Company NameRawling (Holdings) Limited
Company StatusActive
Company Number00613439
CategoryPrivate Limited Company
Incorporation Date22 October 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Derek Davidson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(39 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Kirkstone Way
Lakeside
Brierley Hill
West Midlands
DY5 3RZ
Director NamePenelope Claire Louise Nelson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(48 years after company formation)
Appointment Duration17 years, 6 months
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Wynlie Gardens
Pinner
Middlesex
HA5 3TN
Director NameDr Stephen Neil Gregson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(48 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Carlton Road
Sidcup
Kent
DA14 6AH
Director NameRichard Haworth Oldfield Rawling
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(48 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2 Northumberland Court
Northumberland Street
Norwich
Norfolk
NR2 4EH
Director NameNicholas Tremaine Latham Rawling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(49 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address42 Kennoldes Croxted Road
London
SE21 8SS
Secretary NameMiss Penny Claire Louise Nelson
StatusCurrent
Appointed01 November 2012(54 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressSuite 70 22 Carlton Road
South Croydon
CR2 0BS
Director NameMr Michael Piers Rawling
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(55 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodgate Mews
Watford
WD17 4PG
Director NameBrian Haworth Rawling
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillow Farm
Southburgh
Thetford
Norfolk
IP25 7TL
Director NameDouglas Michael Rawling
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2007)
RoleRetired
Correspondence AddressTimberlake
Pine Coombe
Croydon
Surrey
CR0 5HS
Director NameFrancis Edward Rawling
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1998)
RoleRetired
Correspondence Address3 Field Close
Compton
Winchester
Hampshire
SO21 2AE
Director NameMrs Norah Gwendolen Rawling
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressArosa Furze Hill
Kingswood
Tadworth
Surrey
KT20 6EP
Director NameMrs Gillian Amy Gregson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Coulsdon Road
Coulsdon
Surrey
CR5 2LG
Director NameJohn Anthony Rawling
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 25 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Spinney Station Road
Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameMrs Pauline Mary Nelson
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wynlie Gardens
Pinner
Middlesex
HA5 3TN
Director NameMrs Pauline Mary Nelson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(37 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Albert Road
Horley
Surrey
RH6 7HP

Contact

Telephone01293 784059
Telephone regionCrawley

Location

Registered AddressSuite 70 22 Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Mr Brian Haworth Rawling
5.77%
Ordinary B
1.1k at £1Mr Richard Haworth Oldfield Rawling
5.77%
Ordinary B
650 at £1Mr N.t.l. Rawling
3.33%
Ordinary A
650 at £1Mrs E.j.m. Fizia
3.33%
Ordinary A
600 at £1R.h.o. Rawling
3.08%
Ordinary A
500 at £1M.p. Rawling
2.56%
Ordinary A
500 at £1Ms J.a. Rawling
2.56%
Ordinary A
500 at £1P.c.l. Nelson
2.56%
Ordinary A
500 at £1R.j. Rawling
2.56%
Ordinary A
2.3k at £1John Anthony R Rawling
11.54%
Ordinary B
2.3k at £1Mr D.r. Davidson
11.54%
Ordinary B
2.3k at £1P.c.l. Nelson
11.54%
Ordinary B
2.3k at £1Reverend G.a. Gregson
11.54%
Ordinary B
2.2k at £1Mrs J.e.g. Rawling
11.03%
Ordinary B
330 at £1Dr S.n. Gregson
1.69%
Ordinary A
330 at £1Mr P.a. Gregson
1.69%
Ordinary A
320 at £1Mrs S.r. Hake
1.64%
Ordinary A
-OTHER
1.64%
-
300 at £1Miss H.g. Gregson
1.54%
Ordinary A
300 at £1Mr M.j. Davidson
1.54%
Ordinary A
300 at £1P.d. Davidson
1.54%
Ordinary A

Financials

Year2014
Net Worth£2,541,622
Cash£410,694
Current Liabilities£66,803

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

1 July 2002Delivered on: 2 July 2002
Persons entitled: Brian Haworth Rawling,Douglas Michael Rawling,John Anthony Rawling and Derek Ray Davidson

Classification: Charge of whole
Secured details: £350,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 61 high street,winchester,hampshire; hp 421863.
Outstanding

