Ral Limited GATESHEAD


Ral started in year 1985 as Private Limited Company with registration number 01940045. The Ral company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Gateshead at Fifth Avenue Plaza Queensway. Postal code: NE11 0BL. Since 1996-12-02 Ral Limited is no longer carrying the name Rank Amusements.

At the moment there are 4 directors in the the company, namely Andrew G., Paul H. and Tom A. and others. In addition one secretary - Andrew G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ral Limited Address / Contact

Office Address Fifth Avenue Plaza Queensway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01940045
Date of Incorporation Fri, 16th Aug 1985
Industry Gambling and betting activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew G.

Position: Secretary

Appointed: 28 January 2020

Andrew G.

Position: Director

Appointed: 28 January 2020

Paul H.

Position: Director

Appointed: 15 March 2017

Tom A.

Position: Director

Appointed: 15 March 2017

Zane M.

Position: Director

Appointed: 24 June 2016

Neil P.

Position: Director

Appointed: 24 June 2016

Resigned: 28 January 2020

Neil P.

Position: Secretary

Appointed: 24 June 2016

Resigned: 28 January 2020

Anne T.

Position: Director

Appointed: 01 July 2014

Resigned: 24 June 2016

Neale O.

Position: Director

Appointed: 02 April 2014

Resigned: 24 June 2016

Frank M.

Position: Director

Appointed: 07 November 2013

Resigned: 24 June 2016

Karen W.

Position: Secretary

Appointed: 31 May 2010

Resigned: 02 April 2014

Glen H.

Position: Director

Appointed: 28 April 2010

Resigned: 18 November 2011

Karen W.

Position: Director

Appointed: 28 April 2010

Resigned: 02 April 2014

Melanie T.

Position: Director

Appointed: 28 April 2010

Resigned: 30 September 2011

Peter H.

Position: Director

Appointed: 23 February 2010

Resigned: 24 June 2016

Peter H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 31 May 2010

Dyson B.

Position: Director

Appointed: 21 August 2007

Resigned: 03 January 2008

Brendan R.

Position: Director

Appointed: 11 July 2007

Resigned: 31 May 2010

Gary Y.

Position: Secretary

Appointed: 08 February 2007

Resigned: 30 November 2007

Andrew H.

Position: Director

Appointed: 06 September 2005

Resigned: 31 August 2007

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2005

Resigned: 08 February 2007

Lawnswood Nominees (holdings) Limited

Position: Secretary

Appointed: 03 December 2004

Resigned: 01 June 2005

Leslie B.

Position: Director

Appointed: 30 November 2004

Resigned: 30 May 2007

Jeremy G.

Position: Secretary

Appointed: 23 October 2003

Resigned: 03 December 2004

Ian C.

Position: Director

Appointed: 25 March 1999

Resigned: 28 December 2001

Jeremy G.

Position: Director

Appointed: 25 March 1999

Resigned: 03 December 2004

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1997

Resigned: 23 October 2003

Nicholas H.

Position: Director

Appointed: 29 November 1996

Resigned: 11 July 2007

Raymond M.

Position: Director

Appointed: 29 November 1996

Resigned: 06 November 2000

Raymond M.

Position: Secretary

Appointed: 29 November 1996

Resigned: 28 August 1997

Erland P.

Position: Director

Appointed: 01 May 1996

Resigned: 29 November 1996

David V.

Position: Director

Appointed: 01 May 1996

Resigned: 29 November 1996

David B.

Position: Director

Appointed: 01 July 1994

Resigned: 01 February 1996

Francis T.

Position: Secretary

Appointed: 28 May 1993

Resigned: 29 November 1996

Nicholas H.

Position: Director

Appointed: 21 March 1993

Resigned: 13 September 1996

Clifford W.

Position: Director

Appointed: 21 March 1992

Resigned: 03 June 1994

Carol D.

Position: Secretary

Appointed: 21 March 1992

Resigned: 28 May 1993

Raymond M.

Position: Director

Appointed: 21 March 1992

Resigned: 01 February 1996

Jeffrey C.

Position: Director

Appointed: 21 March 1992

Resigned: 01 July 1994

Peter S.

Position: Director

Appointed: 21 March 1992

Resigned: 31 October 1994

Lee S.

Position: Director

Appointed: 21 March 1992

Resigned: 21 March 1993

John G.

Position: Director

Appointed: 21 March 1992

Resigned: 29 November 1996

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Talarius Limited from Milton Keynes, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Novomatic Uk Ltd that entered Bridgend, Wales as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Talarius Ltd, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Talarius Limited

Birch House Woodlands Business Park, Milton Keynes, MK14 6EW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05382157
Notified on 12 September 2018
Nature of control: 75,01-100% shares

Novomatic Uk Ltd

1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02816362
Notified on 21 December 2017
Ceased on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Talarius Ltd

Birch House Breckland, Linford Wood, Milton Keynes, MK14 6EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05382157
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rank Amusements December 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (34 pages)

Company search