Company number 04770494
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address PARADIGM HOUSE, BROOKE COURT, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of MCGRATH RATHBONE LIMITED are www.mcgrathrathbone.co.uk, and www.mcgrath-rathbone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Mcgrath Rathbone Limited is a Private Limited Company.
The company registration number is 04770494. Mcgrath Rathbone Limited has been working since 19 May 2003.
The present status of the company is Active. The registered address of Mcgrath Rathbone Limited is Paradigm House Brooke Court Wilmslow Cheshire Sk9 3nd. . HESKETH, David John Philip is a Secretary of the company. BAMBROOK, Michael is a Director of the company. HESKETH, David John Philip is a Director of the company. WILKINSON, Ian Mitcheal is a Director of the company. Secretary CRADDOCK, Peter has been resigned. Secretary MCGRATH, Peter William has been resigned. Secretary MORROW, Anthony has been resigned. Director CARR, Philip Alexander has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director MCGRATH, Peter William has been resigned. Director MORROW, Anthony Jackson has been resigned. Director RATHBONE, John Frederick has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
CRADDOCK, Peter
Resigned: 31 December 2013
Appointed Date: 21 February 2012
MCGRATH RATHBONE LIMITED Events
03 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
03 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
03 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jul 2016
Satisfaction of charge 5 in full
...
... and 70 more events
08 Aug 2005
Director's particulars changed
17 Mar 2005
Full accounts made up to 31 August 2004
26 May 2004
Return made up to 19/05/04; full list of members
21 Aug 2003
Accounting reference date extended from 31/05/04 to 31/08/04
19 May 2003
Incorporation
23 June 2016
Charge code 0477 0494 0011
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2014
Charge code 0477 0494 0010
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0477 0494 0009
Delivered: 17 August 2013
Status: Satisfied
on 9 July 2014
Persons entitled: Paul Hogarth
Description: Notification of addition to or amendment of charge…
30 April 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2012
Status: Satisfied
on 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 March 2012
Status: Satisfied
on 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 December 2011
Status: Satisfied
on 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 September 2011
Status: Satisfied
on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
Debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied
on 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied
on 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…