RAELANDS LIMITED
MARTON MOSS BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 5EG

Company number 04295604
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address MAYFIELD HOUSE, KITTY LANE, MARTON MOSS BLACKPOOL, LANCASHIRE, FY4 5EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RAELANDS LIMITED are www.raelands.co.uk, and www.raelands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Raelands Limited is a Private Limited Company. The company registration number is 04295604. Raelands Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Raelands Limited is Mayfield House Kitty Lane Marton Moss Blackpool Lancashire Fy4 5eg. The company`s financial liabilities are £8.47k. It is £1.79k against last year. The cash in hand is £7.78k. It is £-3.56k against last year. And the total assets are £18.28k, which is £-3.56k against last year. SANDERSON, Carole Lynne is a Secretary of the company. NOLAND, Richard Lee is a Director of the company. RAE, John Simpson is a Director of the company. SANDERSON, Robert Lewis is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


raelands Key Finiance

LIABILITIES £8.47k
+26%
CASH £7.78k
-32%
TOTAL ASSETS £18.28k
-17%
All Financial Figures

Current Directors

Secretary
SANDERSON, Carole Lynne
Appointed Date: 28 September 2001

Director
NOLAND, Richard Lee
Appointed Date: 28 September 2001
54 years old

Director
RAE, John Simpson
Appointed Date: 28 September 2001
54 years old

Director
SANDERSON, Robert Lewis
Appointed Date: 28 September 2001
83 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mr John Simpson Rae
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Lee Noland
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren John Sanderson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAELANDS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300

23 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
08 Nov 2002
Ad 01/09/02--------- £ si 2@1=2 £ ic 1/3
15 Nov 2001
Particulars of mortgage/charge
14 Nov 2001
Particulars of mortgage/charge
05 Oct 2001
Secretary resigned
28 Sep 2001
Incorporation

RAELANDS LIMITED Charges

20 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 greenwood avenue blackpool lancashire. By way of fixed…
19 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 newcastle avenue blackpool lancashire,. By way of fixed…
30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 cuncliffe road blackpool. By way of fixed charge the…
16 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 preston old road blackpool lancashire. By way of fixed…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 322 waterloo road blackpool. By way of fixed charge the…
29 November 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 320 waterloo road blackpool lancashire. By way of fixed…
8 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 22 chislehurst avenue, blackpool…
31 October 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 4 chislehurst avenue blackpool lancashire. By…
31 October 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 hemingway, blackpool, lancashire.. By way of fixed…