UKBizDB.co.uk

ROOKBY RATIONAL LTD

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

This company is commonly known as Rookby Rational Ltd. The company was founded 8 years ago and was given the registration number 10119933. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ROOKBY RATIONAL LTD
Company Number:10119933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 September 2020Active
13, Bank View, Brockholes, Holmfirth, United Kingdom, HD9 7AU

Director08 September 2016Active
24 Whinfield Drive, Keighley, United Kingdom, BD22 6PQ

Director26 June 2019Active
8 Crookes Lane, Barnsley, United Kingdom, S71 3JT

Director19 May 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director12 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
18 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LA

Director31 August 2018Active
253 Leeds Road, Nelson, United Kingdom, BB9 8EJ

Director28 October 2019Active
West Croft, London Road, Attleborough, United Kingdom, NR17 2DE

Director23 March 2017Active
29 Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU

Director01 June 2018Active
30 Lomond Place, Irvine, Scotland, KA12 9PG

Director04 December 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 September 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Coates
Notified on:19 May 2020
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:8 Crookes Lane, Barnsley, United Kingdom, S71 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asis Hussain
Notified on:28 October 2019
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:United Kingdom
Address:253 Leeds Road, Nelson, United Kingdom, BB9 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Campbell
Notified on:26 June 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:24 Whinfield Drive, Keighley, United Kingdom, BD22 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert O'Donnell
Notified on:04 December 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Scotland
Address:30 Lomond Place, Irvine, Scotland, KA12 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inacio Fernandes
Notified on:31 August 2018
Status:Active
Date of birth:February 1951
Nationality:Portuguese
Country of residence:United Kingdom
Address:18 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Madin
Notified on:01 June 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:29 Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Kaila
Notified on:23 March 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:West Croft, London Road, Attleborough, United Kingdom, NR17 2DE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Address

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

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-06-11Address

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

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Address

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

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Address

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

Download

Copyright © 2024. All rights reserved.