Company NameRavella Contracting Ltd
DirectorsKenneth Edward Corness and Daryl Neil Norvock
Company StatusActive
Company Number09105529
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Edward Corness
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address3rd Floor, Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Daryl Neil Norvock
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameChristian Briggs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH
Director NameChristian Briggs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH
Director NameMr Mark Andrew Ludlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH
Director NameMr John Francis Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH
Director NameMr John Francis Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH
Director NameMr Mark Andrew Ludlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH

Location

Registered Address3rd Floor, Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

18 May 2017Delivered on: 22 May 2017
Persons entitled:
Mark Ludlam
John Brown
Christian Briggs

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 August 2022Part of the property or undertaking has been released and no longer forms part of charge 091055290001 (5 pages)
4 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 November 2017Notification of Ravella Holdings Limited as a person with significant control on 18 May 2017 (1 page)
6 November 2017Cessation of Mark Andrew Ludlam as a person with significant control on 18 May 2017 (1 page)
6 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
6 November 2017Cessation of John Francis Brown as a person with significant control on 18 May 2017 (1 page)
6 November 2017Cessation of John Francis Brown as a person with significant control on 18 May 2017 (1 page)
6 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
6 November 2017Notification of Ravella Holdings Limited as a person with significant control on 18 May 2017 (1 page)
6 November 2017Cessation of Mark Andrew Ludlam as a person with significant control on 18 May 2017 (1 page)
4 June 2017Change of share class name or designation (2 pages)
4 June 2017Change of share class name or designation (2 pages)
31 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2017Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page)
22 May 2017Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page)
22 May 2017Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page)
22 May 2017Registration of charge 091055290001, created on 18 May 2017 (14 pages)
22 May 2017Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page)
22 May 2017Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page)
22 May 2017Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page)
22 May 2017Registration of charge 091055290001, created on 18 May 2017 (14 pages)
19 May 2017Appointment of Mr Kenneth Edward Corness as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page)
19 May 2017Appointment of Mr Daryl Neil Norvock as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page)
19 May 2017Appointment of Mr Kenneth Edward Corness as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Daryl Neil Norvock as a director on 18 May 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 950
(9 pages)
22 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 950
(9 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 950
(17 pages)
17 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 950
(17 pages)
25 March 2015Appointment of Christian Briggs as a director on 2 December 2014 (3 pages)
25 March 2015Appointment of Mark Andrew Ludlam as a director on 2 December 2014 (3 pages)
25 March 2015Appointment of Mark Andrew Ludlam as a director on 2 December 2014 (3 pages)
25 March 2015Registered office address changed from , No 1 Universal Square Devonshire Street, Manchester, Greater Manchester, M12 6JH to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 25 March 2015 (2 pages)
25 March 2015Appointment of John Francis Brown as a director on 2 December 2014 (3 pages)
25 March 2015Registered office address changed from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 25 March 2015 (2 pages)
25 March 2015Appointment of Christian Briggs as a director on 2 December 2014 (3 pages)
25 March 2015Appointment of Christian Briggs as a director on 2 December 2014 (3 pages)
25 March 2015Registered office address changed from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 25 March 2015 (2 pages)
25 March 2015Appointment of Mark Andrew Ludlam as a director on 2 December 2014 (3 pages)
25 March 2015Appointment of John Francis Brown as a director on 2 December 2014 (3 pages)
25 March 2015Appointment of John Francis Brown as a director on 2 December 2014 (3 pages)
20 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 950.00
(7 pages)
20 March 2015Appointment of Christian Briggs as a director on 20 November 2014 (3 pages)
20 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 950.00
(7 pages)
20 March 2015Change of share class name or designation (2 pages)
20 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 06/03/2015
  • RES13 ‐ Sub div 06/03/2015
(33 pages)
20 March 2015Appointment of Mark Andrew Ludlam as a director on 20 November 2014 (3 pages)
20 March 2015Registered office address changed from , 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 March 2015 (2 pages)
20 March 2015Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 March 2015 (2 pages)
20 March 2015Sub-division of shares on 6 March 2015 (8 pages)
20 March 2015Appointment of John Francis Brown as a director on 20 November 2014 (3 pages)
20 March 2015Appointment of John Francis Brown as a director on 20 November 2014 (3 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 06/03/2015
(33 pages)
20 March 2015Appointment of Mark Andrew Ludlam as a director on 20 November 2014 (3 pages)
20 March 2015Change of share class name or designation (2 pages)
20 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 950.00
(7 pages)
20 March 2015Sub-division of shares on 6 March 2015 (8 pages)
20 March 2015Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 March 2015 (2 pages)
20 March 2015Appointment of Christian Briggs as a director on 20 November 2014 (3 pages)
20 March 2015Sub-division of shares on 6 March 2015 (8 pages)
20 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page)
20 November 2014Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 20 November 2014 (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(20 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(20 pages)