RACOLIN LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6QJ

Company number 01692459
Status Active
Incorporation Date 19 January 1983
Company Type Private Limited Company
Address THE RACOLIN UNIT, KIMBERLEY ROAD, CLEVEDON, NORTH SOMERSET, BS21 6QJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement by Directors; Statement of capital on 26 August 2016 GBP 49,650 . The most likely internet sites of RACOLIN LIMITED are www.racolin.co.uk, and www.racolin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Nailsea & Backwell Rail Station is 4.9 miles; to Worle Rail Station is 5.4 miles; to Weston Milton Rail Station is 6.7 miles; to Weston-super-Mare Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racolin Limited is a Private Limited Company. The company registration number is 01692459. Racolin Limited has been working since 19 January 1983. The present status of the company is Active. The registered address of Racolin Limited is The Racolin Unit Kimberley Road Clevedon North Somerset Bs21 6qj. . MOONEY, Tamsin Ann is a Secretary of the company. MOONEY, David Cameron is a Director of the company. MOONEY, Tamsin Ann is a Director of the company. Secretary MCBRIDE, Margaret June has been resigned. Director MCBRIDE, Albert Christopher has been resigned. Director MCBRIDE, Margaret June has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOONEY, Tamsin Ann
Appointed Date: 01 January 2015

Director
MOONEY, David Cameron
Appointed Date: 25 July 2012
49 years old

Director
MOONEY, Tamsin Ann
Appointed Date: 25 July 2012
48 years old

Resigned Directors

Secretary
MCBRIDE, Margaret June
Resigned: 01 January 2015

Director
MCBRIDE, Albert Christopher
Resigned: 23 June 2015
92 years old

Director
MCBRIDE, Margaret June
Resigned: 16 December 2015
83 years old

Persons With Significant Control

Mrs Tamsin Ann Mooney
Notified on: 23 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Cameron Mooney
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RACOLIN LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Aug 2016
Statement by Directors
26 Aug 2016
Statement of capital on 26 August 2016
  • GBP 49,650

26 Aug 2016
Solvency Statement dated 12/08/16
26 Aug 2016
Resolutions
  • RES13 ‐ Reduction of share premium account 12/08/2016

...
... and 109 more events
16 Jan 1987
Secretary resigned;new secretary appointed

12 Nov 1986
Accounts for a small company made up to 31 March 1986

12 Nov 1986
Return made up to 23/10/86; full list of members

19 Jan 1983
Certificate of incorporation
19 Jan 1983
Incorporation

RACOLIN LIMITED Charges

21 December 2015
Charge code 0169 2459 0008
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 December 2015
Charge code 0169 2459 0007
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 July 2010
Fixed & floating charge
Delivered: 6 August 2010
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 1993
Mortgage debenture
Delivered: 17 November 1993
Status: Satisfied on 16 December 2015
Persons entitled: Albert Christopher Mcbride Margaret June Mcbride
Description: L/H property : racolin unit kimberley road clevedon avon…
27 July 1992
Debenture
Delivered: 3 August 1992
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 March 1991
Debenture
Delivered: 23 March 1991
Status: Satisfied on 16 July 1992
Persons entitled: Darchem Limited
Description: Fixed & floating charge over undertaking and all property…
25 May 1988
Mortgage debenture
Delivered: 14 June 1988
Status: Satisfied on 16 July 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1988
Mortgage debenture
Delivered: 6 April 1988
Status: Satisfied on 6 May 1989
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over unit 3 pizey avenue…