Lakeside
Brierley Hill
West Midlands
DY5 3RZ
Director Name | Penelope Claire Louise Nelson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(48 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 6 Wynlie Gardens Pinner Middlesex HA5 3TN |
Director Name | Dr Stephen Neil Gregson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carlton Road Sidcup Kent DA14 6AH |
Director Name | Richard Haworth Oldfield Rawling |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(48 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Insurance Advisor |
Country of Residence | England |
Correspondence Address | Flat 2 Northumberland Court Northumberland Street Norwich Norfolk NR2 4EH |
Director Name | Nicholas Tremaine Latham Rawling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2008(49 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 42 Kennoldes Croxted Road London SE21 8SS |
Secretary Name | Miss Penny Claire Louise Nelson |
---|---|
Status | Current |
Appointed | 01 November 2012(54 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 70 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mr Michael Piers Rawling |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(55 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodgate Mews Watford WD17 4PG |
Director Name | Brian Haworth Rawling |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Willow Farm Southburgh Thetford Norfolk IP25 7TL |
Director Name | Douglas Michael Rawling |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2007) |
Role | Retired |
Correspondence Address | Timberlake Pine Coombe Croydon Surrey CR0 5HS |
Director Name | Francis Edward Rawling |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Retired |
Correspondence Address | 3 Field Close Compton Winchester Hampshire SO21 2AE |
Director Name | Mrs Norah Gwendolen Rawling |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Arosa Furze Hill Kingswood Tadworth Surrey KT20 6EP |
Director Name | Mrs Gillian Amy Gregson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Coulsdon Road Coulsdon Surrey CR5 2LG |
Director Name | John Anthony Rawling |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Spinney Station Road Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Mrs Pauline Mary Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wynlie Gardens Pinner Middlesex HA5 3TN |
Director Name | Mrs Pauline Mary Nelson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(37 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Albert Road Horley Surrey RH6 7HP |
Telephone | 01293 784059 |
---|---|
Telephone region | Crawley |
Registered Address | Suite 70 22 Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Mr Brian Haworth Rawling 5.77% Ordinary B |
---|---|
1.1k at £1 | Mr Richard Haworth Oldfield Rawling 5.77% Ordinary B |
650 at £1 | Mr N.t.l. Rawling 3.33% Ordinary A |
650 at £1 | Mrs E.j.m. Fizia 3.33% Ordinary A |
600 at £1 | R.h.o. Rawling 3.08% Ordinary A |
500 at £1 | M.p. Rawling 2.56% Ordinary A |
500 at £1 | Ms J.a. Rawling 2.56% Ordinary A |
500 at £1 | P.c.l. Nelson 2.56% Ordinary A |
500 at £1 | R.j. Rawling 2.56% Ordinary A |
2.3k at £1 | John Anthony R Rawling 11.54% Ordinary B |
2.3k at £1 | Mr D.r. Davidson 11.54% Ordinary B |
2.3k at £1 | P.c.l. Nelson 11.54% Ordinary B |
2.3k at £1 | Reverend G.a. Gregson 11.54% Ordinary B |
2.2k at £1 | Mrs J.e.g. Rawling 11.03% Ordinary B |
330 at £1 | Dr S.n. Gregson 1.69% Ordinary A |
330 at £1 | Mr P.a. Gregson 1.69% Ordinary A |
320 at £1 | Mrs S.r. Hake 1.64% Ordinary A |
- | OTHER 1.64% - |
300 at £1 | Miss H.g. Gregson 1.54% Ordinary A |
300 at £1 | Mr M.j. Davidson 1.54% Ordinary A |
300 at £1 | P.d. Davidson 1.54% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,541,622 |
Cash | £410,694 |
Current Liabilities | £66,803 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
1 July 2002 | Delivered 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 |
---|
19 June 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 December 2018 | Registered 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 2018 | Confirmation statement made on 22 May 2018 with updates (6 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Termination of appointment of John Anthony Rawling as a director on 25 August 2015 (1 page) |
3 June 2016 | Termination of appointment of John Anthony Rawling as a director on 25 August 2015 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 May 2015 | Termination of appointment of Gillian Amy Gregson as a director on 19 March 2015 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Gillian Amy Gregson as a director on 19 March 2015 (1 page) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Appointment of Mr Michael Peers Rawling as a director (2 pages) |
3 June 2014 | Appointment of Mr Michael Peers Rawling as a director (2 pages) |
27 May 2014 | Termination of appointment of Pauline Nelson as a director (1 page) |
27 May 2014 | Termination of appointment of Brian Rawling as a director (1 page) |
27 May 2014 | Termination of appointment of Pauline Nelson as a director (1 page) |
27 May 2014 | Termination of appointment of Pauline Nelson as a secretary (1 page) |
