross Profit | £2,129,193 |
Net Worth | £1,228,172 |
Cash | £188,280 |
Current Liabilities | £2,438,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
26 June 2023 | Delivered on: 30 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2023 | Delivered on: 27 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 12 April 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
24 December 2012 | Delivered on: 28 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 11127897 with the bank. Outstanding |
28 March 2012 | Delivered on: 31 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Outstanding |
18 March 2009 | Delivered on: 21 March 2009 Satisfied on: 28 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
16 May 1997 | Delivered on: 22 May 1997 Satisfied on: 28 December 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
20 September 2023 | Satisfaction of charge 032538330005 in full (1 page) |
5 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
28 July 2023 | Termination of appointment of Andrew Nicholas Cross as a director on 26 July 2023 (1 page) |
30 June 2023 | Registration of charge 032538330007, created on 26 June 2023 (34 pages) |
27 June 2023 | Registration of charge 032538330006, created on 26 June 2023 (34 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
20 April 2022 | Withdrawal of a person with significant control statement on 20 April 2022 (2 pages) |
20 April 2022 | Notification of Rakem Group Limited as a person with significant control on 19 April 2017 (2 pages) |
20 April 2022 | Satisfaction of charge 4 in full (1 page) |
20 April 2022 | Satisfaction of charge 3 in full (1 page) |
17 March 2022 | Appointment of Mr Andrew Nicholas Cross as a director on 10 March 2022 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
7 May 2021 | Appointment of Mrs Jennifer Ann Byrne as a director on 4 May 2021 (2 pages) |
12 April 2021 | Registration of charge 032538330005, created on 26 March 2021 (39 pages) |
23 March 2021 | Appointment of Mr Steven Bunker as a director on 1 March 2021 (2 pages) |
12 January 2021 | Termination of appointment of Kevin Damian Rafferty as a director on 11 January 2021 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
17 November 2020 | Termination of appointment of Eugene Francis Rafferty as a director on 30 August 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Kevin Damien Rafferty on 1 January 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY to Irwell House Wellington Street Bury Lancashire BL8 2BD on 6 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Anthony Worthington as a director on 31 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (6 pages) |
15 December 2016 | Purchase of own shares. (3 pages) |
15 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
15 December 2016 | Purchase of own shares. (3 pages) |
15 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Mr Kieran Patrick Rafferty on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Anthony Worthington on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Anthony Worthington on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Eugene Francis Rafferty on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Kevin Damien Rafferty on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Kevin Damien Rafferty on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Kieran Patrick Rafferty on 30 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Eugene Francis Rafferty on 30 June 2016 (2 pages) |
27 September 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
27 September 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
16 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
17 October 2014 | Termination of appointment of Andrew Lindsay Watson as a director on 23 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Andrew Lindsay Watson as a director on 23 September 2014 (1 page) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
12 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA on 12 February 2014 (1 page) |
8 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2012 | Purchase of own shares. (3 pages) |
28 November 2012 | Purchase of own shares. (3 pages) |
6 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Director's details changed for Mr Kevin Damian Rafferty on 20 September 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Kevin Damian Rafferty on 20 September 2012 (2 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Director's details changed for Eugene Francis Rafferty on 24 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Eugene Francis Rafferty on 24 September 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 April 2010 | Appointment of Andrew Lindsay Watson as a director (3 pages) |
7 April 2010 | Appointment of Andrew Lindsay Watson as a director (3 pages) |
9 February 2010 | Termination of appointment of Francis Rafferty as a director (1 page) |
9 February 2010 | Termination of appointment of Edward Nally as a secretary (1 page) |
9 February 2010 | Termination of appointment of Edward Nally as a secretary (1 page) |
9 February 2010 | Termination of appointment of Francis Rafferty as a director (1 page) |
29 January 2010 | Purchase of own shares. (3 pages) |
29 January 2010 | Purchase of own shares. (3 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
10 November 2009 | Purchase of own shares. (2 pages) |
10 November 2009 | Purchase of own shares. (2 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (7 pages) |
25 September 2008 | Director's change of particulars / anthony worthington / 25/09/2008 (1 page) |
25 September 2008 | Return made up to 24/09/08; full list of members (7 pages) |
25 September 2008 | Director's change of particulars / anthony worthington / 25/09/2008 (1 page) |
21 November 2007 | Return made up to 24/09/07; full list of members (9 pages) |
21 November 2007 | Return made up to 24/09/07; full list of members (9 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
3 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
3 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
24 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members
|
10 October 2003 | Return made up to 24/09/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
31 October 2000 | Return made up to 24/09/00; full list of members (8 pages) |
31 October 2000 | Return made up to 24/09/00; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 July 1999 | Ad 01/07/99--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
15 July 1999 | Ad 01/07/99--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
18 January 1999 | Ad 07/01/99--------- £ si 5@1=5 £ ic 175/180 (2 pages) |
18 January 1999 | Ad 07/01/99--------- £ si 5@1=5 £ ic 175/180 (2 pages) |
29 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
29 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
8 October 1998 | Ad 03/07/98--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
8 October 1998 | Ad 03/07/98--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
12 August 1998 | £ nc 100/300 20/07/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 100/300 20/07/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
22 May 1997 | Particulars of mortgage/charge (6 pages) |
22 May 1997 | Particulars of mortgage/charge (6 pages) |
25 February 1997 | Ad 07/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | Ad 07/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (17 pages) |
24 September 1996 | Incorporation (17 pages) |