UKBizDB.co.uk

RECTELLA LIMITED

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

This company is commonly known as Rectella Limited. The company was founded 77 years ago and was given the registration number 00430344. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:RECTELLA LIMITED
Company Number:00430344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1947
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47510 - Retail sale of textiles in specialised stores
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Sansome Walk, Worcester, England, WR1 1LX

Director17 December 2020Active
26, Sansome Walk, Worcester, England, WR1 1LX

Director21 February 2024Active
26, Sansome Walk, Worcester, England, WR1 1LX

Director18 June 2020Active
Higher Sunnyhurst Farm, Darwen, BB3 1JX

Secretary20 October 1995Active
Springfield Holden, Bolton-By-Bowland, Clitheroe, BB7 4PF

Secretary-Active
Barrow House, Hawley Lane, Hale, WA15 0DJ

Secretary13 October 2000Active
4 Chadvil Road, Gatley, Cheadle, SK8 1NX

Secretary19 April 1999Active
8 Goose Lane, Hatton, Warrington, WA4 5PA

Director08 October 2002Active
Springfield Holden, Bolton-By-Bowland, Clitheroe, BB7 4PF

Director-Active
6th Floor Cardinal House, 20 St Marys Parsonage, Manchester, Uk, M3 2LG

Director01 June 2014Active
5 Groby Road, Altrincham, WA14 1RS

Director01 May 2004Active
24 Corner Brook, Lostock, Bolton, BL6 4GX

Director02 May 2006Active
18 The Coppice, Halebarns, Altrincham, WA15 0DU

Director-Active
Barrow House Hawley Lane, Hale, Altrincham, WA15 0DJ

Director-Active
6th Floor, Cardinal House, 20 St Marys Parsonage, Manchester, Uk, M3 2LG

Director01 June 2014Active
23 The Spinney, Cheadle, SK8 1JA

Director-Active
6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG

Director01 November 2010Active

People with Significant Control

Rectella Investments Ltd
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:26 Sansome Walk, Worcester, England, WR1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Skg Capital Gp Limited
Notified on:15 July 2020
Status:Active
Country of residence:England
Address:23, Berkeley Square, London, England, W1J 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Skg Capital Nominees Limited
Notified on:18 June 2020
Status:Active
Country of residence:England
Address:23, Berkeley Square, London, England, W1J 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Charles Group Limited
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:6th Floor, Cardinal House, 20 St. Marys Parsonage, Manchester, England, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis Howard Greibach
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:6th Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Charles Frederic Greibach
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:6th Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Accounts

Accounts with accounts type full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Address

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

Download
2023-08-14Address

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

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-08-05Accounts

Change account reference date company previous shortened.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.