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

RAVENSTALL LTD

THE NEIGHBOURHOOD, 44 WARWICK STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 5JS,
Company Registration Number
06558998
Private Limited Company
Active

Company Overview

About Ravenstall Ltd
RAVENSTALL LTD was founded on 2008-04-08 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Ravenstall Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAVENSTALL LTD
 
Legal Registered Office
THE NEIGHBOURHOOD
44 WARWICK STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JS
Other companies in CV1
 
Filing Information
Company Number 06558998
Company ID Number 06558998
Date formed 2008-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB934152536  
Last Datalog update: 2024-07-05 19:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSTALL LTD
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 RAVENSTALL LTD

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2017-11-01
STEVEN ALEXANDER SMITH
Director 2008-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT SMITH
Company Secretary 2008-04-13 2017-11-01
SCOTT SMITH
Director 2008-10-08 2015-02-13
FORM 10 DIRECTORS FD LTD
Director 2008-04-08 2008-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23
STEVEN ALEXANDER SMITH BALACLAVA PROJECTS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
STEVEN ALEXANDER SMITH CROWNSTALL LTD Director 2008-09-07 CURRENT 2008-09-02 Active
STEVEN ALEXANDER SMITH ALLDESIGN LIMITED Director 2004-01-05 CURRENT 2003-12-09 Liquidation
STEVEN ALEXANDER SMITH SEPTENNIAL ENTERTAINMENT LIMITED Director 2003-07-31 CURRENT 1998-03-20 Liquidation

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
2024-06-28Previous accounting period shortened from 29/09/23 TO 28/09/23
2023-09-07Unaudited abridged accounts made up to 2022-09-30
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-08-24PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2021-08-24
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-06-10CH01Director's details changed for Mr Steven Alexander Smith on 2020-06-10
2020-06-10PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2020-06-10
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-12-03CH01Director's details changed for Mr Steven Alexander Smith on 2019-11-27
2019-12-03PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2019-11-27
2019-11-05PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2019-11-05
2019-11-05CH01Director's details changed for Mr Steven Alexander Smith on 2019-11-05
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Seven Stars House 1 Wheler Road Coventry CV3 4LB England
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-24TM02Termination of appointment of Scott Smith on 2017-11-01
2017-11-24AP04Appointment of Harrison Beale & Owen Management Services Limited as company secretary on 2017-11-01
2017-11-06PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2017-10-10
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT SMITH on 2017-10-10
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Queens Road Coventry West Midlands CV1 3DE
2017-04-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-03-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2014-04-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AR0117/11/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0117/11/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0117/11/11 ANNUAL RETURN FULL LIST
2011-07-30MG01Particulars of a mortgage or charge / charge no: 3
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-14AR0117/11/10 FULL LIST
2010-02-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-17AR0117/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SMITH / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT SMITH / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER SMITH / 17/11/2009
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT
2009-10-14SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-04-21363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-12-24225CURREXT FROM 30/04/2009 TO 30/09/2009
2008-11-11288aDIRECTOR APPOINTED SCOTT SMITH
2008-05-08288aDIRECTOR APPOINTED STEVEN SMITH
2008-05-08288aSECRETARY APPOINTED SCOTT SMITH
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to RAVENSTALL LTD 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 RAVENSTALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-04-05 Outstanding WILLIAM HAROLD SMITH
DEBENTURE 2011-04-05 Outstanding STEVEN ALEXANDER SMITH
Creditors
Creditors Due Within One Year 2013-09-30 £ 653,409
Creditors Due Within One Year 2012-09-30 £ 326,475
Creditors Due Within One Year 2012-09-30 £ 326,475
Creditors Due Within One Year 2011-09-30 £ 416,993
Provisions For Liabilities Charges 2013-09-30 £ 16,516
Provisions For Liabilities Charges 2012-09-30 £ 8,851
Provisions For Liabilities Charges 2012-09-30 £ 8,851
Provisions For Liabilities Charges 2011-09-30 £ 15,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RAVENSTALL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 10,121
Cash Bank In Hand 2012-09-30 £ 115,949
Cash Bank In Hand 2012-09-30 £ 115,949
Cash Bank In Hand 2011-09-30 £ 14,721
Current Assets 2013-09-30 £ 936,801
Current Assets 2012-09-30 £ 438,258
Current Assets 2012-09-30 £ 438,258
Current Assets 2011-09-30 £ 382,680
Debtors 2013-09-30 £ 904,026
Debtors 2012-09-30 £ 299,886
Debtors 2012-09-30 £ 299,886
Debtors 2011-09-30 £ 346,455
Fixed Assets 2013-09-30 £ 300,234
Fixed Assets 2012-09-30 £ 257,049
Fixed Assets 2012-09-30 £ 257,049
Fixed Assets 2011-09-30 £ 322,335
Secured Debts 2013-09-30 £ 130,538
Secured Debts 2011-09-30 £ 67,747
Shareholder Funds 2013-09-30 £ 567,110
Shareholder Funds 2012-09-30 £ 359,981
Shareholder Funds 2012-09-30 £ 359,981
Shareholder Funds 2011-09-30 £ 272,955
Stocks Inventory 2013-09-30 £ 22,654
Stocks Inventory 2012-09-30 £ 22,423
Stocks Inventory 2012-09-30 £ 22,423
Stocks Inventory 2011-09-30 £ 21,504
Tangible Fixed Assets 2013-09-30 £ 270,429
Tangible Fixed Assets 2012-09-30 £ 257,047
Tangible Fixed Assets 2012-09-30 £ 257,047
Tangible Fixed Assets 2011-09-30 £ 301,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAVENSTALL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSTALL LTD
Trademarks
We have not found any records of RAVENSTALL LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ALLDESIGN LIMITED 2011-04-05 Outstanding

We have found 1 mortgage charges which are owed to RAVENSTALL LTD

Income
Government Income
We have not found government income sources for RAVENSTALL LTD. 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 (56302 - Public houses and bars) as RAVENSTALL LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where RAVENSTALL LTD 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 RAVENSTALL LTD 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 RAVENSTALL LTD 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.