Northwich
Cheshire
CW9 7TN
Director Name | Mr Roger Ian Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Secretary Name | Mr Graham John Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 year after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Andrew James Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7EA |
Director Name | Daniel Thomas Pollard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 4 Cloverdale Northwich Cheshire CW8 4UE |
Director Name | Mr Stephen John Hemmings |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillview Spen Green Smallwood Sandbach Cheshire CW11 2UZ |
Website | rareit.com |
---|---|
Telephone | 0845 6006990 |
Telephone region | Unknown |
Registered Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Daniel Pollard 25.00% Ordinary |
---|---|
25 at £1 | Graham Aspinall 25.00% Ordinary |
25 at £1 | Roger Smith 25.00% Ordinary |
25 at £1 | Stephen Hemmings 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£391,241 |
Cash | £3,538 |
Current Liabilities | £299,488 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 January 2018 | Secretary's details changed for Mr Graham John Aspinall on 4 January 2018 (1 page) |
4 January 2018 | Secretary's details changed for Mr Graham John Aspinall on 4 January 2018 (1 page) |
4 January 2018 | Director's details changed for Mr Graham John Aspinall on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Roger Ian Smith on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Graham John Aspinall on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Roger Ian Smith on 4 January 2018 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Director's details changed for Roger Ian Smith on 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Director's details changed for Roger Ian Smith on 31 March 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Director and secretary's change of particulars / graham aspinall / 04/04/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / graham aspinall / 04/04/2008 (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Director resigned (2 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Director resigned (2 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 23/03/00; full list of members
|
11 April 2000 | Return made up to 23/03/00; full list of members
|
20 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
20 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
29 July 1999 | Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 1999 | Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
23 March 1999 | Incorporation (18 pages) |
23 March 1999 | Incorporation (18 pages) |