Company NameRawell Group Holdings Limited
DirectorsSteven Nicholas Flynn and Russell Antony Flynn
Company StatusActive
Company Number02785151
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Nicholas Flynn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameRussell Antony Flynn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameMr Bryan Nicholas Flynn
StatusCurrent
Appointed28 January 2022(29 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameLilian Flynn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameMr Bryan Nicholas Flynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameLilian Flynn
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameGraeme Staniforth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a New Street
Mawdesley
Ormskirk
Lancashire
L40 2QN
Secretary NameRussell Antony Flynn
NationalityBritish
StatusResigned
Appointed28 March 2002(9 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 January 2022)
RoleManagement Information Directo
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websiterawell.com

Location

Registered AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Mrs Lillian Flynn
2.44%
Ordinary
1000 at £1Trustee Of Alexander Joseph Roberts
2.44%
Preferred Non Voting
1000 at £1Trustee Of Benjamin Roberts
2.44%
Preferred Non Voting
1000 at £1Trustee Of Bradley Russell Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Christopher Thomas Roberts
2.44%
Preferred Non Voting
1000 at £1Trustee Of Emily Jane Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Erin Grace Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Hannah Rose Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Jessica Lily Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Matthew Nicholas Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Oliver Robert Flynn
2.44%
Preferred Non Voting
1000 at £1Trustee Of Samuel Nathan Flynn
2.44%
Preferred Non Voting
8k at £1Bryan Nicholas Flynn
19.51%
Ordinary
5k at £1Bryan Andrew Flynn
12.19%
Preferred Non Voting
5k at £1Mr Steven Nicholas Flynn
12.19%
Preferred Non Voting
5k at £1Mrs Julie Diane Roberts
12.19%
Preferred Non Voting
5k at £1Russell Antony Flynn
12.19%
Preferred Non Voting
499 at £1Mr Steven Nicholas Flynn
1.22%
Ordinary
499 at £1Russell Antony Flynn
1.22%
Ordinary
-OTHER
0.01%
-
1 at £1Bryan Nicholas Flynn
0.00%
Ordinary A

Financials

Year2014
Net Worth£45,273
Cash£173
Current Liabilities£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

30 December 1996Delivered on: 17 January 1997
Persons entitled: Bryan Flynn

Classification: Debenture
Secured details: £105,000 due or to become due from the company to the chargee.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 January 1996Delivered on: 19 January 1996
Satisfied on: 19 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2020Confirmation statement made on 29 January 2020 with updates (6 pages)
5 February 2020Notification of Stephen Flynn as a person with significant control on 27 September 2019 (2 pages)
5 February 2020Notification of Russell Flynn as a person with significant control on 27 September 2019 (2 pages)
5 February 2020Change of details for Mr Bryan Nicholas Flynn as a person with significant control on 27 September 2019 (2 pages)
19 August 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 41,008
(6 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 41,006
(9 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 41,006
(9 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 August 2015Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page)
10 August 2015Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page)
10 August 2015Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 41,006
(11 pages)
12 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 41,006
(11 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 41,006
(11 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 41,006
(11 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (11 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (11 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (11 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (15 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Ad 06/04/09\gbp si 1000@1=1000\gbp ic 40006/41006\ (2 pages)
6 April 2009Ad 06/04/09\gbp si 1000@1=1000\gbp ic 40006/41006\ (2 pages)
13 March 2009Return made up to 29/01/09; full list of members (9 pages)
13 March 2009Return made up to 29/01/09; full list of members (9 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Minutes of meeting 28/10/2005
(5 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Minutes of meeting 28/10/2005
(5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 February 2008Return made up to 29/01/08; full list of members (6 pages)
15 February 2008Return made up to 29/01/08; full list of members (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Return made up to 29/01/07; full list of members (6 pages)
26 February 2007Return made up to 29/01/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Return made up to 29/01/06; full list of members (6 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 29/01/06; full list of members (6 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Return made up to 29/01/05; full list of members (12 pages)
17 February 2005Return made up to 29/01/05; full list of members (12 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 May 2003Return made up to 29/01/03; full list of members (8 pages)
21 May 2003Return made up to 29/01/03; full list of members (8 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
27 May 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 May 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 30 June 2000 (15 pages)
24 May 2001Full accounts made up to 30 June 2000 (15 pages)
13 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
3 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
(11 pages)
6 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
(11 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 29/01/99; no change of members (5 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 29/01/99; no change of members (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 August 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 June 1997Return made up to 29/01/97; full list of members (6 pages)
4 June 1997Return made up to 29/01/97; full list of members (6 pages)
20 May 1997Ad 30/06/94--------- £ si 35004@1 (3 pages)
20 May 1997Ad 30/06/94--------- £ si 35004@1 (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 March 1996Return made up to 29/01/96; no change of members (4 pages)
24 March 1996Return made up to 29/01/96; no change of members (4 pages)
14 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1996Particulars of mortgage/charge (4 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 29/01/95; full list of members (6 pages)
5 May 1995Return made up to 29/01/95; full list of members (6 pages)
19 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
31 March 1993Ad 15/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1993Ad 15/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1993Incorporation (12 pages)
29 January 1993Incorporation (12 pages)