Filing History

19 June 2020Satisfaction of charge 1 in full (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 December 2018Registered office address changed from 6 Wynlie Gardens Pinner Middlesex HA5 3TN to Suite 70 22 Carlton Road South Croydon CR2 0BS on 17 December 2018 (1 page)
2 June 2018Confirmation statement made on 22 May 2018 with updates (6 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 19,500
(11 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 19,500
(11 pages)
3 June 2016Termination of appointment of John Anthony Rawling as a director on 25 August 2015 (1 page)
3 June 2016Termination of appointment of John Anthony Rawling as a director on 25 August 2015 (1 page)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 May 2015Termination of appointment of Gillian Amy Gregson as a director on 19 March 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 19,500
(11 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 19,500
(11 pages)
26 May 2015Termination of appointment of Gillian Amy Gregson as a director on 19 March 2015 (1 page)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19,500
(11 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19,500
(11 pages)
3 June 2014Appointment of Mr Michael Peers Rawling as a director (2 pages)
3 June 2014Appointment of Mr Michael Peers Rawling as a director (2 pages)
27 May 2014Termination of appointment of Pauline Nelson as a director (1 page)
27 May 2014Termination of appointment of Brian Rawling as a director (1 page)
27 May 2014Termination of appointment of Pauline Nelson as a director (1 page)
27 May 2014Termination of appointment of Pauline Nelson as a secretary (1 page)
27 May 2014Termination of appointment of Pauline Nelson as a secretary (1 page)
27 May 2014Termination of appointment of Brian Rawling as a director (1 page)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
30 May 2013Termination of appointment of a secretary (1 page)
30 May 2013Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page)
30 May 2013Appointment of Miss Penny Claire Louise Nelson as a secretary (1 page)
30 May 2013Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page)
30 May 2013Secretary's details changed (1 page)
30 May 2013Secretary's details changed for {officer_name} (1 page)
30 May 2013Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page)
30 May 2013Secretary's details changed (1 page)
30 May 2013Termination of appointment of a secretary (1 page)
30 May 2013Appointment of Miss Penny Claire Louise Nelson as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 November 2012Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page)
29 November 2012Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page)
29 November 2012Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
6 June 2012Registered office address changed from 45 Albert Road Horley Surrey RH6 7HP on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 45 Albert Road Horley Surrey RH6 7HP on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 45 Albert Road Horley Surrey RH6 7HP on 6 June 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Director's details changed for Mrs Pauline Mary Nelson on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Penelope Claire Louise Nelson on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Nicholas Tremaine Latham Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Gillian Amy Gregson on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (17 pages)
24 May 2010Director's details changed for Penelope Claire Louise Nelson on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (17 pages)
24 May 2010Director's details changed for Brian Haworth Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Haworth Oldfield Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Brian Haworth Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Pauline Mary Nelson on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Paul Derek Davidson on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Paul Derek Davidson on 22 May 2010 (2 pages)
24 May 2010Director's details changed for John Anthony Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Gillian Amy Gregson on 22 May 2010 (2 pages)
24 May 2010Director's details changed for John Anthony Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Nicholas Tremaine Latham Rawling on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Haworth Oldfield Rawling on 22 May 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 June 2009Return made up to 22/05/09; full list of members (15 pages)
9 June 2009Return made up to 22/05/09; full list of members (15 pages)
4 July 2008Director appointed nicholas tremaine latham rawling (2 pages)
4 July 2008Director appointed nicholas tremaine latham rawling (2 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 June 2008Return made up to 22/05/08; full list of members (20 pages)
11 June 2008Return made up to 22/05/08; full list of members (20 pages)
19 June 2007Return made up to 22/05/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
19 June 2007Return made up to 22/05/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 June 2006Return made up to 22/05/06; change of members (9 pages)
15 June 2006Return made up to 22/05/06; change of members (9 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Return made up to 22/05/05; full list of members (11 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Return made up to 22/05/05; full list of members (11 pages)
17 June 2004Return made up to 22/05/04; no change of members (7 pages)
17 June 2004Return made up to 22/05/04; no change of members (7 pages)
8 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 June 2003Return made up to 22/05/03; no change of members (7 pages)
5 June 2003Return made up to 22/05/03; no change of members (7 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 June 2001Return made up to 22/05/01; full list of members (12 pages)
13 June 2001Return made up to 22/05/01; full list of members (12 pages)
13 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 1999Return made up to 22/05/99; full list of members (8 pages)
7 June 1999Return made up to 22/05/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 June 1997Return made up to 22/05/97; change of members (8 pages)
11 June 1997Return made up to 22/05/97; change of members (8 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 May 1996New director appointed (2 pages)
1 June 1995Return made up to 22/05/95; no change of members (6 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 June 1995Return made up to 22/05/95; no change of members (6 pages)