Company NameRakem Limited
Company StatusActive
Company Number03253833
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Kieran Patrick Rafferty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Steven Bunker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Jennifer Ann Byrne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Andrew Nicholas Cross
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrwell House Wellington Street
Bury
Lancashire
BL8 2BD
Director NameFrancis Joseph Rafferty
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleManager
Correspondence Address181 Bury New Road
Breightmet
Bolton
Lancashire
BL2 6QQ
Secretary NameMr Edward Nally
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSilverwell House
Silverwell Street
Bolton
Greater Manchester
BL1 1PT
Director NameMr Eugene Francis Rafferty
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Kevin Damian Rafferty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Anthony Worthington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameMr Andrew Lindsay Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House Cuttinglye Road
Crawley Down
Crawley
West Sussex
RH10 4LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rakem.co.uk
Email address[email protected]
Telephone01446 561420
Telephone regionBarry

Location

Registered AddressIrwell House
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£9,051,318
Gross Profit£2,129,193
Net Worth£1,228,172
Cash£188,280
Current Liabilities£2,438,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

26 June 2023Delivered on: 30 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 27 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 12 April 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
24 December 2012Delivered 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 2012Delivered 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 2009Delivered 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 1997Delivered 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

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
26 September 2023Full accounts made up to 31 December 2022 (23 pages)
20 September 2023Satisfaction of charge 032538330005 in full (1 page)
5 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
28 July 2023Termination of appointment of Andrew Nicholas Cross as a director on 26 July 2023 (1 page)
30 June 2023Registration of charge 032538330007, created on 26 June 2023 (34 pages)
27 June 2023Registration of charge 032538330006, created on 26 June 2023 (34 pages)
30 September 2022Full accounts made up to 31 December 2021 (24 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
20 April 2022Withdrawal of a person with significant control statement on 20 April 2022 (2 pages)
20 April 2022Notification of Rakem Group Limited as a person with significant control on 19 April 2017 (2 pages)
20 April 2022Satisfaction of charge 4 in full (1 page)
20 April 2022Satisfaction of charge 3 in full (1 page)
17 March 2022Appointment of Mr Andrew Nicholas Cross as a director on 10 March 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (26 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
7 May 2021Appointment of Mrs Jennifer Ann Byrne as a director on 4 May 2021 (2 pages)
12 April 2021Registration of charge 032538330005, created on 26 March 2021 (39 pages)
23 March 2021Appointment of Mr Steven Bunker as a director on 1 March 2021 (2 pages)
12 January 2021Termination of appointment of Kevin Damian Rafferty as a director on 11 January 2021 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (23 pages)
17 November 2020Termination of appointment of Eugene Francis Rafferty as a director on 30 August 2020 (1 page)
5 November 2020Director's details changed for Mr Kevin Damien Rafferty on 1 January 2020 (2 pages)
9 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
13 September 2018Full accounts made up to 31 December 2017 (21 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 March 2018Registered 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 2018Termination of appointment of Anthony Worthington as a director on 31 December 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (6 pages)
15 December 2016Purchase of own shares. (3 pages)
15 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 72
(4 pages)
15 December 2016Purchase of own shares. (3 pages)
15 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 72
(4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Mr Kieran Patrick Rafferty on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Anthony Worthington on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Anthony Worthington on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Eugene Francis Rafferty on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Kevin Damien Rafferty on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Kevin Damien Rafferty on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Kieran Patrick Rafferty on 30 June 2016 (2 pages)
3 October 2016Director's details changed for Mr Eugene Francis Rafferty on 30 June 2016 (2 pages)
27 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
27 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
3 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2.00
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2.00
(4 pages)
16 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 150
(7 pages)
