You are here: bizstats.co.uk > a-z index > H list

H.o. Rawcliffe Limited ESTATE STOCKPORT


Founded in 1998, H.o. Rawcliffe, classified under reg no. 03675948 is an active company. Currently registered at Unit 5 Phoenix Court Hammond SK4 1PQ, Estate Stockport the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - James T., appointed on 30 November 1998. In addition, a secretary was appointed - Samantha T., appointed on 31 March 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret T. who worked with the the company until 31 March 2004.

H.o. Rawcliffe Limited Address / Contact

Office Address Unit 5 Phoenix Court Hammond
Office Address2 Avenue Whitehill Industrial
Town Estate Stockport
Post code SK4 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675948
Date of Incorporation Mon, 30th Nov 1998
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Samantha T.

Position: Secretary

Appointed: 31 March 2004

James T.

Position: Director

Appointed: 30 November 1998

Anita T.

Position: Director

Appointed: 06 August 1999

Resigned: 31 March 2004

Peter T.

Position: Director

Appointed: 30 November 1998

Resigned: 31 March 2004

Margaret T.

Position: Director

Appointed: 30 November 1998

Resigned: 31 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

Margaret T.

Position: Secretary

Appointed: 30 November 1998

Resigned: 31 March 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is James T. The abovementioned PSC and has 75,01-100% shares.

James T.

Notified on 29 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 56250 755275 59693 20568 294
Current Assets356 046365 850591 059512 390627 855
Debtors278 188245 095210 813370 856445 645
Net Assets Liabilities275 097279 907355 818418 125521 784
Total Inventories41 29670 000104 65048 329113 916
Other
Accumulated Amortisation Impairment Intangible Assets 123 123123 123123 123123 123
Amounts Owed By Group Undertakings Participating Interests207 365152 108101 253224 485339 197
Amounts Owed To Group Undertakings Participating Interests  105 119  
Bank Borrowings Overdrafts   5 863125
Creditors80 94985 943235 24194 265106 071
Intangible Assets Gross Cost 123 123123 123123 123123 123
Net Current Assets Liabilities275 097279 907355 818418 125521 784
Other Creditors2 2842 3342 3842 5092 500
Other Taxation Social Security Payable52 63945 545106 10072 06094 085
Total Assets Less Current Liabilities275 097279 907355 818418 125521 784
Trade Creditors Trade Payables26 02638 06421 63813 8339 361
Trade Debtors Trade Receivables70 82392 987109 560146 371106 448
Useful Life Intangible Assets Years 20  20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements