UKBizDB.co.uk

RAWCLIFFES FOODS LIMITED

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

This company is commonly known as Rawcliffes Foods Limited. The company was founded 18 years ago and was given the registration number 05816582. The firm's registered office is in MERSEYSIDE. You can find them at Oriel House, 2-8 Oriel Road, Bootle, Merseyside, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:RAWCLIFFES FOODS LIMITED
Company Number:05816582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:27 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Secretary15 May 2006Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director23 February 2024Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director15 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 May 2006Active

People with Significant Control

Mrs Elizabeth Kim Oh
Notified on:23 February 2024
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Rawcliffe
Notified on:01 July 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
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 (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
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Accounts

Change account reference date company previous shortened.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.