Company NameRawnam Limited
DirectorsAlexander John Hesketh and James Iain Bishop
Company StatusActive
Company Number01294264
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Previous NamesDragvale Limited and Wilmslow World Publishing Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(42 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(43 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameHelen Mavis Graham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressKinder
Moss Lane
Styal
Cheshire
Director NameWilliam St John Rail
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleNewspaper Executive
Correspondence Address21 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameSelim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressHolt House
Blakeley Lane
Mobberley
Cheshire
WA16 7LP
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameDerek John Winters
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleNewspaper Executive
Correspondence AddressSmithfold Farm Chapel Road
Hayfield
Stockport
Cheshire
SK12 5JF
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(19 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(24 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed27 March 2001(24 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(33 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(35 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(35 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(40 years, 2 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(40 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(40 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

125 at £1Academy Court Holdings LTD
83.33%
Non Cumulative Redeemable
10 at £1Academy Court Holdings LTD
6.67%
Ordinary B
15 at £1Guardian Media Group PLC
10.00%
Ordinary A

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

15 February 1980Delivered on: 18 February 1980
Classification: Series of debentures
Outstanding

Filing History

23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 29 March 2020 (8 pages)
1 April 2020Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 July 2018Accounts for a dormant company made up to 1 April 2018 (8 pages)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
7 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
26 May 2017Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 3 April 2016 (10 pages)
5 August 2016Accounts for a dormant company made up to 3 April 2016 (10 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(6 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(6 pages)
12 August 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
12 August 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
5 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(6 pages)
5 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(6 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 150
(6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 150
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
12 January 2007Return made up to 30/11/06; full list of members (3 pages)
12 January 2007Return made up to 30/11/06; full list of members (3 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M60 2RR (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M60 2RR (1 page)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 30/11/05; full list of members (3 pages)
5 January 2006Return made up to 30/11/05; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (5 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (5 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (5 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
14 January 2004Return made up to 30/11/03; full list of members (7 pages)
14 January 2004Return made up to 30/11/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
12 February 2003Return made up to 30/11/02; full list of members (7 pages)
12 February 2003Return made up to 30/11/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 August 2002Return made up to 30/11/01; full list of members (6 pages)
21 August 2002Return made up to 30/11/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
16 May 2001Return made up to 30/11/00; full list of members (6 pages)
16 May 2001Return made up to 30/11/00; full list of members (6 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (8 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (8 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (5 pages)
11 January 2000Return made up to 30/11/99; full list of members (6 pages)
11 January 2000Return made up to 30/11/99; full list of members (6 pages)
16 June 1999Full accounts made up to 28 March 1999 (5 pages)
16 June 1999Full accounts made up to 28 March 1999 (5 pages)
31 December 1998Return made up to 30/11/98; no change of members (8 pages)
31 December 1998Full accounts made up to 29 March 1998 (5 pages)
31 December 1998Full accounts made up to 29 March 1998 (5 pages)
31 December 1998Return made up to 30/11/98; no change of members (8 pages)
25 November 1997Accounts for a dormant company made up to 30 March 1997 (5 pages)
25 November 1997Accounts for a dormant company made up to 30 March 1997 (5 pages)
25 November 1997Return made up to 30/11/97; no change of members (6 pages)
25 November 1997Return made up to 30/11/97; no change of members (6 pages)
8 January 1997Return made up to 30/11/96; full list of members (6 pages)
8 January 1997Return made up to 30/11/96; full list of members (6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 January 1997New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
15 January 1996Accounts for a dormant company made up to 2 April 1995 (6 pages)
15 January 1996Accounts for a dormant company made up to 2 April 1995 (6 pages)
15 January 1996Accounts for a dormant company made up to 2 April 1995 (6 pages)
2 January 1996Return made up to 30/11/95; no change of members (6 pages)
2 January 1996Return made up to 30/11/95; no change of members (6 pages)
27 November 1989Full accounts made up to 1 April 1989 (9 pages)
27 November 1989Full accounts made up to 1 April 1989 (9 pages)
27 November 1989Full accounts made up to 1 April 1989 (9 pages)
1 February 1989Full accounts made up to 2 April 1988 (12 pages)
1 February 1989Full accounts made up to 2 April 1988 (12 pages)
1 February 1989Full accounts made up to 2 April 1988 (12 pages)
10 March 1980Allotment of shares (2 pages)
10 March 1980Allotment of shares (2 pages)
16 February 1980Particulars of mortgage/charge (3 pages)
16 February 1980Particulars of mortgage/charge (3 pages)
14 January 1977Incorporation (12 pages)
14 January 1977Incorporation (12 pages)