UKBizDB.co.uk

RASKELF LIMITED

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

This company is commonly known as Raskelf Limited. The company was founded 20 years ago and was given the registration number 05058064. The firm's registered office is in HECKMONDWIKE. You can find them at Raskelf Limited (trading As Duvalay), Station Lane, Heckmondwike, West Yorkshire. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:RASKELF LIMITED
Company Number:05058064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Raskelf Limited (trading As Duvalay), Station Lane, Heckmondwike, West Yorkshire, England, WF16 0NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF

Secretary12 March 2004Active
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF

Director25 October 2005Active
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF

Director12 March 2004Active
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF

Director01 May 2021Active
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF

Director01 May 2021Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary27 February 2004Active
21 Ennerdale Road, Dewsbury, WF12 7NF

Director12 March 2004Active
Pall-Ex House, Victoria Road, Ellistown, United Kingdom, LE67 1FH

Director01 February 2012Active
Camtex House, Quarry Road, Gomersal, Cleckheaton, BD19 4HX

Director23 August 2016Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director27 February 2004Active

People with Significant Control

Raskelf Group Holdings Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:Raskelf Limited, Station Lane, Heckmondwike, England, WF16 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Rose Colleran
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Camtex House, Quarry Road, Cleckheaton, England, BD19 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan John Colleran
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Camtex House, Quarry Road, Cleckheaton, United Kingdom, BD19 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hilary Lorraine Devey
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Camtex House, Quarry Road, Cleckheaton, England, BD19 4HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Change person secretary company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.