Company NameRaw Companies Limited
DirectorsGiacomo Pellegrini and Matteo Pellegrini
Company StatusActive
Company Number02686771
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Previous NameRolabond Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Giacomo Pellegrini
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed18 May 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Matteo Pellegrini
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed27 July 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Brian Malcolm Weekes
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992
Appointment Duration15 years (resigned 01 March 2007)
RoleDealer In Carpet Accessories
Country of ResidenceEngland
Correspondence Address94 The Fordrough
West Heath
Birmingham
B31 3LU
Director NameMr Paul Frederick Restall Weekes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration15 years, 3 months (resigned 10 May 2007)
RoleDealer In Carpet Accessorieses
Country of ResidenceEngland
Correspondence Address25 Docker Road
Northfield
Birmingham
B31 5DT
Secretary NameMr Brian Malcolm Weekes
NationalityEnglish
StatusResigned
Appointed07 February 1992
Appointment Duration15 years (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 The Fordrough
West Heath
Birmingham
B31 3LU
Director NameMr Edward Lindley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Millbrook Drive
Shenstone
Lichfield
Staffordshire
WS14 0JL
Director NameMr Richard Wood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Denefield
Penkdridge
Stafford
Staffordshire
ST19 5JF
Secretary NameMr Edward Lindley
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years after company formation)
Appointment Duration9 years, 2 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Millbrook Drive
Shenstone
Lichfield
Staffordshire
WS14 0JL
Director NameMr Nicholas Wood
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bickels Yard 151 - 153 Bermondsey Street
London
SE1 3HA
Director NameMr Christopher Wood
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bickels Yard 151 - 153 Bermondsey Street
London
SE1 3HA
Director NameMr Giuseppe Pellegrini
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2016(24 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAgata 23 Biag. Terzi Dis
Brembata
Di Sopra Bg
24030
Italy
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration5 days (resigned 12 February 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterawco.net

Location

Registered AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Richard Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£48,305
Cash£24,846
Current Liabilities£1,535,470

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

28 March 2014Delivered on: 29 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 19 February 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 7 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 August 2013Delivered on: 15 August 2013
Satisfied on: 10 April 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 April 2011Delivered on: 8 April 2011
Satisfied on: 4 February 2014
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
22 August 2003Delivered on: 28 August 2003
Satisfied on: 25 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

9 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 August 2019Director's details changed for Mr Giacomo Pellegrini on 21 August 2019 (2 pages)
2 August 2019Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA England to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 August 2019 (1 page)
16 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Giacomo Pellegrini on 21 June 2018 (2 pages)
23 April 2018Full accounts made up to 31 December 2017 (22 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Mr Matteo Pellegrino on 21 June 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Mr Matteo Pellegrino on 21 June 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (25 pages)
5 June 2017Full accounts made up to 31 December 2016 (25 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
1 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 July 2016Termination of appointment of Giuseppe Pellegrini as a director on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Matteo Pellegrino as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Matteo Pellegrino as a director on 27 July 2016 (2 pages)
27 July 2016Termination of appointment of Giuseppe Pellegrini as a director on 27 July 2016 (1 page)
19 July 2016Termination of appointment of Edward Lindley as a director on 18 May 2016 (1 page)
19 July 2016Termination of appointment of Edward Lindley as a secretary on 18 May 2016 (1 page)
19 July 2016Termination of appointment of Edward Lindley as a secretary on 18 May 2016 (1 page)
19 July 2016Termination of appointment of Edward Lindley as a director on 18 May 2016 (1 page)
21 June 2016Termination of appointment of Christopher Wood as a director on 18 May 2016 (1 page)
21 June 2016Termination of appointment of Nicholas Wood as a director on 18 May 2016 (1 page)
21 June 2016Termination of appointment of Nicholas Wood as a director on 18 May 2016 (1 page)
21 June 2016Termination of appointment of Christopher Wood as a director on 18 May 2016 (1 page)
21 June 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
21 June 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
23 May 2016Appointment of Mr Giuseppe Pellegrini as a director on 15 April 2016 (2 pages)
23 May 2016Appointment of Mr Giuseppe Pellegrini as a director on 15 April 2016 (2 pages)
18 May 2016Termination of appointment of Richard Wood as a director on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Unit 48 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Giacomo Pellegrini as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Richard Wood as a director on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Unit 48 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Giacomo Pellegrini as a director on 18 May 2016 (2 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
24 June 2015Appointment of Mr Chris Wood as a director on 13 February 2015 (2 pages)
24 June 2015Appointment of Mr Chris Wood as a director on 13 February 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 April 2014Satisfaction of charge 026867710003 in full (1 page)
10 April 2014Satisfaction of charge 026867710003 in full (1 page)
1 April 2014Appointment of Mr Nicholas Wood as a director (2 pages)
1 April 2014Appointment of Mr Nicholas Wood as a director (2 pages)
29 March 2014Registration of charge 026867710006 (17 pages)
29 March 2014Registration of charge 026867710006 (17 pages)
26 March 2014All of the property or undertaking has been released from charge 026867710003 (1 page)
26 March 2014All of the property or undertaking has been released from charge 026867710003 (1 page)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
19 February 2014Registration of charge 026867710005 (24 pages)
19 February 2014Registration of charge 026867710005 (24 pages)
7 February 2014Registration of charge 026867710004 (26 pages)
7 February 2014Registration of charge 026867710004 (26 pages)
4 February 2014Satisfaction of charge 2 in full (1 page)
4 February 2014Satisfaction of charge 2 in full (1 page)
15 August 2013Registration of charge 026867710003 (25 pages)
15 August 2013Registration of charge 026867710003 (25 pages)
25 July 2013Satisfaction of charge 1 in full (3 pages)
25 July 2013Satisfaction of charge 1 in full (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 June 2012Company name changed rolabond LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed rolabond LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Unit 2 Waterside Business Park Wolverhampton Road Cannock Staffs WS11 1SN on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Unit 2 Waterside Business Park Wolverhampton Road Cannock Staffs WS11 1SN on 23 June 2011 (1 page)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Richard Wood on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Richard Wood on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Richard Wood on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 April 2009Return made up to 12/02/09; full list of members (4 pages)
3 April 2009Return made up to 12/02/09; full list of members (4 pages)
24 June 2008Return made up to 12/02/08; full list of members (4 pages)
24 June 2008Return made up to 12/02/08; full list of members (4 pages)
11 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
11 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
26 April 2007Return made up to 12/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
(9 pages)
26 April 2007Return made up to 12/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
(9 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New secretary appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 May 2006Return made up to 12/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2006Return made up to 12/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
30 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
13 May 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
13 May 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
16 February 2005Return made up to 12/02/05; full list of members (9 pages)
16 February 2005Return made up to 12/02/05; full list of members (9 pages)
31 March 2004Registered office changed on 31/03/04 from: unit 12 frankley industrial park tay road, frankley birmingham B45 0LD (1 page)
31 March 2004Return made up to 12/02/04; full list of members (9 pages)
31 March 2004Registered office changed on 31/03/04 from: unit 12 frankley industrial park tay road, frankley birmingham B45 0LD (1 page)
31 March 2004Return made up to 12/02/04; full list of members (9 pages)
30 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
29 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
28 August 2003Particulars of mortgage/charge (6 pages)
28 August 2003Particulars of mortgage/charge (6 pages)
9 April 2003Return made up to 12/02/03; full list of members (7 pages)
9 April 2003Return made up to 12/02/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 April 2002Return made up to 12/02/02; full list of members (7 pages)
29 April 2002Return made up to 12/02/02; full list of members (7 pages)
26 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
26 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
27 September 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 September 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
23 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
1 March 1999Return made up to 12/02/99; full list of members (6 pages)
1 March 1999Return made up to 12/02/99; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
17 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
16 February 1998Return made up to 12/02/98; no change of members (4 pages)
16 February 1998Return made up to 12/02/98; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
6 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
19 February 1997Return made up to 12/02/97; no change of members (4 pages)
19 February 1997Return made up to 12/02/97; no change of members (4 pages)
12 August 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
12 August 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
23 February 1996Return made up to 12/02/96; full list of members (6 pages)
23 February 1996Return made up to 12/02/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
19 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
12 February 1992Incorporation (21 pages)
12 February 1992Incorporation (21 pages)