Company NameRavenstonedale Limited
DirectorGeorge Gledhill
Company StatusActive
Company Number01704732
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)
Previous NameSirocco (Barnard Castle) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Gledhill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGraft Farm
Whorlton
Barnard Castle
County Durham
DL12 8XB
Secretary NameAnne Christine Gledhill
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressGraft Farm Whorlton
Barnard Castle
County Durham
DL12 8XB

Location

Registered AddressUnits 8/9 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£145,151
Cash£8,956
Current Liabilities£45,904

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

19 July 1999Delivered on: 23 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as units 1 and 2 harmire road, barnard castle t/no: DU192774. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 1995Delivered on: 19 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as units 1 and 2 harmire enterprise park harmire road barnard castle co.durham and the proceeds of sale thereof; t/no.du 192774. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1992Delivered on: 8 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
3 June 2020Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 3 June 2020 (1 page)
8 May 2020Secretary's details changed for Anne Christine Gledhill on 8 May 2020 (1 page)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Satisfaction of charge 3 in full (2 pages)
26 March 2019Satisfaction of charge 2 in full (2 pages)
26 March 2019Satisfaction of charge 1 in full (1 page)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
3 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA England on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA England on 30 December 2011 (1 page)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Director's details changed for Mr George Gledhill on 31 December 2009 (2 pages)
5 February 2010Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr George Gledhill on 31 December 2009 (2 pages)
5 February 2010Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 5 February 2010 (1 page)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Director's change of particulars / george gledhill / 28/12/2008 (2 pages)
23 February 2009Director's change of particulars / george gledhill / 28/12/2008 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
23 August 2007Registered office changed on 23/08/07 from: grafts whorlton barnard castle county durham DL12 8XB (1 page)
23 August 2007Registered office changed on 23/08/07 from: grafts whorlton barnard castle county durham DL12 8XB (1 page)
29 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
8 January 2003Registered office changed on 08/01/03 from: units 1 & 2 harmire enterprise park barnard castle county durham DL12 8QJ (1 page)
8 January 2003Registered office changed on 08/01/03 from: units 1 & 2 harmire enterprise park barnard castle county durham DL12 8QJ (1 page)
2 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Company name changed sirocco (barnard castle) LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed sirocco (barnard castle) LIMITED\certificate issued on 02/05/01 (2 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
8 March 1983Incorporation (14 pages)