RACKHAM HOUSEFLOORS LIMITED
EAST DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 9TA

Company number 01471339
Status Active
Incorporation Date 7 January 1980
Company Type Private Limited Company
Address MILL STREET, EAST DEWSBURY, WEST YORKSHIRE, WF12 9TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 28 July 2016 GBP 3,406 . The most likely internet sites of RACKHAM HOUSEFLOORS LIMITED are www.rackhamhousefloors.co.uk, and www.rackham-housefloors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Leeds Rail Station is 8.2 miles; to Brockholes Rail Station is 8.5 miles; to Bradford Interchange Rail Station is 8.7 miles; to Bradford Forster Square Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rackham Housefloors Limited is a Private Limited Company. The company registration number is 01471339. Rackham Housefloors Limited has been working since 07 January 1980. The present status of the company is Active. The registered address of Rackham Housefloors Limited is Mill Street East Dewsbury West Yorkshire Wf12 9ta. . MOORE, Paul is a Director of the company. VARLEY, Roger Mark is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Director ABLITT, Hedley John Brian has been resigned. Director ANDREWS, David Neil has been resigned. Director BIRDI, Avtar has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MOORE, Paul

69 years old

Director
VARLEY, Roger Mark
Appointed Date: 01 December 1997
61 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 26 October 1992

Director
ABLITT, Hedley John Brian
Resigned: 31 October 1997
75 years old

Director
ANDREWS, David Neil
Resigned: 31 March 2014
Appointed Date: 01 December 1997
76 years old

Director
BIRDI, Avtar
Resigned: 25 November 1998
Appointed Date: 01 December 1997
57 years old

Persons With Significant Control

Mr Paul Moore Acma
Notified on: 4 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Moore
Notified on: 4 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RACKHAM HOUSEFLOORS LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
11 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Aug 2016
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,406

18 May 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
...
... and 148 more events
19 Jan 1988
Accounts for a small company made up to 31 December 1986

09 Oct 1986
Accounts for a small company made up to 31 December 1985

09 Oct 1986
Return made up to 26/08/86; full list of members

06 May 1986
New director appointed

07 Jan 1980
Incorporation

RACKHAM HOUSEFLOORS LIMITED Charges

19 August 1999
Mortgage
Delivered: 24 August 1999
Status: Satisfied on 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to ashfield works…
22 July 1999
Mortgage
Delivered: 27 July 1999
Status: Satisfied on 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as ashfield works whithambrook…
5 December 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 4 April 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 5, ackton hall enterprise park…
10 January 1991
Debenture
Delivered: 26 January 1991
Status: Satisfied on 17 June 1994
Persons entitled: Charles Arthur Rackham
Description: F/H property site b forest vale industrial estate…
10 January 1991
Debenture
Delivered: 26 January 1991
Status: Satisfied on 17 June 1994
Persons entitled: Hedley John Brian Ablitt
Description: F/H property site b forest vale industrial estate…
10 January 1991
Second legal charge
Delivered: 21 January 1991
Status: Satisfied on 17 June 1994
Persons entitled: Paul Moore
Description: F/H property k/a site b forest vale industrial estate…
5 July 1989
Single debenture
Delivered: 25 July 1989
Status: Satisfied on 4 April 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1983
Mortgage debenture
Delivered: 13 January 1983
Status: Satisfied on 21 June 1990
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
17 June 1982
Debenture
Delivered: 25 June 1982
Status: Satisfied on 21 June 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
6 May 1980
Guarantee & debenture
Delivered: 13 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating chargees over the present and future…