27 May 2014 | Termination of appointment of Pauline Nelson as a secretary (1 page) |
27 May 2014 | Termination of appointment of Brian Rawling as a director (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
30 May 2013 | Termination of appointment of a secretary (1 page) |
30 May 2013 | Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page) |
30 May 2013 | Appointment of Miss Penny Claire Louise Nelson as a secretary (1 page) |
30 May 2013 | Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page) |
30 May 2013 | Secretary's details changed (1 page) |
30 May 2013 | Secretary's details changed for {officer_name} (1 page) |
30 May 2013 | Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page) |
30 May 2013 | Secretary's details changed (1 page) |
30 May 2013 | Termination of appointment of a secretary (1 page) |
30 May 2013 | Appointment of Miss Penny Claire Louise Nelson as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 November 2012 | Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page) |
29 November 2012 | Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page) |
29 November 2012 | Secretary's details changed for Mrs Pauline Mary Nelson on 1 November 2012 (1 page) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Registered office address changed from 45 Albert Road Horley Surrey RH6 7HP on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 45 Albert Road Horley Surrey RH6 7HP on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 45 Albert Road Horley Surrey RH6 7HP on 6 June 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Director's details changed for Mrs Pauline Mary Nelson on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Penelope Claire Louise Nelson on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Nicholas Tremaine Latham Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Gillian Amy Gregson on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (17 pages) |
24 May 2010 | Director's details changed for Penelope Claire Louise Nelson on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (17 pages) |
24 May 2010 | Director's details changed for Brian Haworth Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Haworth Oldfield Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Brian Haworth Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Pauline Mary Nelson on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Derek Davidson on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Derek Davidson on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Anthony Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Gillian Amy Gregson on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Anthony Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Nicholas Tremaine Latham Rawling on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Haworth Oldfield Rawling on 22 May 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (15 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (15 pages) |
4 July 2008 | Director appointed nicholas tremaine latham rawling (2 pages) |
4 July 2008 | Director appointed nicholas tremaine latham rawling (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (20 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (20 pages) |
19 June 2007 | Return made up to 22/05/07; change of members
|
19 June 2007 | Return made up to 22/05/07; change of members
|
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 June 2006 | Return made up to 22/05/06; change of members (9 pages) |
15 June 2006 | Return made up to 22/05/06; change of members (9 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (11 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (11 pages) |
17 June 2004 | Return made up to 22/05/04; no change of members (7 pages) |
17 June 2004 | Return made up to 22/05/04; no change of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 June 2003 | Return made up to 22/05/03; no change of members (7 pages) |
5 June 2003 | Return made up to 22/05/03; no change of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 22/05/02; full list of members
|
21 June 2002 | Return made up to 22/05/02; full list of members
|
12 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members (12 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members (12 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members
|
7 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
7 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
7 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 June 1998 | Return made up to 22/05/98; no change of members
|
1 June 1998 | Return made up to 22/05/98; no change of members
|
1 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 June 1997 | Return made up to 22/05/97; change of members (8 pages) |
11 June 1997 | Return made up to 22/05/97; change of members (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 May 1996 | Return made up to 22/05/96; full list of members
|
24 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 22/05/96; full list of members
|
24 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 May 1996 | New director appointed (2 pages) |
1 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |