Company NameRalentando Limited
Company StatusActive
Company Number01783649
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Previous NameSaddleworth Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Barbara Anne Broadbent
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(14 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Meadow Close
Prestbury
Macclesfield
Cheshire
SK10 4HA
Director NameNigel Lindley Broadbent
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Jack Ridgard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1997)
RoleCompany Director
Correspondence Address64 Bedford Avenue
Shaw
Oldham
Lancashire
OL2 7DW
Director NameMr Edward Stanley Thomas
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address47 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Secretary NameMr Edward Stanley Thomas
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address47 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Director NameBevan Winston Broadbent
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(14 years after company formation)
Appointment Duration12 years, 7 months (resigned 03 October 2010)
RoleChartered Accountant
Correspondence AddressRydal Little Meadow Close
Prestbury
Macclesfield
Cheshire
SK10 4HA
Secretary NameMrs Wanda Power
NationalityBritish
StatusResigned
Appointed30 September 1998(14 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address107 Padfield Main Road
Padfield
Glossop
SK13 1ET
Secretary NameBarbara Anne Broadbent
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£465,735
Cash£12,632
Current Liabilities£148,700

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

22 May 2012Delivered on: 9 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 78 lindsay street, stalybridge fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
28 March 1999Delivered on: 13 April 1999
Satisfied on: 5 August 2006
Persons entitled: Cumberland Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 111 old street, ashton under lyne, greater manchester and 113 old street, ashton under lyne greater manchester. Fixed charge and assignment the benefit of all present and future licences. A fixed equitable charge the benefit of all guarantees warranties representations given. Legal mortgage all the goodwill, the full benefit of all contracts, all those book debts and other monies owing, all capital profits and other monies. Floating charge all f/h and l/h property all other the undertaking property and assets whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 November 2021Change of details for Mrs Barbara Anne Broaadbent as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Dr Barbara Anne Broadbent on 29 October 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
16 September 2019Director's details changed for Mrs Anne-Marie Naylor on 6 September 2019 (2 pages)
16 September 2019Director's details changed for Nigel Lindley Broadbent on 6 September 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 15,000
(5 pages)
23 November 2015Termination of appointment of Barbara Anne Broadbent as a secretary on 31 October 2015 (1 page)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 15,000
(5 pages)
23 November 2015Termination of appointment of Barbara Anne Broadbent as a secretary on 31 October 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 15,000
(5 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 15,000
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 15,000
(5 pages)
17 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 15,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Director's details changed for Dr Barbara Anne Broadbent on 14 January 2012 (2 pages)
7 March 2012Director's details changed for Dr Barbara Anne Broadbent on 14 January 2012 (2 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Appointment of Anne-Marie Naylor as a director (3 pages)
21 January 2011Annual return made up to 14 January 2011 (15 pages)
21 January 2011Termination of appointment of Bevan Broadbent as a director (2 pages)
21 January 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 21 January 2011 (2 pages)
21 January 2011Termination of appointment of Wanda Power as a secretary (2 pages)
21 January 2011Appointment of Nigel Lindley Broadbent as a director (3 pages)
21 January 2011Termination of appointment of Bevan Broadbent as a director (2 pages)
21 January 2011Appointment of Nigel Lindley Broadbent as a director (3 pages)
21 January 2011Termination of appointment of Wanda Power as a secretary (2 pages)
21 January 2011Annual return made up to 14 January 2011 (15 pages)
21 January 2011Appointment of Barbara Anne Broadbent as a secretary (3 pages)
21 January 2011Appointment of Anne-Marie Naylor as a director (3 pages)
21 January 2011Appointment of Barbara Anne Broadbent as a secretary (3 pages)
21 January 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 21 January 2011 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 14/01/09; change of members (5 pages)
6 April 2009Return made up to 14/01/09; change of members (5 pages)
22 January 2009Gbp nc 15000/30000\31/12/08 (2 pages)
22 January 2009Gbp nc 15000/30000\31/12/08 (2 pages)
9 January 2009Registered office changed on 09/01/2009 from, 111 old street, ashton-under-lyne, lancashire, OL6 7RW (1 page)
9 January 2009Registered office changed on 09/01/2009 from, 111 old street, ashton-under-lyne, lancashire, OL6 7RW (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Return made up to 14/01/08; full list of members (3 pages)
7 February 2008Return made up to 14/01/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Return made up to 14/01/07; full list of members (3 pages)
15 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Return made up to 14/01/06; full list of members (3 pages)
14 February 2006Return made up to 14/01/06; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Return made up to 14/01/05; full list of members (8 pages)
22 February 2005Return made up to 14/01/05; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 February 2004Return made up to 14/01/04; full list of members (8 pages)
10 February 2004Return made up to 14/01/04; full list of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 March 2003Return made up to 14/01/03; full list of members (8 pages)
24 March 2003Return made up to 14/01/03; full list of members (8 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 February 2002Return made up to 14/01/02; full list of members (7 pages)
6 February 2002Return made up to 14/01/02; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 January 2001Ad 01/12/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
20 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 2001Return made up to 14/01/01; full list of members (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (7 pages)
20 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 2001£ nc 10000/15000 01/12/00 (1 page)
20 January 2001£ nc 10000/15000 01/12/00 (1 page)
20 January 2001Ad 01/12/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Ad 01/02/99--------- £ si 9900@1 (2 pages)
9 March 2000Amending 882R,allotment rescinde (2 pages)
9 March 2000Amending 882R,allotment rescinde (2 pages)
9 March 2000Ad 01/02/99--------- £ si 9900@1 (2 pages)
16 February 2000Return made up to 14/01/00; full list of members (6 pages)
16 February 2000Return made up to 14/01/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 April 1999Particulars of mortgage/charge (5 pages)
13 April 1999Particulars of mortgage/charge (5 pages)
29 January 1999Return made up to 14/01/99; full list of members (6 pages)
29 January 1999Return made up to 14/01/99; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
27 August 1998Company name changed saddleworth insurance services l imited\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed saddleworth insurance services l imited\certificate issued on 28/08/98 (2 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
16 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 February 1997Return made up to 14/01/97; no change of members (4 pages)
12 February 1997Return made up to 14/01/97; no change of members (4 pages)
22 February 1996Return made up to 14/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 1996Return made up to 14/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1995Accounts made up to 30 June 1995 (8 pages)
6 September 1995Accounts made up to 30 June 1995 (8 pages)
9 August 1995Registered office changed on 09/08/95 from: 47 keats road, greenmount, bury, lancashire BL8 4EP (1 page)
9 August 1995Registered office changed on 09/08/95 from: 47 keats road, greenmount, bury, lancashire BL8 4EP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)