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

RAEMORE LIMITED

GREENBANK HOUSE, 152 WIGAN LANE, WIGAN LANCASHIRE, WN1 2LA,
Company Registration Number
01074568
Private Limited Company
Active

Company Overview

About Raemore Ltd
RAEMORE LIMITED was founded on 1972-10-02 and has its registered office in Wigan Lancashire. The organisation's status is listed as "Active". Raemore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAEMORE LIMITED
 
Legal Registered Office
GREENBANK HOUSE
152 WIGAN LANE
WIGAN LANCASHIRE
WN1 2LA
Other companies in WN1
 
Filing Information
Company Number 01074568
Company ID Number 01074568
Date formed 1972-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAEMORE 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.
Companies with same name RAEMORE LIMITED
The following companies were found which have the same name as RAEMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAEMORE DEVELOPMENTS LIMITED 27 BANKLANDS WORKINGTON CUMBRIA CA14 3EU Active Company formed on the 2001-11-09
RAEMORE HOMES LIMITED OXFORD CHAMBERS NEW OXFORD STREET WORKINGTON CA14 2LR Active Company formed on the 2023-04-19
RAEMORE PROPERTY LTD THE DELL CAKEBOLE LANE RUSHOCK WORCESTERSHIRE WR9 0NR Active - Proposal to Strike off Company formed on the 2021-10-07

Company Officers of RAEMORE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BAYBUTT
Company Secretary 2001-12-22
CHRISTOPHER JOHN BAYBUTT
Director 1991-11-30
DAVID JAMES BAYBUTT
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE MILDRED BAYBUTT
Company Secretary 1991-11-30 2001-12-22
OLIVE MILDRED BAYBUTT
Director 1991-11-30 2001-12-22
JAMES BAYBUTT
Director 1991-11-30 1997-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BAYBUTT GREENBANK GROUP HOLDINGS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK PARTNERSHIPS LIMITED Company Secretary 1993-10-22 CURRENT 1989-05-16 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK GROUP LIMITED Company Secretary 1991-12-31 CURRENT 1965-02-08 Active
CHRISTOPHER JOHN BAYBUTT WIGAN MINING & RESTORATION CO. LIMITED Company Secretary 1991-11-30 CURRENT 1968-06-19 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK MANAGEMENT SERVICES LIMITED Company Secretary 1991-11-30 CURRENT 1978-01-11 Active
CHRISTOPHER JOHN BAYBUTT ICE ARENA (WALES) LIMITED Director 2013-09-10 CURRENT 2012-12-05 Active
CHRISTOPHER JOHN BAYBUTT CARDIFF POINTE MANAGEMENT COMPANY LIMITED Director 2013-06-28 CURRENT 2013-03-14 Active
CHRISTOPHER JOHN BAYBUTT HELIUM MIRACLE 201 LIMITED Director 2012-10-15 CURRENT 2012-02-08 Dissolved 2014-03-25
CHRISTOPHER JOHN BAYBUTT HELIUM MIRACLE 113 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
CHRISTOPHER JOHN BAYBUTT HELIUM MIRACLE 100 LIMITED Director 2010-12-10 CURRENT 2010-02-05 Active
CHRISTOPHER JOHN BAYBUTT FIGUREHEAD HOMES LIMITED Director 2010-12-10 CURRENT 2010-02-05 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK GROUP HOLDINGS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK PARTNERSHIPS LIMITED Director 1992-11-02 CURRENT 1989-05-16 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK GROUP LIMITED Director 1991-12-31 CURRENT 1965-02-08 Active
CHRISTOPHER JOHN BAYBUTT WIGAN MINING & RESTORATION CO. LIMITED Director 1991-11-30 CURRENT 1968-06-19 Active
CHRISTOPHER JOHN BAYBUTT GREENBANK MANAGEMENT SERVICES LIMITED Director 1991-11-30 CURRENT 1978-01-11 Active
DAVID JAMES BAYBUTT ICE ARENA (WALES) LIMITED Director 2013-09-10 CURRENT 2012-12-05 Active
DAVID JAMES BAYBUTT CARDIFF POINTE MANAGEMENT COMPANY LIMITED Director 2013-06-28 CURRENT 2013-03-14 Active
DAVID JAMES BAYBUTT HELIUM MIRACLE 201 LIMITED Director 2012-10-15 CURRENT 2012-02-08 Dissolved 2014-03-25
DAVID JAMES BAYBUTT HELIUM MIRACLE 113 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
DAVID JAMES BAYBUTT HELIUM MIRACLE 100 LIMITED Director 2010-12-10 CURRENT 2010-02-05 Active
DAVID JAMES BAYBUTT FIGUREHEAD HOMES LIMITED Director 2010-12-10 CURRENT 2010-02-05 Active
DAVID JAMES BAYBUTT GREENBANK GROUP HOLDINGS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
DAVID JAMES BAYBUTT GREENBANK PARTNERSHIPS LIMITED Director 1992-11-02 CURRENT 1989-05-16 Active
DAVID JAMES BAYBUTT GREENBANK GROUP LIMITED Director 1991-12-31 CURRENT 1965-02-08 Active
DAVID JAMES BAYBUTT WIGAN MINING & RESTORATION CO. LIMITED Director 1991-11-30 CURRENT 1968-06-19 Active
DAVID JAMES BAYBUTT GREENBANK MANAGEMENT SERVICES LIMITED Director 1991-11-30 CURRENT 1978-01-11 Active

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
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BAYBUTT
2021-02-18PSC07CESSATION OF DAVID JAMES BAYBUTT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BAYBUTT
2018-10-23PSC09Withdrawal of a person with significant control statement on 2018-10-23
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0126/11/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0126/11/12 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AR0126/11/11 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-20AR0126/11/10 ANNUAL RETURN FULL LIST
2010-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0126/11/09 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BAYBUTT / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BAYBUTT / 15/01/2010
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-18363sRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-01363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
2002-08-05288bSECRETARY RESIGNED
2002-08-05288aNEW SECRETARY APPOINTED
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-06288cDIRECTOR'S PARTICULARS CHANGED
2001-12-14288cDIRECTOR'S PARTICULARS CHANGED
2001-11-30363aRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-19363aRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-27363aRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-11288bDIRECTOR RESIGNED
1996-11-26363aRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-12-18363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1995-07-19287REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 41 KING STREET WIGAN WN1 1DY
1995-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 12/01/95
1995-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-12363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1994-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-08363sRETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-09-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-02363sRETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS
1992-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-07-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-21363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-02-19ERES13252 366A 386 02/01/91
1990-12-07363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1990-09-04AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RAEMORE 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 RAEMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAEMORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RAEMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAEMORE LIMITED
Trademarks
We have not found any records of RAEMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAEMORE 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 (74990 - Non-trading company) as RAEMORE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RAEMORE 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 RAEMORE 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 RAEMORE 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.