Company NameRaskl Limited
Company StatusActive
Company Number06854941
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David John Angus
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Park Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BQ
Director NameMr Daniel Graham Rose
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Oakwood Bank Oakwood
Hexham
Northumberland
NE46 4LA
Secretary NameMr Daniel Graham Rose
NationalityBritish
StatusCurrent
Appointed24 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Oakwood Bank Oakwood
Hexham
Northumberland
NE46 4LA
Director NameBradley Mole
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Morley North
Albion Row
Newcastle Upon Tyne
NE6 1PQ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameNicola Jane Rose
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2015)
RoleDesigner
Correspondence AddressOakwood House Oakwood Bank
Hexham
Northumberland
NE46 4LA

Contact

Websiteraskl.co.uk
Email address[email protected]
Telephone0191 2612214
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37 Morley North
Albion Row
Newcastle Upon Tyne
NE6 1PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,046
Cash£4,305
Current Liabilities£51,724

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

13 January 2022Delivered on: 31 January 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 20 October 2015
Persons entitled: Ouseburn Trust

Classification: A registered charge
Particulars: 47/49 lime street ouseburn valley newcastle upon tyne.
Outstanding

Filing History

9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 November 2017Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 51 Lime Street Newcastle upon Tyne NE1 2PQ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 51 Lime Street Newcastle upon Tyne NE1 2PQ on 29 November 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(5 pages)
20 October 2015Registration of charge 068549410001, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(8 pages)
20 October 2015Registration of charge 068549410001, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(8 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400
(5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400
(5 pages)
10 February 2015Termination of appointment of Nicola Jane Rose as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Nicola Jane Rose as a director on 10 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 400
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 400
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 400
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 400
(4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2009Director's change of particulars / nicola rose / 03/04/2009 (1 page)
16 April 2009Director's change of particulars / nicola rose / 03/04/2009 (1 page)
3 April 2009Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Director appointed nicola jane rose (2 pages)
3 April 2009Director appointed david john angus (2 pages)
3 April 2009Director and secretary appointed daniel graham rose (2 pages)
3 April 2009Director appointed nicola jane rose (2 pages)
3 April 2009Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Director and secretary appointed daniel graham rose (2 pages)
3 April 2009Director appointed david john angus (2 pages)
24 March 2009Appointment terminated director graham stephens (1 page)
24 March 2009Appointment terminated director graham stephens (1 page)
23 March 2009Incorporation (14 pages)
23 March 2009Incorporation (14 pages)