Helsby
Cheshire
WA6 0AR
Director Name | John Anthony Hilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Matthew William Fairfax |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas James Wharton Rowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Civil And Building Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 01 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Kathryn Mary Allitt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 111 Beech Hill Haywards Heath West Sussex RH16 3TS |
Director Name | Mr Richard Charles Allitt |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Kathryn Mary Allitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 111 Beech Hill Haywards Heath West Sussex RH16 3TS |
Director Name | Kerry Jane Foster |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2019) |
Role | Hydrologist |
Country of Residence | England |
Correspondence Address | 8 Nightingale Close East Grinstead West Sussex RH19 4DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | raaltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01444 401840 |
Telephone region | Haywards Heath |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £690,001 |
Cash | £332,823 |
Current Liabilities | £241,008 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
19 March 2002 | Delivered on: 22 March 2002 Persons entitled: Basil James Burnett-Hitchcock, Andrewjohn Patrick Stephenson Clarke and Elizabeth Rachael Swift Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account where the deposit balance is held opened in the name of the chargees with a bank or other institution of the chargees choosing. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
---|---|
4 September 2023 | Director's details changed for John Anthony Hilson on 4 September 2023 (2 pages) |
13 June 2023 | Termination of appointment of Richard Charles Allitt as a director on 31 May 2023 (1 page) |
5 December 2022 | Change of share class name or designation (2 pages) |
5 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2022 | Director's details changed for Mr Thomas James Wharton Rowe on 26 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
26 September 2022 | Director's details changed for John Anthony Hilson on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Richard Charles Allitt on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Martin Charles Allitt on 26 September 2022 (2 pages) |
13 June 2022 | Resolutions
|
13 June 2022 | Memorandum and Articles of Association (13 pages) |
1 June 2022 | Registration of charge 032554040002, created on 31 May 2022 (38 pages) |
11 April 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
4 March 2022 | Notification of Rsk Environment Limited as a person with significant control on 1 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Thomas James Wharton Rowe on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Alasdair Alan Ryder as a director on 1 March 2022 (2 pages) |
3 March 2022 | Cessation of Richard Charles Allitt as a person with significant control on 1 March 2022 (1 page) |
3 March 2022 | Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 3 March 2022 (1 page) |
3 March 2022 | Appointment of Sally Evans as a secretary on 1 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Kathryn Mary Allitt as a secretary on 1 March 2022 (1 page) |
3 March 2022 | Termination of appointment of Kathryn Mary Allitt as a director on 1 March 2022 (1 page) |
3 March 2022 | Appointment of Ms Abigail Sarah Draper as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Matthew William Fairfax as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Thomas James Wharton Rowe as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Gary Donald Young as a director on 1 March 2022 (2 pages) |
26 January 2022 | Purchase of own shares. (3 pages) |
18 January 2022 | Cancellation of shares. Statement of capital on 13 December 2021
|
7 January 2022 | Satisfaction of charge 1 in full (1 page) |
16 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 October 2020 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 (1 page) |
13 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
9 October 2020 | Termination of appointment of Kerry Jane Foster as a director on 9 December 2019 (1 page) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
11 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 October 2018 | Resolutions
|
16 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
12 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
2 October 2018 | Registered office address changed from Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2 October 2018 (1 page) |
24 August 2018 | Appointment of John Anthony Hilson as a director on 1 August 2018 (2 pages) |
23 August 2018 | Appointment of Kerry Jane Foster as a director on 1 August 2018 (2 pages) |
9 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 October 2016 | Director's details changed for Mr Martin Charles Allitt on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Martin Charles Allitt on 18 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 September 2016 | Appointment of Mr Martin Charles Allitt as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Martin Charles Allitt as a director on 20 September 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 September 2010 | Director's details changed for Kathryn Mary Allitt on 26 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard Charles Allitt on 26 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Richard Charles Allitt on 26 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Kathryn Mary Allitt on 26 September 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
24 December 2004 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
24 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
17 December 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
7 December 2001 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
4 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
25 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | New director appointed (2 pages) |
26 September 1996 | Incorporation (20 pages) |
26 September 1996 | Incorporation (20 pages) |