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

RAWFIELD UK LIMITED

31 COPENHAGEN ROAD, HULL, EAST YORKSHIRE, HU7 0XQ,
Company Registration Number
05796589
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rawfield Uk Ltd
RAWFIELD UK LIMITED was founded on 2006-04-26 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Rawfield Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAWFIELD UK LIMITED
 
Legal Registered Office
31 COPENHAGEN ROAD
HULL
EAST YORKSHIRE
HU7 0XQ
Other companies in HU7
 
Filing Information
Company Number 05796589
Company ID Number 05796589
Date formed 2006-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAWFIELD UK 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 RAWFIELD UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON BENTLEY RAWSON
Director 2006-05-04
JOHN RICHARD WALDRON
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE WYNN
Company Secretary 2013-01-08 2016-08-23
K W ACCOUNTANTS LLP
Company Secretary 2009-11-03 2013-01-08
CHRISTOPHER DAVID YOUNG
Director 2008-08-13 2010-05-28
PHILIP COLIN RUDD
Company Secretary 2006-09-01 2009-11-03
PAUL ROBSON
Company Secretary 2006-05-04 2006-09-01
NICOLA JANE SPEIGHT
Company Secretary 2006-04-26 2006-05-04
ALISTAIR IAN MANSON LATHAM
Director 2006-04-26 2006-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BENTLEY RAWSON CONSISCO LTD Director 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
SIMON BENTLEY RAWSON GYM 24 SEVEN LTD Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-12-12
SIMON BENTLEY RAWSON RAWFIELD MECHANICAL SERVICES LTD Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
SIMON BENTLEY RAWSON RAWFIELD ELECTRICAL LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
SIMON BENTLEY RAWSON EMB REALISATIONS LIMITED Director 2010-09-03 CURRENT 2010-09-03 In Administration
JOHN RICHARD WALDRON RAWSON BROOK GROUP HOLDINGS LIMITED Director 2016-09-14 CURRENT 2016-01-28 In Administration
JOHN RICHARD WALDRON RAWFIELD MECHANICAL SERVICES LTD Director 2016-08-23 CURRENT 2012-07-10 Active - Proposal to Strike off
JOHN RICHARD WALDRON EMB REALISATIONS LIMITED Director 2016-08-23 CURRENT 2010-09-03 In Administration
JOHN RICHARD WALDRON RAWFIELD ELECTRICAL LIMITED Director 2016-07-29 CURRENT 2011-03-10 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
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WALDRON
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-23PSC02Notification of Eco Modular Buildings Ltd as a person with significant control on 2018-06-29
2018-07-23PSC07CESSATION OF RAWSON BROOK GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29SH20Statement by Directors
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 119.67
2018-06-29SH19Statement of capital on 2018-06-29 GBP 119.67
2018-06-29CAP-SSSolvency Statement dated 28/06/18
2018-06-29RES13Resolutions passed:
  • Cancel share prem a/c 28/06/2018
2018-02-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP .01
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-03PSC02Notification of Rawson Brook Group Holdings Limited as a person with significant control on 2016-09-14
2017-08-03PSC07CESSATION OF SIMON BENTLEY RAWSON AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057965890008
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057965890006
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057965890007
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP .01
2016-10-13SH02Sub-division of shares on 2016-09-14
2016-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-06RES13Resolutions passed:
  • Subdivision. The proposed acquisitions ("transfers") be approved 14/09/2016
  • Resolution of allotment of securities
2016-09-23SH0114/09/16 STATEMENT OF CAPITAL GBP 119.67
2016-09-14RES13APPROVAL TRANSFER SHARES 23/08/2016
2016-09-14RES01ADOPT ARTICLES 14/09/16
2016-09-14CC04Statement of company's objects
2016-09-13TM02Termination of appointment of Jane Wynn on 2016-08-23
2016-09-13AP01DIRECTOR APPOINTED MR JOHN WALDRON
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057965890003
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057965890004
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057965890005
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0122/07/15 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 01/01/2012
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057965890008
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057965890006
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057965890007
2015-03-19AA01CURREXT FROM 31/01/2015 TO 30/06/2015
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0122/07/14 FULL LIST
2014-08-14AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057965890005
2014-05-20ANNOTATIONOther
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057965890004
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057965890003
2014-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 22/01/2014
2013-07-25AR0122/07/13 FULL LIST
2013-06-12AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-13AR0124/04/13 FULL LIST
2013-02-07AP03SECRETARY APPOINTED MRS JANE WYNN
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY K W ACCOUNTANTS LLP
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-24AR0124/04/12 FULL LIST
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY NORTH HUMBERSIDE HU17 0LF ENGLAND
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 71 NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1PA
2011-05-12AR0126/04/11 FULL LIST
2011-03-10AA31/01/11 TOTAL EXEMPTION SMALL
2010-07-14AR0126/04/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID YOUNG / 24/04/2010
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K W ACCOUNTANTS LLP / 24/04/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG
2010-04-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-13AP04CORPORATE SECRETARY APPOINTED K W ACCOUNTANTS LLP
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP RUDD
2009-06-09363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-28AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-05288aDIRECTOR APPOINTED MR CHRISTOPHER DAVID YOUNG
2008-09-0588(2)AD 13/08/08 GBP SI 68@1=68 GBP IC 32/100
2008-09-0588(2)AD 13/08/08 GBP SI 30@1=30 GBP IC 2/32
2008-08-15363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-27AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-07-03225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 8 SALISBURY AVENUE HORNSEA EAST YORKSHIRE HU18 1SX
2006-09-29288bSECRETARY RESIGNED
2006-09-29288aNEW SECRETARY APPOINTED
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RAWFIELD UK 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 RAWFIELD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-17 Satisfied HSBC BANK PLC
2015-08-17 Satisfied HSBC BANK PLC
2015-08-17 Satisfied HSBC BANK PLC
2014-05-20 Satisfied LLOYDS BANK PLC
2014-05-20 Satisfied KINGSTON UPON HULL CITY COUNCIL
2014-05-02 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEED 2012-08-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-08-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RAWFIELD UK LIMITED

Intangible Assets
Patents
We have not found any records of RAWFIELD UK LIMITED registering or being granted any patents
Domain Names

RAWFIELD UK LIMITED owns 1 domain names.

rawfield.co.uk  

Trademarks
We have not found any records of RAWFIELD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAWFIELD UK 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 RAWFIELD UK 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 RAWFIELD UK 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 RAWFIELD UK 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 RAWFIELD UK 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.