PETER RAWSON (HOLDINGS) LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8EU

Company number 01416750
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address 74 LAIRGATE, BEVERLEY, EAST YORKSHIRE, UNITED KINGDOM, HU17 8EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Secretary's details changed for Christopher Stuart Brown on 1 May 2016. The most likely internet sites of PETER RAWSON (HOLDINGS) LIMITED are www.peterrawsonholdings.co.uk, and www.peter-rawson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.1 miles; to Brough Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Rawson Holdings Limited is a Private Limited Company. The company registration number is 01416750. Peter Rawson Holdings Limited has been working since 23 February 1979. The present status of the company is Active. The registered address of Peter Rawson Holdings Limited is 74 Lairgate Beverley East Yorkshire United Kingdom Hu17 8eu. The company`s financial liabilities are £576.42k. It is £-7.19k against last year. The cash in hand is £0.47k. It is £-0.06k against last year. . BROWN, Christopher Stuart is a Secretary of the company. RAWSON, Peter Mark St John is a Director of the company. Secretary RAWSON, Peter Mark St John has been resigned. Director RAWSON, Peter has been resigned. The company operates in "Activities of head offices".


peter rawson (holdings) Key Finiance

LIABILITIES £576.42k
-2%
CASH £0.47k
-12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Christopher Stuart
Appointed Date: 07 January 2002

Director

Resigned Directors

Secretary
RAWSON, Peter Mark St John
Resigned: 07 January 2002

Director
RAWSON, Peter
Resigned: 07 January 2002
95 years old

Persons With Significant Control

Mr Peter Mark St John Rawson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PETER RAWSON (HOLDINGS) LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Dec 2016
Secretary's details changed for Christopher Stuart Brown on 1 May 2016
14 Dec 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 14 December 2016
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 88 more events
21 Feb 1989
Return made up to 22/09/88; full list of members

27 Jan 1988
Full accounts made up to 31 May 1987

27 Jan 1988
Return made up to 21/09/87; full list of members

23 Jan 1987
Full accounts made up to 31 May 1986

23 Jan 1987
Return made up to 07/10/86; full list of members

PETER RAWSON (HOLDINGS) LIMITED Charges

20 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of first fixed charge all rights, title, estate and…
20 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of first fixed charge all rights, title, estate and…
20 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of first fixed charge all rights, title, estate and…
29 June 2007
Deed of charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 138 kings wharf ii brough east yorkshire. Fixed charge…
29 June 2007
Deed of charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a plot 128 kingd wharf ii brough, east…
1 December 2006
Deed of charge
Delivered: 15 December 2006
Status: Satisfied on 2 October 2007
Persons entitled: Capital Home Loans Limited
Description: 39 wolfreton road anlaby east yorkshire. Fixed charge over…
12 October 2006
Charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 60 phase ii kings wharf brough east yorkshire. Fixed…
24 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 hull road anlaby. By way of fixed charge the benefit of…
5 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1996
Mortgage debenture
Delivered: 13 February 1996
Status: Satisfied on 13 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1994
Legal mortgage
Delivered: 1 July 1994
Status: Satisfied on 13 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 320 and 322 hessle road hull t/n HS210475…
21 June 1994
Legal mortgage
Delivered: 1 July 1994
Status: Satisfied on 13 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 190 spring bank hull and 192 spring bank…
21 June 1994
Legal mortgage
Delivered: 28 June 1994
Status: Satisfied on 13 August 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 324 hessle road hull t/n HS94546…
5 December 1980
Legal mortgage
Delivered: 16 December 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 308 holdemess rd kingston upon hull. Floating charge…