RARTER LIMITED - BRIGHOUSE
Company Profile | Company Filings |
Overview
RARTER LIMITED is a Private Limited Company from BRIGHOUSE ENGLAND and has the status: Active.
RARTER LIMITED was incorporated 46 years ago on 20/01/1978 and has the registered number: 01349257. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
RARTER LIMITED was incorporated 46 years ago on 20/01/1978 and has the registered number: 01349257. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
RARTER LIMITED - BRIGHOUSE
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1
BRIGHOUSE
WEST YORKSHIRE
HD6 1LU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/10/2023 | 06/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEC JASON KENDRICK | Nov 1970 | British | Director | 2020-06-10 | CURRENT |
MR JAMES ANTHONY CLAY | Jul 1984 | British | Director | 2020-06-10 | CURRENT |
IAN JAMES CLAY | Nov 1953 | British | Director | 2020-06-10 | CURRENT |
MISS TONI ANN MCCOY | Feb 1979 | British | Director | 2015-10-12 UNTIL 2019-06-03 | RESIGNED |
MR PHILIP DAVID DAY | Nov 1950 | British | Director | 2019-08-20 UNTIL 2020-06-10 | RESIGNED |
JOHN STUART BATCHELOR | Dec 1944 | British | Director | RESIGNED | |
RUPERT HENRY DIXON | Mar 1909 | British | Director | RESIGNED | |
MR PHILIP DAVID DAY | Secretary | 2012-07-30 UNTIL 2020-06-10 | RESIGNED | ||
ANTHONY MICHAEL MASSARELLA | Jul 1948 | British | Secretary | 2002-04-05 UNTIL 2012-07-30 | RESIGNED |
JOHN STUART BATCHELOR | Dec 1944 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Broom House Investments Limited | 2020-06-10 | Brighouse West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Stuart Batchelor | 2016-04-06 - 2020-06-10 | 12/1944 | Otley West Yorkshire | Significant influence or control as trust |
Mr Philip David Day | 2016-04-06 - 2020-06-10 | 11/1950 | Otley West Yorkshire | Significant influence or control as trust |
Rhd Holdings Limited | 2016-04-06 - 2020-06-10 | Otley | Ownership of shares 75 to 100 percent | |
Miss Toni Ann Mccoy | 2016-04-06 - 2019-06-01 | 2/1979 | Otley West Yorkshire | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RARTER LIMITED | 2023-11-23 | 31-03-2023 | £111,543 equity |
RARTER LIMITED | 2022-11-16 | 31-03-2022 | £1,650 equity |
RARTER LIMITED | 2021-12-04 | 31-03-2021 | £-15,004 equity |
RARTER LIMITED | 2020-10-15 | 31-07-2020 | £47,532 equity |
RARTER LIMITED | 2020-03-26 | 31-07-2019 | £134,644 Cash £143,782 equity |
Micro-entity Accounts - RARTER LIMITED | 2019-04-30 | 31-07-2018 | £118,953 equity |
Micro-entity Accounts - RARTER LIMITED | 2018-01-30 | 31-07-2017 | £61,402 equity |
Abbreviated Company Accounts - RARTER LIMITED | 2017-03-15 | 31-07-2016 | £115,076 Cash £72,528 equity |
Abbreviated Company Accounts - RARTER LIMITED | 2016-03-01 | 31-07-2015 | £169,306 Cash £67,580 equity |
Abbreviated Company Accounts - RARTER LIMITED | 2015-02-18 | 31-07-2014 | £164,894 Cash £42,382 equity |