Company NameRalli Ltd.
Company StatusActive
Company Number04269656
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Previous NameJustinsure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameStephen Howard Fox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House Dane Road
Sale
Greater Manchester
M33 7AR
Director NameMr Adrian Ernest Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDalton House Dane Road
Sale
Greater Manchester
M33 7AR
Director NameMr Martin James Coyne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDalton House Dane Road
Sale
Greater Manchester
M33 7AR
Secretary NameAdrian Ernest Anderson
NationalityBritish
StatusCurrent
Appointed21 May 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressDalton House Dane Road
Sale
Greater Manchester
M33 7AR
Director NameMiss Farhanah Ismail
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Frenchwood Avenue
Preston
PR1 4ND
Director NameMs James Douglas Reilly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Weldon Road
Altrincham
Cheshire
WA14 4EH
Secretary NamePeter Lawrence Flynn
NationalityBritish
StatusResigned
Appointed24 October 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 21 May 2012)
RoleCompany Director
Correspondence Address113 Queens Park Road
Heywood
Lancashire
OL10 4JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.ralli.co.uk
Telephone0161 8326131
Telephone regionManchester

Location

Registered AddressDalton House
Dane Road
Sale
Greater Manchester
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£4,499,114
Net Worth-£2,463,651
Cash£1,467
Current Liabilities£6,535,906

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

13 July 2012Delivered on: 19 July 2012
Persons entitled: Stephen Howard Fox & Adrian Ernest Anderson & Martin James Coyne

Classification: Debenture
Secured details: £6,000,000 due or to become due from the company to the chargee.
Particulars: Plant and machinery, book debts, goodwill, work in progress and all other assets of the company.
Outstanding
12 July 2012Delivered on: 17 July 2012
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.
Outstanding

Filing History

25 January 2021Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR to Dalton House Dane Road Sale Greater Manchester M33 7AR on 25 January 2021 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (25 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
15 May 2019Director's details changed for Adrian Ernest Anderson on 10 May 2019 (2 pages)
15 May 2019Change of details for Mr Adrian Ernest Anderson as a person with significant control on 10 May 2019 (2 pages)
15 May 2019Change of details for Mr Adrian Ernest Anderson as a person with significant control on 10 May 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (25 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (24 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
5 June 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
8 June 2016Total exemption full accounts made up to 30 June 2015 (24 pages)
8 June 2016Total exemption full accounts made up to 30 June 2015 (24 pages)
29 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 900
(6 pages)
29 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 900
(6 pages)
17 June 2015Total exemption full accounts made up to 30 June 2014 (22 pages)
17 June 2015Total exemption full accounts made up to 30 June 2014 (22 pages)
13 March 2015Appointment of Mr James Douglas Reilly as a director on 28 January 2015 (2 pages)
13 March 2015Appointment of Mr James Douglas Reilly as a director on 28 January 2015 (2 pages)
13 March 2015Appointment of Miss Farhanah Ismail as a director on 28 January 2015 (2 pages)
13 March 2015Appointment of Miss Farhanah Ismail as a director on 28 January 2015 (2 pages)
22 August 2014Director's details changed for Mr Martin James Coyne on 6 May 2014 (2 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 900
(4 pages)
22 August 2014Director's details changed for Adrian Ernest Anderson on 6 May 2014 (2 pages)
22 August 2014Director's details changed for Adrian Ernest Anderson on 6 May 2014 (2 pages)
22 August 2014Director's details changed for Adrian Ernest Anderson on 6 May 2014 (2 pages)
22 August 2014Secretary's details changed for Adrian Ernest Anderson on 6 May 2014 (1 page)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 900
(4 pages)
22 August 2014Secretary's details changed for Adrian Ernest Anderson on 6 May 2014 (1 page)
22 August 2014Director's details changed for Mr Martin James Coyne on 6 May 2014 (2 pages)
22 August 2014Director's details changed for Stephen Howard Fox on 6 May 2014 (2 pages)
22 August 2014Director's details changed for Stephen Howard Fox on 6 May 2014 (2 pages)
22 August 2014Director's details changed for Mr Martin James Coyne on 6 May 2014 (2 pages)
22 August 2014Secretary's details changed for Adrian Ernest Anderson on 6 May 2014 (1 page)
22 August 2014Director's details changed for Stephen Howard Fox on 6 May 2014 (2 pages)
12 May 2014Registered office address changed from , Jackson House Sibson Road, Sale, M33 3RR, United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Jackson House Sibson Road Sale M33 3RR United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from , Jackson House Sibson Road, Sale, M33 3RR, United Kingdom on 12 May 2014 (1 page)
28 April 2014Registered office address changed from 16 Ralli Courts West Rverside Manchester M3 5FT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , 16 Ralli Courts, West Rverside, Manchester, M3 5FT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , 16 Ralli Courts, West Rverside, Manchester, M3 5FT on 28 April 2014 (1 page)
7 April 2014Total exemption full accounts made up to 30 June 2013 (25 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (25 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 900
(6 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 900
(6 pages)
26 September 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
26 September 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
6 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
6 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
25 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 900
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 900
(4 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Appointment of Adrian Ernest Anderson as a secretary (3 pages)
6 July 2012Appointment of Adrian Ernest Anderson as a secretary (3 pages)
12 June 2012Termination of appointment of Peter Flynn as a secretary (2 pages)
12 June 2012Termination of appointment of Peter Flynn as a secretary (2 pages)
12 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 3
(4 pages)
12 June 2012Appointment of Martin James Coyne as a director (3 pages)
12 June 2012Appointment of Martin James Coyne as a director (3 pages)
12 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 3
(4 pages)
25 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Director's details changed for Adrian Ernest Anderson on 14 August 2010 (2 pages)
17 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Stephen Howard Fox on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Adrian Ernest Anderson on 14 August 2010 (2 pages)
17 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Director's details changed for Stephen Howard Fox on 14 August 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 July 2009Company name changed justinsure LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed justinsure LIMITED\certificate issued on 23/07/09 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 September 2008Return made up to 14/08/08; full list of members (3 pages)
16 September 2008Return made up to 14/08/08; full list of members (3 pages)
23 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
23 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
21 August 2007Return made up to 14/08/07; no change of members (7 pages)
21 August 2007Return made up to 14/08/07; no change of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 October 2006Return made up to 14/08/06; full list of members (7 pages)
6 October 2006Return made up to 14/08/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 April 2006Return made up to 14/08/05; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 April 2006Return made up to 14/08/05; full list of members (7 pages)
29 March 2005Return made up to 14/08/04; full list of members (7 pages)
29 March 2005Return made up to 14/08/04; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 October 2003Return made up to 14/08/03; full list of members (7 pages)
8 October 2003Return made up to 14/08/03; full list of members (7 pages)
14 October 2002Return made up to 14/08/02; full list of members (7 pages)
14 October 2002Return made up to 14/08/02; full list of members (7 pages)
24 September 2002Company name changed highprint LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed highprint LIMITED\certificate issued on 24/09/02 (2 pages)
31 October 2001Secretary resigned (2 pages)
31 October 2001Registered office changed on 31/10/01 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
31 October 2001Director resigned (2 pages)
31 October 2001Director resigned (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (2 pages)
14 August 2001Incorporation (11 pages)
14 August 2001Incorporation (11 pages)