UKBizDB.co.uk

RATSEY & LAPTHORN (COWES) LIMITED

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

This company is commonly known as Ratsey & Lapthorn (cowes) Limited. The company was founded 14 years ago and was given the registration number 07209365. The firm's registered office is in DORKING. You can find them at Fern Bank Abinger Lane, Abinger Common, Dorking, . This company's SIC code is 13922 - manufacture of canvas goods, sacks, etc..

Company Information

Name:RATSEY & LAPTHORN (COWES) LIMITED
Company Number:07209365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13922 - manufacture of canvas goods, sacks, etc.

Office Address & Contact

Registered Address:Fern Bank Abinger Lane, Abinger Common, Dorking, England, RH5 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sail Loft, Somerton Works, Cowes, England, PO31 8PB

Director04 August 2023Active
Fern Bank, Abinger Lane, Abinger Common, Dorking, England, RH5 6JF

Director10 February 2020Active
Windover House, St Ann Street, Salisbury, SP1 2DR

Secretary31 March 2010Active
Reddings, Oakridge Lane, Winscombe, England, BS25 1LZ

Corporate Secretary31 March 2010Active
Windover House, St Ann Street, Salisbury, SP1 2DR

Director31 March 2010Active
Windover House, St Ann Street, Salisbury, SP1 2DR

Director31 March 2010Active
Windover House, St Ann Street, Salisbury, SP1 2DR

Director31 March 2010Active
Fern Bank, Abinger Lane, Abinger Common, Dorking, England, RH5 6JF

Director09 September 2017Active

People with Significant Control

Ratsey Limited
Notified on:09 September 2017
Status:Active
Country of residence:United Kingdom
Address:Fern Bank, Abinger Lane, Dorking, United Kingdom, RH5 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Cassell
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Windover House, St Ann Street, Salisbury, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Banks
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Windover House, St Ann Street, Salisbury, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Officers

Appoint person director company with name date.

Download
2023-08-05Address

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

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Address

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

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Address

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

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.