RAKUSEN'S LIMITED
RING ROAD

Hellopages » West Yorkshire » Leeds » LS16 6QN

Company number 02385824
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address RAKUSEN HOUSE, CLAYTON WOOD RISE, RING ROAD, WEST PARK, LS16 6QN
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 1 July 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 1 July 2015. The most likely internet sites of RAKUSEN'S LIMITED are www.rakusens.co.uk, and www.rakusen-s.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-six years and five months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Bradford Interchange Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rakusen S Limited is a Private Limited Company. The company registration number is 02385824. Rakusen S Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Rakusen S Limited is Rakusen House Clayton Wood Rise Ring Road West Park Ls16 6qn. The company`s financial liabilities are £1869.82k. It is £-28.85k against last year. The cash in hand is £21.64k. It is £-39.03k against last year. And the total assets are £2455.03k, which is £-73.4k against last year. SIMPSON, Andrew Douglas is a Director of the company. Secretary PRIDMORE, Charles Alan has been resigned. Director BOWMAN, David Leslie has been resigned. Director BOWMAN, Joanne has been resigned. Director FOX, Leslie has been resigned. Director KNAPTON, Graham has been resigned. Director LEWIS, Juliette has been resigned. Director MACFARLANE, Donald has been resigned. Director PRIDMORE, Charles Alan has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


rakusen's Key Finiance

LIABILITIES £1869.82k
-2%
CASH £21.64k
-65%
TOTAL ASSETS £2455.03k
-3%
All Financial Figures

Current Directors

Director
SIMPSON, Andrew Douglas
Appointed Date: 10 February 2015
64 years old

Resigned Directors

Secretary
PRIDMORE, Charles Alan
Resigned: 10 February 2015

Director
BOWMAN, David Leslie
Resigned: 31 December 2004
77 years old

Director
BOWMAN, Joanne
Resigned: 31 October 2012
67 years old

Director
FOX, Leslie
Resigned: 26 January 2004
90 years old

Director
KNAPTON, Graham
Resigned: 11 March 2016
Appointed Date: 01 December 2003
64 years old

Director
LEWIS, Juliette
Resigned: 20 August 2007
66 years old

Director
MACFARLANE, Donald
Resigned: 10 February 2015
81 years old

Director
PRIDMORE, Charles Alan
Resigned: 10 February 2015
74 years old

Persons With Significant Control

Bonns & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAKUSEN'S LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 1 July 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 1 July 2015
18 Mar 2016
Termination of appointment of Graham Knapton as a director on 11 March 2016
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

...
... and 85 more events
25 Jul 1989
New director appointed

25 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1989
Company name changed simco 272 LIMITED\certificate issued on 22/06/89

21 Jun 1989
Company name changed\certificate issued on 21/06/89
18 May 1989
Incorporation

RAKUSEN'S LIMITED Charges

13 February 2015
Charge code 0238 5824 0008
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0238 5824 0007
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 November 2001
Charge deed
Delivered: 6 December 2001
Status: Satisfied on 27 July 2012
Persons entitled: Northern Rock PLC
Description: Land and buildings on south west and north east sides of…
27 June 2001
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 28 June 2001
Status: Satisfied on 3 August 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed equitable charge over all purchased debts with all…
2 August 1989
Mortgage debenture
Delivered: 10 August 1989
Status: Satisfied on 18 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 August 1989
Legal mortgage
Delivered: 10 August 1989
Status: Satisfied on 14 November 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north east side of clayton wood road…
2 August 1989
Legal mortgage
Delivered: 10 August 1989
Status: Satisfied on 14 November 2001
Persons entitled: National Westminster Bank PLC
Description: Rakusen house clayton wood rise west park leeds west…
2 August 1989
Legal mortgage
Delivered: 9 August 1989
Status: Satisfied on 11 March 1992
Persons entitled: Natwest Investment Bank Limited
Description: T/N's ywe 49368 and wyk 432977 being land at clayton wood…