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

RASTRUM LIMITED

RYE WHARF, HARBOUR ROAD, RYE, EAST SUSSEX, TN31 7TE,
Company Registration Number
01156037
Private Limited Company
Active

Company Overview

About Rastrum Ltd
RASTRUM LIMITED was founded on 1974-01-09 and has its registered office in Rye. The organisation's status is listed as "Active". Rastrum 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
RASTRUM LIMITED
 
Legal Registered Office
RYE WHARF
HARBOUR ROAD
RYE
EAST SUSSEX
TN31 7TE
Other companies in TN31
 
Filing Information
Company Number 01156037
Company ID Number 01156037
Date formed 1974-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662249725  
Last Datalog update: 2023-12-05 08:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RASTRUM 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 RASTRUM LIMITED

Current Directors
Officer Role Date Appointed
DENIS FRANK PUTTOCK
Company Secretary 1991-12-12
RICHARD ARTHUR BENGE
Director 1991-12-12
RODNEY JAMES CHAPMAN
Director 1994-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM HENRY BENGE
Director 1993-10-05 1994-11-24
RODNEY JAMES CHAPMAN
Director 1991-12-12 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES TOM RALPH WALL THORNEY COURT MANAGEMENT COMPANY LIMITED Director 2000-02-27 - 2015-12-16 RESIGNED 1997-05-08 Active
RICHARD ARTHUR BENGE RYE MARINE (WHARF) LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD ARTHUR BENGE RYE MARINE LTD. Director 1998-03-13 CURRENT 1998-03-13 Active - Proposal to Strike off
RICHARD ARTHUR BENGE HEAVY GANG LIMITED Director 1991-05-14 CURRENT 1976-07-15 Active
RICHARD ARTHUR BENGE D. B. EARTHMOVING & PLANT HIRE LIMITED Director 1973-12-14 CURRENT 1973-12-14 Active
RODNEY JAMES CHAPMAN RYE WHARF LIMITED Director 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-02-07
RODNEY JAMES CHAPMAN CHAPMANS CHALK SUPPLIES LIMITED Director 1996-07-30 CURRENT 1975-09-24 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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Termination of appointment of Denis Frank Puttock on 2022-11-08
2022-11-14Termination of appointment of Denis Frank Puttock on 2022-11-08
2022-11-14CESSATION OF RICHARD ARTHUR BENGE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF RICHARD ARTHUR BENGE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM HENRY BENGE
2022-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM HENRY BENGE
2022-11-14PSC07CESSATION OF RICHARD ARTHUR BENGE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14TM02Termination of appointment of Denis Frank Puttock on 2022-11-08
2022-07-26AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HENRY BENGE
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR BENGE
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-12AR0122/11/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Rodney James Chapman on 2014-08-11
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0122/11/13 ANNUAL RETURN FULL LIST
2012-12-21AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0122/11/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0122/11/10 ANNUAL RETURN FULL LIST
2009-11-26AR0122/11/09 ANNUAL RETURN FULL LIST
2009-10-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-18363aReturn made up to 22/11/08; full list of members
2008-01-22363aReturn made up to 22/11/07; full list of members
2008-01-16AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS
2006-12-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-12-13363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-23363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-28363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: BOWLINGS CORNER MARLEY LANE BATTLE SUSSEX TN33 ORE
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-03-26SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98
1998-03-26123£ NC 100/200 05/03/98
1998-03-26SRES01ADOPT MEM AND ARTS 05/03/98
1998-03-26SRES04NC INC ALREADY ADJUSTED 05/03/98
1998-03-26SRES13MISC SHARES 05/03/98
1998-03-26SRES12VARYING SHARE RIGHTS AND NAMES 05/03/98
1998-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION
1998-02-12363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17395PARTICULARS OF MORTGAGE/CHARGE
1996-02-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-04363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1995-02-08AUDAUDITOR'S RESIGNATION
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-09288DIRECTOR RESIGNED
1994-12-06363(288)DIRECTOR RESIGNED
1994-12-06363sRETURN MADE UP TO 03/12/94; CHANGE OF MEMBERS
1994-07-20288NEW DIRECTOR APPOINTED
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-13363sRETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS
1993-10-12288NEW DIRECTOR APPOINTED
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities


Licences & Regulatory approval
We could not find any licences issued to RASTRUM 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 RASTRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-09-17 Outstanding J ALSFORD LIMITED(IN ADMINISTATIVE RECIEVERSHIP)
MORTGAGE DEBENTURE 1996-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 454,686
Creditors Due Within One Year 2012-03-31 £ 359,283
Provisions For Liabilities Charges 2013-03-31 £ 53,772
Provisions For Liabilities Charges 2012-03-31 £ 73,272

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RASTRUM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 69,672
Cash Bank In Hand 2012-03-31 £ 59,684
Current Assets 2013-03-31 £ 347,646
Current Assets 2012-03-31 £ 505,067
Debtors 2013-03-31 £ 277,974
Debtors 2012-03-31 £ 445,383
Shareholder Funds 2013-03-31 £ 2,572,380
Shareholder Funds 2012-03-31 £ 2,468,024
Tangible Fixed Assets 2013-03-31 £ 2,733,192
Tangible Fixed Assets 2012-03-31 £ 2,395,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RASTRUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RASTRUM LIMITED
Trademarks
We have not found any records of RASTRUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RASTRUM 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 (50100 - Sea and coastal passenger water transport) as RASTRUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RASTRUM 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 RASTRUM 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 RASTRUM 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.