RAEBERTHA TRADING COMPANY LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 1JS
Company number 01314331
Status Active
Incorporation Date 19 May 1977
Company Type Private Limited Company
Address 23 BARTLETT STREET, CAERPHILLY, MID GLAMORGAN, CF83 1JS
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 one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 300 . The most likely internet sites of RAEBERTHA TRADING COMPANY LIMITED are www.raeberthatradingcompany.co.uk, and www.raebertha-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Cardiff Queen Street Rail Station is 6.6 miles; to Cardiff Central Rail Station is 6.9 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raebertha Trading Company Limited is a Private Limited Company. The company registration number is 01314331. Raebertha Trading Company Limited has been working since 19 May 1977. The present status of the company is Active. The registered address of Raebertha Trading Company Limited is 23 Bartlett Street Caerphilly Mid Glamorgan Cf83 1js. . PRICE, David Andrew is a Director of the company. PRICE, Fiona Jane is a Director of the company. TURNER, Alison Lisa is a Director of the company. Secretary PRICE, David Andrew has been resigned. Secretary PRICE, Susanne Raebertha has been resigned. Director LUX, Collette Claudine has been resigned. Director PRICE, David Andrew has been resigned. Director PRICE, David Andrew has been resigned. Director PRICE, Joseph has been resigned. Director PRICE, Susanne Raebertha has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PRICE, David Andrew
Appointed Date: 11 January 2013
59 years old

Director
PRICE, Fiona Jane
Appointed Date: 10 December 2004
66 years old

Director
TURNER, Alison Lisa
Appointed Date: 10 December 2004
63 years old

Resigned Directors

Secretary
PRICE, David Andrew
Resigned: 30 July 2009
Appointed Date: 01 July 1996

Secretary
PRICE, Susanne Raebertha
Resigned: 30 May 1996

Director
LUX, Collette Claudine
Resigned: 11 January 2013
Appointed Date: 30 July 2009
60 years old

Director
PRICE, David Andrew
Resigned: 30 July 2009
Appointed Date: 10 December 2004
59 years old

Director
PRICE, David Andrew
Resigned: 31 July 1993
Appointed Date: 02 January 1992
59 years old

Director
PRICE, Joseph
Resigned: 04 December 2004
96 years old

Director
PRICE, Susanne Raebertha
Resigned: 30 May 1996
87 years old

Persons With Significant Control

David Andrew Price
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alison Lisa Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fiona Jane Price
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAEBERTHA TRADING COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300

04 Jun 2015
Registered office address changed from 23 Bartlett St Caerphilly Mid Glam CF8 1JS to 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS on 4 June 2015
01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 91 more events
26 Jan 1988
New director appointed

25 Jun 1987
Accounts for a small company made up to 31 July 1986

25 Jun 1987
Return made up to 31/12/86; full list of members

21 May 1986
Accounts for a small company made up to 31 July 1985

21 May 1986
Return made up to 31/12/85; full list of members

RAEBERTHA TRADING COMPANY LIMITED Charges

19 April 1999
Legal charge
Delivered: 29 April 1999
Status: Satisfied on 19 December 2006
Persons entitled: Barclays Bank PLC
Description: 33 albany road,roath,cardiff,in the county of cardiff.t/no…
31 December 1992
Legal charge
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 11 12 & 13 south park business village armstrong rd…
17 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 6 oxford street, mountain ash, mid glamorgan.