16 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 150
(7 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
17 October 2014Termination of appointment of Andrew Lindsay Watson as a director on 23 September 2014 (1 page)
17 October 2014Termination of appointment of Andrew Lindsay Watson as a director on 23 September 2014 (1 page)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 150
(8 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 150
(8 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
12 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA on 12 February 2014 (1 page)
8 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 170
(8 pages)
8 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 170
(8 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2012Purchase of own shares. (3 pages)
28 November 2012Purchase of own shares. (3 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
5 November 2012Director's details changed for Mr Kevin Damian Rafferty on 20 September 2012 (2 pages)
5 November 2012Director's details changed for Mr Kevin Damian Rafferty on 20 September 2012 (2 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
5 November 2010Director's details changed for Eugene Francis Rafferty on 24 September 2010 (2 pages)
5 November 2010Director's details changed for Eugene Francis Rafferty on 24 September 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Appointment of Andrew Lindsay Watson as a director (3 pages)
7 April 2010Appointment of Andrew Lindsay Watson as a director (3 pages)
9 February 2010Termination of appointment of Francis Rafferty as a director (1 page)
9 February 2010Termination of appointment of Edward Nally as a secretary (1 page)
9 February 2010Termination of appointment of Edward Nally as a secretary (1 page)
9 February 2010Termination of appointment of Francis Rafferty as a director (1 page)
29 January 2010Purchase of own shares. (3 pages)
29 January 2010Purchase of own shares. (3 pages)
18 January 2010Resolutions
  • RES13 ‐ Share sale agreement 17/09/09 28/12/2009
(1 page)
18 January 2010Resolutions
  • RES13 ‐ Share sale agreement 17/09/09 28/12/2009
(1 page)
10 November 2009Purchase of own shares. (2 pages)
10 November 2009Purchase of own shares. (2 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
28 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
28 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
28 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
28 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 September 2008Return made up to 24/09/08; full list of members (7 pages)
25 September 2008Director's change of particulars / anthony worthington / 25/09/2008 (1 page)
25 September 2008Return made up to 24/09/08; full list of members (7 pages)
25 September 2008Director's change of particulars / anthony worthington / 25/09/2008 (1 page)
21 November 2007Return made up to 24/09/07; full list of members (9 pages)
21 November 2007Return made up to 24/09/07; full list of members (9 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
3 November 2006Return made up to 24/09/06; full list of members (9 pages)
3 November 2006Return made up to 24/09/06; full list of members (9 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 October 2005Return made up to 24/09/05; full list of members (9 pages)
24 October 2005Return made up to 24/09/05; full list of members (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 October 2004Return made up to 24/09/04; full list of members (9 pages)
19 October 2004Return made up to 24/09/04; full list of members (9 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2002Return made up to 24/09/02; full list of members (7 pages)
27 September 2002Return made up to 24/09/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 September 2001Return made up to 24/09/01; full list of members (7 pages)
21 September 2001Return made up to 24/09/01; full list of members (7 pages)
31 October 2000Return made up to 24/09/00; full list of members (8 pages)
31 October 2000Return made up to 24/09/00; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 September 1999Return made up to 24/09/99; full list of members (6 pages)
15 September 1999Return made up to 24/09/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Ad 01/07/99--------- £ si 10@1=10 £ ic 180/190 (2 pages)
15 July 1999Ad 01/07/99--------- £ si 10@1=10 £ ic 180/190 (2 pages)
18 January 1999Ad 07/01/99--------- £ si 5@1=5 £ ic 175/180 (2 pages)
18 January 1999Ad 07/01/99--------- £ si 5@1=5 £ ic 175/180 (2 pages)
29 October 1998Return made up to 24/09/98; full list of members (6 pages)
29 October 1998Return made up to 24/09/98; full list of members (6 pages)
8 October 1998Ad 03/07/98--------- £ si 75@1=75 £ ic 100/175 (2 pages)
8 October 1998Ad 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 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
12 August 1998£ nc 100/300 20/07/98 (1 page)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 September 1997Return made up to 24/09/97; full list of members (6 pages)
29 September 1997Return made up to 24/09/97; full list of members (6 pages)
22 May 1997Particulars of mortgage/charge (6 pages)
22 May 1997Particulars of mortgage/charge (6 pages)
25 February 1997Ad 07/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Ad 07/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
24 September 1996Incorporation (17 pages)
24 September 1996Incorporation (17 pages)