Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAIKES LANE LIMITED
Company Information for

RAIKES LANE LIMITED

ARDLEY ERF MIDDLETON STONEY ROAD, ARDLEY, BICESTER, OX27 7AA,
Company Registration Number
03291202
Private Limited Company
Active

Company Overview

About Raikes Lane Ltd
RAIKES LANE LIMITED was founded on 1996-12-12 and has its registered office in Bicester. The organisation's status is listed as "Active". Raikes Lane Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAIKES LANE LIMITED
 
Legal Registered Office
ARDLEY ERF MIDDLETON STONEY ROAD
ARDLEY
BICESTER
OX27 7AA
Other companies in EX2
 
Filing Information
Company Number 03291202
Company ID Number 03291202
Date formed 1996-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAIKES LANE LIMITED
Is this data useful to you?
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.

Company Officers of RAIKES LANE LIMITED

Current Directors
Officer Role Date Appointed
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2016-03-25
KAREN SENIOR
Company Secretary 2014-11-01
PHILLIP CHARLES PIDDINGTON
Director 2015-07-31
ELLIOT ARTHUR JAMES REES
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2012-03-13 2016-11-30
KENNETH DAVID WOODIER
Company Secretary 2012-03-13 2016-03-25
ANDREW MICHAEL DAVID KIRKMAN
Director 2011-04-01 2015-09-18
MARK BURROWS SMITH
Director 2012-10-01 2015-06-30
MARGARET LILIAN HEELEY
Company Secretary 2009-04-08 2014-07-28
MICHAEL HELLINGS
Director 2009-04-08 2012-09-30
BARRIE SIDNEY HURLEY
Director 2009-04-08 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2009-04-08 2011-03-31
GRAHAM KENNETH JOHNSON
Company Secretary 2006-04-03 2009-04-08
ANTHONY JAMES CUMMINGS
Director 2006-04-03 2009-04-08
STEPHEN THOMAS JENKINSON
Director 2006-04-03 2009-04-08
GRAHAM KENNETH JOHNSON
Director 2006-04-03 2009-04-08
PHILIP LEWIS CLEIN
Director 1997-10-21 2006-04-03
CHARLES HUMPHRY
Company Secretary 1999-03-23 2004-04-03
CHARLES HUMPHRY
Director 1997-10-21 2004-04-03
DEANNE CECILE BERGIN
Company Secretary 1998-03-04 1999-03-23
CHARLES HUMPHRY
Company Secretary 1997-10-21 1998-03-04
THOMAS PETER LANGMAID FORD
Company Secretary 1996-12-12 1997-10-21
THOMAS PETER LANGMAID FORD
Director 1996-12-12 1997-10-21
STEPHEN GERARD SWEENEY
Director 1996-12-12 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CHARLES PIDDINGTON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILLIP CHARLES PIDDINGTON PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
PHILLIP CHARLES PIDDINGTON HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
PHILLIP CHARLES PIDDINGTON CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE KENT LIMITED Director 2015-07-31 CURRENT 1992-09-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
PHILLIP CHARLES PIDDINGTON VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
PHILLIP CHARLES PIDDINGTON SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR ENVIROSCOT LIMITED Director 2015-07-31 CURRENT 1998-02-12 Active
PHILLIP CHARLES PIDDINGTON VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
PHILLIP CHARLES PIDDINGTON INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
PHILLIP CHARLES PIDDINGTON GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
PHILLIP CHARLES PIDDINGTON ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
PHILLIP CHARLES PIDDINGTON SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
PHILLIP CHARLES PIDDINGTON BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
PHILLIP CHARLES PIDDINGTON WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR LIMITED Director 2015-04-01 CURRENT 1990-01-02 Active
PHILLIP CHARLES PIDDINGTON CH PROPERTY TRUSTEE PIDDINGTON LIMITED Director 2009-04-16 CURRENT 2009-02-09 Active
ELLIOT ARTHUR JAMES REES PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED Director 2016-06-15 CURRENT 2014-02-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR LIMITED Director 2016-05-01 CURRENT 1990-01-02 Active
ELLIOT ARTHUR JAMES REES PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
ELLIOT ARTHUR JAMES REES INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
ELLIOT ARTHUR JAMES REES PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
ELLIOT ARTHUR JAMES REES GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
ELLIOT ARTHUR JAMES REES ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
ELLIOT ARTHUR JAMES REES PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
ELLIOT ARTHUR JAMES REES PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
ELLIOT ARTHUR JAMES REES SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
ELLIOT ARTHUR JAMES REES BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
ELLIOT ARTHUR JAMES REES VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
ELLIOT ARTHUR JAMES REES VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
ELLIOT ARTHUR JAMES REES WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-17Appointment of Mr Andrew Howson as company secretary on 2023-07-14
2023-07-16Termination of appointment of Lyndi Margaret Hughes on 2023-07-14
2023-06-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2023-06-20DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2020-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT ARTHUR JAMES REES
2020-10-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2020-08-18PSC05Change of details for Viridor Waste (Greater Manchester) Limited as a person with significant control on 2020-07-08
2020-07-17AP03Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Peninsula House Rydon Lane Exeter Devon EX2 7HR
2020-07-08TM02Termination of appointment of Scott Edward Massie on 2020-07-08
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-28AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-07-27CH01Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
2018-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-04-01AP03Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25
2016-04-01TM02Termination of appointment of Kenneth David Woodier on 2016-03-25
2015-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0104/12/15 FULL LIST
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2015-07-31AP01DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON
2015-07-31AP01DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2015-04-01AUDAUDITOR'S RESIGNATION
2015-03-20MISCSECT 519
2015-03-20MISCSECT 519
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014
2014-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0104/12/14 FULL LIST
2014-11-12AP03SECRETARY APPOINTED MISS KAREN GALE
2014-11-04ANNOTATIONPart Rectified
2014-08-16AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2014-08-16AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2014-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0104/12/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0104/12/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MARK BURROWS SMITH
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012
2012-03-27AP03SECRETARY APPOINTED KENNETH DAVID WOODIER
2012-03-27AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0104/12/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0104/12/10 FULL LIST
2010-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2009-12-15AR0104/12/09 FULL LIST
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29RES01ADOPT ARTICLES 08/04/2009
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM JOHNSON
2009-04-23288aDIRECTOR APPOINTED DAVID BALFOUR ROBERTSON
2009-04-23288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2009-04-23288aDIRECTOR APPOINTED BARRIE SIDNEY HURLEY
2009-04-23288aDIRECTOR APPOINTED MICHAEL HELLINGS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JENKINSON
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CUMMINGS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM PO BOX 151 HIGHER SWAN LANE BOLTON GREATER MANCHESTER BL3 3WW
2008-12-10363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 6-7 HATTON GARDEN LONDON EC1N 8AT
2006-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-02-22363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 25A WEST COTTAGES WEST END LANE LONDON NW6 1RJ
2002-12-16363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-02-20363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to RAIKES LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAIKES LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-27 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of RAIKES LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAIKES LANE LIMITED
Trademarks
We have not found any records of RAIKES LANE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT VEOLIA ENERGY & UTILITY SERVICES UK LIMITED 1998-12-16 Outstanding

We have found 1 mortgage charges which are owed to RAIKES LANE LIMITED

Income
Government Income
We have not found government income sources for RAIKES LANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as RAIKES LANE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where RAIKES LANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAIKES LANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAIKES LANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.