UKBizDB.co.uk

RAW PRODUCTS,LIMITED

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

This company is commonly known as Raw Products,limited. The company was founded 104 years ago and was given the registration number 00157059. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAW PRODUCTS,LIMITED
Company Number:00157059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1919
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 City Place, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, City Place, Gatwick, RH6 0PA

Director04 August 2017Active
1, City Place, Gatwick, RH6 0PA

Director01 March 2020Active
St Georges House, Croydon, CR9 1NR

Secretary28 February 2003Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Secretary01 September 2012Active
Ashdown Lunghurst Road, Woldingham, Caterham, CR3 7EG

Secretary29 September 1995Active
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP

Secretary-Active
2 Forest Way, Orpington, BR5 2AQ

Secretary01 October 2002Active
Chestnut Bend, Grubb Street, Limpsfield, RH8 0SH

Director01 May 1993Active
Old Barn Cottage, Wood Cote Park, Epsom, KT18 7EN

Director30 September 2004Active
Bilbrough House Main Street, Bilbrough, York, YO23 3PH

Director14 October 1997Active
Bilbrough House Main Street, Bilbrough, York, YO23 3PH

Director01 April 1991Active
531 Limpsfield Road, Upper Warlingham, CR6 9DX

Director-Active
Avenue De Cressire 3, 1814 La Tour De Peilz, Switzerland,

Director-Active
St. Georges House, Croydon, CR9 1NR

Director01 January 2009Active
The Croft, West Lilling, York, YO6 1RP

Director06 May 1996Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 October 2012Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 July 2010Active
1, City Place, Gatwick, RH6 0PA

Director15 April 2016Active
20 Mapledale Avenue, Croydon, CR0 5TB

Director19 May 1997Active
Rafters, The Glade Kingswood, Tadworth, KT20 6LL

Director12 February 2007Active
1, City Place, Gatwick, RH6 0PA

Director06 October 2014Active
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP

Director-Active
78 Ryecroft Road, London, SW16 3EH

Director-Active
Parkside, Stonor, Henley On Thames, RG9 6HB

Director01 July 2001Active

People with Significant Control

Nestle Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Restoration

Administrative restoration company.

Download
2018-08-07Gazette

Gazette dissolved compulsory.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-01-08Capital

Legacy.

Download
2018-01-08Capital

Capital statement capital company with date currency figure.

Download
2018-01-08Insolvency

Legacy.

Download
2018-01-08Resolution

Resolution.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.