Company Information for RAGLAN OAK LIMITED
RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RA,
|
Company Registration Number
03180972
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RAGLAN OAK LIMITED | ||
Legal Registered Office | ||
RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RA Other companies in CF23 | ||
Previous Names | ||
|
Company Number | 03180972 | |
---|---|---|
Company ID Number | 03180972 | |
Date formed | 1996-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-07 07:28:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAGLAN OAKS PTY. LTD. | VIC 3915 | Strike-off action in progress | Company formed on the 1986-10-13 |
Officer | Role | Date Appointed |
---|---|---|
SIMON DAVID JOHN GREENSTREET |
||
COLWYN ROY KNIGHT |
||
MELVILLE WILLIAM KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALVIN LLOYD COAKLEY |
Company Secretary | ||
ERIC FRANCIS MARCH |
Director | ||
AMANDA JAYNE KNIGHT |
Company Secretary | ||
MELVILLE ROY KNIGHT |
Director | ||
CALVIN LLOYD COAKLEY |
Company Secretary | ||
AMANDA JAYNE KNIGHT |
Company Secretary | ||
PAUL ROWLES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WILKINS PARTNERSHIP LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
RAGLAN FESTIVAL | Director | 2012-09-27 | CURRENT | 2011-09-28 | Active | |
CARE HOME INVESTMENTS (PETERBOROUGH) LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2015-05-12 | |
CARE HOME INVESTMENTS (FIVE ASH DOWN) LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2018-05-01 | |
CARE HOME INVESTMENTS (TEWKESBURY) LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2014-04-01 | |
CHI (W) LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2014-04-01 | |
CARE HOME INVESTMENTS (BASINGSTOKE) HOLDINGS LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-06-03 | |
CHI (W) H LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Dissolved 2014-04-01 | |
CARE HOME INVESTMENTS (BASINGSTOKE) LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Dissolved 2014-06-03 | |
CARE HOME INVESTMENTS (LUTON) LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-21 | Dissolved 2015-05-12 | |
CARE HOME INVESTMENTS (CARTERTON) LIMITED | Director | 2006-11-01 | CURRENT | 2006-11-01 | Dissolved 2014-06-03 | |
RAVELLO MANAGEMENT LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
MARTHA FLORA UK LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
RAVELLO YCR LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
CARE HOME INVESTMENTS (PETERBOROUGH) LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2015-05-12 | |
CARE HOME INVESTMENTS (FIVE ASH DOWN) LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2018-05-01 | |
CARE HOME INVESTMENTS (TEWKESBURY) LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2014-04-01 | |
CHI (W) LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2014-04-01 | |
CARE HOME INVESTMENTS (BASINGSTOKE) HOLDINGS LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-06-03 | |
CHI (W) H LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Dissolved 2014-04-01 | |
CARE HOME INVESTMENTS (BASINGSTOKE) LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Dissolved 2014-06-03 | |
CARE HOME INVESTMENTS (LUTON) LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-21 | Dissolved 2015-05-12 | |
CARE HOME INVESTMENTS (CARTERTON) LIMITED | Director | 2006-11-01 | CURRENT | 2006-11-01 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Company name changed castleoak LIMITED\certificate issued on 21/12/21 | ||
CERTNM | Company name changed castleoak LIMITED\certificate issued on 21/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 49612 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 49612 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 49612 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 49612 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CALVIN COAKLEY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/04/08; full list of members | |
288b | Director resigned | |
287 | Registered office changed on 30/01/08 from: raglan house greenwood close, cardiff gate business park, cardiff, CF23 8RD | |
RES13 | CHANGE RO 02/01/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 2 COUNTY CHAMBERS, PENTONVILLE, NEWPORT, SOUTH WALES NP9 5HB | |
RES02 | REREG PLC-PRI 01/04/02 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/02/01--------- £ SI 2224@1 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAGLAN OAK LIMITED
RAGLAN OAK LIMITED owns 1 domain names.
castleoak.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Planning Fees Income |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |