RAWFIELD UK LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XQ

Company number 05796589
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address 31 COPENHAGEN ROAD, HULL, EAST YORKSHIRE, HU7 0XQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Sub-division of shares on 14 September 2016; Resolutions RES13 ‐ Subdivision. The proposed acquisitions ("transfers") be approved 14/09/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of RAWFIELD UK LIMITED are www.rawfielduk.co.uk, and www.rawfield-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and five months. Rawfield Uk Limited is a Private Limited Company. The company registration number is 05796589. Rawfield Uk Limited has been working since 26 April 2006. The present status of the company is Active. The registered address of Rawfield Uk Limited is 31 Copenhagen Road Hull East Yorkshire Hu7 0xq. The company`s financial liabilities are £400.28k. It is £128.28k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £1029.07k, which is £30.52k against last year. RAWSON, Simon Bentley is a Director of the company. WALDRON, John Richard is a Director of the company. Secretary ROBSON, Paul has been resigned. Secretary RUDD, Philip Colin has been resigned. Secretary SPEIGHT, Nicola Jane has been resigned. Secretary WYNN, Jane has been resigned. Secretary K W ACCOUNTANTS LLP has been resigned. Director LATHAM, Alistair Ian Manson has been resigned. Director YOUNG, Christopher David has been resigned. The company operates in "Other building completion and finishing".


rawfield uk Key Finiance

LIABILITIES £400.28k
+47%
CASH £0.01k
TOTAL ASSETS £1029.07k
+3%
All Financial Figures

Current Directors

Director
RAWSON, Simon Bentley
Appointed Date: 04 May 2006
44 years old

Director
WALDRON, John Richard
Appointed Date: 23 August 2016
55 years old

Resigned Directors

Secretary
ROBSON, Paul
Resigned: 01 September 2006
Appointed Date: 04 May 2006

Secretary
RUDD, Philip Colin
Resigned: 03 November 2009
Appointed Date: 01 September 2006

Secretary
SPEIGHT, Nicola Jane
Resigned: 04 May 2006
Appointed Date: 26 April 2006

Secretary
WYNN, Jane
Resigned: 23 August 2016
Appointed Date: 08 January 2013

Secretary
K W ACCOUNTANTS LLP
Resigned: 08 January 2013
Appointed Date: 03 November 2009

Director
LATHAM, Alistair Ian Manson
Resigned: 04 May 2006
Appointed Date: 26 April 2006
53 years old

Director
YOUNG, Christopher David
Resigned: 28 May 2010
Appointed Date: 13 August 2008
45 years old

Persons With Significant Control

Mr Simon Bentley Rawson
Notified on: 28 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAWFIELD UK LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Sub-division of shares on 14 September 2016
06 Oct 2016
Resolutions
  • RES13 ‐ Subdivision. The proposed acquisitions ("transfers") be approved 14/09/2016
  • RES10 ‐ Resolution of allotment of securities

23 Sep 2016
Statement of capital following an allotment of shares on 14 September 2016
  • GBP 119.67

14 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval transfer shares 23/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 57 more events
15 May 2006
New director appointed
15 May 2006
New secretary appointed
15 May 2006
Director resigned
15 May 2006
Secretary resigned
26 Apr 2006
Incorporation

RAWFIELD UK LIMITED Charges

17 August 2015
Charge code 0579 6589 0008
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 August 2015
Charge code 0579 6589 0007
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
17 August 2015
Charge code 0579 6589 0006
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
15 May 2014
Charge code 0579 6589 0005
Delivered: 20 May 2014
Status: Satisfied on 10 September 2015
Persons entitled: Kingston upon Hull City Council
Description: Land and buildings within t/no HS32010…
15 May 2014
Charge code 0579 6589 0004
Delivered: 20 May 2014
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: The property known as or being nordic business park, oslo…
30 April 2014
Charge code 0579 6589 0003
Delivered: 2 May 2014
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 August 2012
Mortgage deed
Delivered: 4 August 2012
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 31 copenhagen road, hull, east yorkshire t/no HS32452;…
31 July 2012
Debenture deed
Delivered: 2 August 2012
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…