UKBizDB.co.uk

RAW BIOTECH HOLDINGS LIMITED

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

This company is commonly known as Raw Biotech Holdings Limited. The company was founded 7 years ago and was given the registration number 10256423. The firm's registered office is in RUGELEY. You can find them at C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAW BIOTECH HOLDINGS LIMITED
Company Number:10256423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England, WS15 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN

Director02 November 2018Active
C/O Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, England, WS15 1UN

Director07 February 2017Active
1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL

Director17 October 2016Active
1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL

Director29 June 2016Active
1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL

Director07 February 2017Active

People with Significant Control

Mr Thomas Ryan
Notified on:19 August 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Nathan Linell
Notified on:06 November 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN
Nature of control:
  • Significant influence or control
Mr Jean-Marc Duffat
Notified on:15 June 2018
Status:Active
Date of birth:April 1971
Nationality:French
Country of residence:England
Address:C/O Wychbury Greaves, Towers Plaza, Rugeley, England, WS15 1UN
Nature of control:
  • Significant influence or control
Mrs Kimberley Reanne Hawker
Notified on:17 October 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Resolution

Resolution.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.