Darlington
Co Durham
DL3 7RT
Secretary Name | Mary Jarrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Director Name | Mr Philip James Jackson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(33 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Director Name | Mrs Anne Patricia Kay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | Lakewood The Woodlands, Bawtry Road Blyth Worksop Notts S81 8HR |
Director Name | Mr Roger Kay |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Lakewood The Woodlands, Bawtry Road Blyth Worksop Notts S81 8HR |
Secretary Name | Mrs Anne Patricia Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | Lakewood The Woodlands, Bawtry Road Blyth Worksop Notts S81 8HR |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(22 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Secretary Name | Mr Duncan Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Valley Drive Yarm Cleveland TS15 9JQ |
Website | rak-global.co.uk |
---|---|
Telephone | 01642 634836 |
Telephone region | Middlesbrough |
Registered Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £551,989 |
Cash | £36,747 |
Current Liabilities | £865,330 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
14 April 2021 | Delivered on: 20 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
24 October 2016 | Delivered on: 24 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 20 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 February 2007 | Delivered on: 2 March 2007 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Outstanding |
31 January 2013 | Delivered on: 2 February 2013 Satisfied on: 23 December 2013 Persons entitled: Ge Commercial Finance (No. 2) Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 September 1995 | Delivered on: 11 September 1995 Satisfied on: 9 January 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
---|---|
7 December 2022 | Director's details changed for Mr Duncan Jarrett on 7 December 2022 (2 pages) |
7 December 2022 | Secretary's details changed for Mary Jarrett on 7 December 2022 (1 page) |
10 October 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 018740860006, created on 14 April 2021 (23 pages) |
18 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
5 March 2020 | Resolutions
|
3 March 2020 | Termination of appointment of Ian Johnston as a director on 18 February 2020 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 March 2018 | Appointment of Mr Philip James Jackson as a director on 6 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 October 2016 | Satisfaction of charge 2 in full (4 pages) |
28 October 2016 | Satisfaction of charge 2 in full (4 pages) |
24 October 2016 | Registration of charge 018740860005, created on 24 October 2016 (10 pages) |
24 October 2016 | Registration of charge 018740860005, created on 24 October 2016 (10 pages) |
20 October 2016 | Registration of charge 018740860004, created on 20 October 2016 (20 pages) |
20 October 2016 | Registration of charge 018740860004, created on 20 October 2016 (20 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Director's details changed for Mr Ian Johnston on 20 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Ian Johnston on 20 December 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Satisfaction of charge 3 in full (1 page) |
23 December 2013 | Satisfaction of charge 3 in full (1 page) |
28 August 2013 | S1096 court order to rectify (3 pages) |
28 August 2013 | S1096 court order to rectify (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2010 | Director's details changed for Mr Duncan Jarrett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Duncan Jarrett on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Ian Johnston on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Duncan Jarrett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Johnston on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Johnston on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: westminster st mark's court, teesdale business park, teesside, TS17 6PQ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: westminster st mark's court, teesdale business park, teesside, TS17 6PQ (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
9 March 2007 | Auditor's resignation (1 page) |
9 March 2007 | Auditor's resignation (1 page) |
6 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2007 | Secretary resigned;director resigned (1 page) |
3 March 2007 | Secretary resigned;director resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 6 breams buildings, london, EC4A 1QL (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 6 breams buildings, london, EC4A 1QL (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
25 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 December 2003 | Return made up to 18/12/03; full list of members
|
15 December 2003 | Return made up to 18/12/03; full list of members
|
18 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Particulars of contract relating to shares (4 pages) |
3 December 2001 | Particulars of contract relating to shares (4 pages) |
3 December 2001 | Ad 19/11/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
3 December 2001 | Nc inc already adjusted 10/11/01 (1 page) |
3 December 2001 | Ad 19/11/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
3 December 2001 | Nc inc already adjusted 10/11/01 (1 page) |
3 December 2001 | Resolutions
|
31 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members
|
4 January 2000 | Return made up to 18/12/99; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 December 1998 | Return made up to 18/12/98; full list of members
|
11 December 1998 | Return made up to 18/12/98; full list of members
|
20 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
20 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 August 1998 | Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 August 1998 | Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
16 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
13 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 December 1984 | Incorporation (18 pages) |
27 December 1984 | Incorporation (18 pages) |