RAFTERS WHOLESALE LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6PH

Company number 04113660
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address THE DRIFFIELD FRUIT CENTRE, 60 MIDDLE STREET SOUTH, DRIFFIELD, NORTH HUMBERSIDE, YO25 6PH
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RAFTERS WHOLESALE LIMITED are www.rafterswholesale.co.uk, and www.rafters-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.4 miles; to Arram Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rafters Wholesale Limited is a Private Limited Company. The company registration number is 04113660. Rafters Wholesale Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Rafters Wholesale Limited is The Driffield Fruit Centre 60 Middle Street South Driffield North Humberside Yo25 6ph. . RAFTER, Tracy is a Secretary of the company. RAFTER, Andrew John is a Director of the company. RAFTER, Tracy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAFTER, Tracy
Appointed Date: 24 November 2000

Director
RAFTER, Andrew John
Appointed Date: 24 November 2000
62 years old

Director
RAFTER, Tracy
Appointed Date: 19 March 2007
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mr Andrew John Rafter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracy Rafter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAFTERS WHOLESALE LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 November 2016
30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

30 Oct 2015
Registration of charge 041136600008, created on 23 October 2015
...
... and 45 more events
04 Dec 2000
Secretary resigned
04 Dec 2000
Director resigned
04 Dec 2000
New secretary appointed
04 Dec 2000
New director appointed
24 Nov 2000
Incorporation

RAFTERS WHOLESALE LIMITED Charges

23 October 2015
Charge code 0411 3660 0008
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Medhob Limited
Description: 60/61 midle street south driffield t/n HS43883 and HS48211…
19 August 2008
Mortgage deed
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 1 southorpe court driffield east yorkshire.
11 February 2005
Mortgage
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 fletcher mews driffiled fixed charge over all rental…
27 August 2004
Mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 17 riverhead court, riverhead, driffield t/no HS41628…
20 April 2004
Deed of charge
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 1 southorpe court, elm road, driffield, east…
20 April 2004
Mortgage
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 georgian mews driffield east yorkshire fixed charge over…
16 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 16 June 2004
Persons entitled: Skipton Building Society
Description: 1 southorpe court,driffield,east yorkshire.
6 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 13 June 2003
Persons entitled: Skipton Building Society
Description: Flat 3 fawcett gardens driffield east yorkshire YO25 5NR.