RAVENHEAD SERVICES LIMITED
ST HELENS RAVENHEAD LAUNDRY LIMITED

Hellopages » Merseyside » St. Helens » WA10 3LR

Company number 00611909
Status Active
Incorporation Date 26 September 1958
Company Type Private Limited Company
Address RAVENHEAD ROAD, ST HELENS, MERSEYSIDE, WA10 3LR
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4,999 . The most likely internet sites of RAVENHEAD SERVICES LIMITED are www.ravenheadservices.co.uk, and www.ravenhead-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Garswood Rail Station is 4.6 miles; to Runcorn Rail Station is 7.2 miles; to Gathurst Rail Station is 8.4 miles; to Frodsham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenhead Services Limited is a Private Limited Company. The company registration number is 00611909. Ravenhead Services Limited has been working since 26 September 1958. The present status of the company is Active. The registered address of Ravenhead Services Limited is Ravenhead Road St Helens Merseyside Wa10 3lr. The company`s financial liabilities are £50.76k. It is £-43.33k against last year. The cash in hand is £31.63k. It is £8.88k against last year. And the total assets are £293.36k, which is £-2.45k against last year. REED, Helen Clare is a Secretary of the company. REED, David is a Director of the company. REED, Helen Clare is a Director of the company. Secretary DANIFY, Geoffrey Leonard has been resigned. Secretary JOYCE, Bernadette Theresa has been resigned. Secretary RAWLINSON, Elizabeth Ann has been resigned. Director DANIFY, Geoffrey Leonard has been resigned. Director JOYCE, Bernadette Theresa has been resigned. Director RAWLINSON, Elizabeth Ann has been resigned. Director REED, David has been resigned. Director REED, Michael Henry has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


ravenhead services Key Finiance

LIABILITIES £50.76k
-47%
CASH £31.63k
+39%
TOTAL ASSETS £293.36k
-1%
All Financial Figures

Current Directors

Secretary
REED, Helen Clare
Appointed Date: 02 July 2008

Director
REED, David
Appointed Date: 02 June 1997
70 years old

Director
REED, Helen Clare
Appointed Date: 25 April 2003
55 years old

Resigned Directors

Secretary
DANIFY, Geoffrey Leonard
Resigned: 02 July 2008
Appointed Date: 17 June 2005

Secretary
JOYCE, Bernadette Theresa
Resigned: 17 June 2005
Appointed Date: 30 October 1999

Secretary
RAWLINSON, Elizabeth Ann
Resigned: 30 October 1999

Director
DANIFY, Geoffrey Leonard
Resigned: 02 July 2008
Appointed Date: 30 October 1999
71 years old

Director
JOYCE, Bernadette Theresa
Resigned: 17 June 2005
Appointed Date: 30 October 1999
68 years old

Director
RAWLINSON, Elizabeth Ann
Resigned: 23 June 1997
97 years old

Director
REED, David
Resigned: 08 July 2004
96 years old

Director
REED, Michael Henry
Resigned: 06 June 1993
121 years old

Persons With Significant Control

Mr David Reed
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Clare Reed
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENHEAD SERVICES LIMITED Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
23 Mar 2017
Total exemption small company accounts made up to 31 October 2016
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,999

17 Mar 2016
Satisfaction of charge 3 in full
17 Mar 2016
Satisfaction of charge 4 in full
...
... and 92 more events
28 Sep 1987
Accounts made up to 31 October 1986

26 Sep 1987
Accounting reference date shortened from 31/10 to 25/10

03 Aug 1987
Particulars of mortgage/charge

28 Jan 1987
Full accounts made up to 31 October 1985

28 Jan 1987
Return made up to 08/10/86; full list of members

RAVENHEAD SERVICES LIMITED Charges

19 February 2016
Charge code 0061 1909 0007
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ravenhead services ravenhead road st…
11 February 2016
Charge code 0061 1909 0006
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 24 February 2016
Persons entitled: Catchdale Limited
Description: F/H land and buildings on the north side of ravenhead road…
13 October 2000
Legal mortgage
Delivered: 16 October 2000
Status: Satisfied on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises at ravenhead road st helens…
6 October 2000
Mortgage debenture
Delivered: 12 October 2000
Status: Satisfied on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1997
Legal charge
Delivered: 25 July 1997
Status: Satisfied on 8 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a ravenhead laundry premises situate at…
20 July 1987
Debenture
Delivered: 3 August 1987
Status: Satisfied on 22 January 2005
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…