Darlington
Co Durham
DL3 7RT
Secretary Name | Mary Jarrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 17 years |
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(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
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 | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Valley Drive Yarm Cleveland TS15 9JQ |
Website | www.rak-global.com |
---|---|
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 | £383,035 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
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 |
23 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 30 April 2022 (5 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) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 18 January 2021 with updates (6 pages) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
6 March 2020 | Change of share class name or designation (2 pages) |
6 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2020 | Resolutions
|
3 March 2020 | Notification of Rak Global Holdings Limited as a person with significant control on 18 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Ian Johnston as a director on 18 February 2020 (1 page) |
3 March 2020 | Cessation of Ian Johnston as a person with significant control on 18 February 2020 (1 page) |
3 March 2020 | Cessation of Duncan Jarrett as a person with significant control on 18 February 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 March 2018 | Appointment of Mr Philip James Jackson as a director on 6 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (11 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (11 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 October 2016 | Registration of charge 060575000003, created on 20 October 2016 (20 pages) |
20 October 2016 | Registration of charge 060575000003, created on 20 October 2016 (20 pages) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 December 2014 | Director's details changed for Mr Ian Johnston on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Ian Johnston on 22 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 Marks Court Teesdale Business Park Stockton on Tees Teeside TS17 6QP 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 Marks Court Teesdale Business Park Stockton on Tees Teeside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register(s) moved to registered inspection location (1 page) |
10 February 2014 | Register(s) moved to registered inspection location (1 page) |
23 December 2013 | Satisfaction of charge 2 in full (1 page) |
23 December 2013 | Satisfaction of charge 2 in full (1 page) |
28 November 2013 | Change of share class name or designation (2 pages) |
28 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Change of share class name or designation (2 pages) |
28 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 November 2013 | Resolutions
|
28 August 2013 | S1096 court order to rectify (4 pages) |
28 August 2013 | S1096 court order to rectify (4 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) |
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Resolutions
|
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Change of share class name or designation (2 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) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (10 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) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
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) |
2 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
31 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
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) |
4 September 2009 | Nc inc already adjusted 14/08/09 (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
4 September 2009 | Nc inc already adjusted 14/08/09 (1 page) |
9 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (4 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 | Registered office changed on 07/02/08 from: westminster, st mark's court, teesdale, stockton on tees, TS17 6QP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: westminster, st mark's court, teesdale, stockton on tees, TS17 6QP (1 page) |
7 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
29 May 2007 | Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Ad 20/02/07--------- £ si 100@1=100 £ ic 750/850 (2 pages) |
3 March 2007 | Ad 20/02/07--------- £ si 365@1=365 £ ic 385/750 (2 pages) |
3 March 2007 | Memorandum and Articles of Association (5 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Ad 20/02/07--------- £ si 365@1=365 £ ic 385/750 (2 pages) |
3 March 2007 | Ad 20/02/07--------- £ si 383@1=383 £ ic 2/385 (2 pages) |
3 March 2007 | Memorandum and Articles of Association (5 pages) |
3 March 2007 | Ad 20/02/07--------- £ si 383@1=383 £ ic 2/385 (2 pages) |
3 March 2007 | Ad 20/02/07--------- £ si 100@1=100 £ ic 750/850 (2 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Incorporation (30 pages) |
18 January 2007 | Incorporation (30 pages) |