UKBizDB.co.uk

RAITHWAITE TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raithwaite Trading Company Limited. The company was founded 8 years ago and was given the registration number 09854534. The firm's registered office is in ILKLEY. You can find them at Wells Road Business Centre, Wells Road, Ilkley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RAITHWAITE TRADING COMPANY LIMITED
Company Number:09854534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2015
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Wells Road Business Centre, Wells Road, Ilkley, England, LS29 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Cottage, Hungerford Park, Hungerford, England, RG17 0UU

Director11 March 2019Active
Barn Hill Farm, 1 Selby Road, Howden, Goole, England, DN14 7JP

Secretary03 November 2015Active
Barn Hill Farm, 1 Selby Road, Howden, Goole, North Yorkshire, DN14 7JP

Director03 November 2015Active
Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Director11 March 2019Active
Omega 3, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Director24 May 2017Active
Loftus Hill, Ferrensby, Knaresborough, England, HG5 9JT

Director03 November 2015Active
Pavillion 200, Amy Johnson Way, York, England, YO30 4XT

Corporate Director02 December 2021Active

People with Significant Control

Raithwaite Ppl Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Shepherds Cottage, Hungerford Park, Hungerford, England, RG17 0UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ejf (Raithwaite 2) Limited
Notified on:02 December 2021
Status:Active
Country of residence:England
Address:Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grosvenor Funding Solutions Limited
Notified on:18 October 2019
Status:Active
Country of residence:England
Address:Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Raithewaite Holdings Limited
Notified on:16 October 2019
Status:Active
Country of residence:England
Address:Office 2, 31 Bootham, York, England, YO30 7BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Joseph Corr
Notified on:03 January 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Omega 3, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Significant influence or control
Mr John Anthony Farmer
Notified on:05 October 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Significant influence or control as trust
Mr Stephen James Ellis
Notified on:05 October 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Significant influence or control as trust
Mr Charles Richard Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Address

Change registered office address company with date old address new address.

Download
2023-12-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-11-22Insolvency

Liquidation compulsory winding up order.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2022-02-21Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint corporate director company with name date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Change account reference date company current extended.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.