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

RAFTBRAND LIMITED

64 HIGH STREET, MELDRETH, ROYSTON, SG8 6LA,
Company Registration Number
02730568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Raftbrand Ltd
RAFTBRAND LIMITED was founded on 1992-07-13 and has its registered office in Royston. The organisation's status is listed as "Active - Proposal to Strike off". Raftbrand Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAFTBRAND LIMITED
 
Legal Registered Office
64 HIGH STREET
MELDRETH
ROYSTON
SG8 6LA
Other companies in CB4
 
Filing Information
Company Number 02730568
Company ID Number 02730568
Date formed 1992-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAFTBRAND 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 RAFTBRAND LIMITED

Current Directors
Officer Role Date Appointed
LORNE GUTHRIE BRUCE WILLIAMSON
Company Secretary 1992-08-03
LORNE GUTHRIE BRUCE WILLIAMSON
Director 1992-07-13
SHARON MARY WILLIAMSON
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN HELEN BRANIGAN
Director 2002-04-08 2007-09-01
PATRICK GEORGE SHARMAN
Director 1995-09-02 2007-04-01
GRAHAM WHITE
Director 1992-07-30 1995-06-23
BABS YVONNE WILLIAMSON
Company Secretary 1992-07-13 1992-08-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-07-13 1992-07-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-07-13 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNE GUTHRIE BRUCE WILLIAMSON C G C PROPERTIES LIMITED Company Secretary 2007-01-01 CURRENT 1988-02-11 Active
LORNE GUTHRIE BRUCE WILLIAMSON GUTHRIE COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
LORNE GUTHRIE BRUCE WILLIAMSON C G C PROPERTIES LIMITED Director 1991-12-31 CURRENT 1988-02-11 Active
SHARON MARY WILLIAMSON C G C PROPERTIES LIMITED Director 2011-08-01 CURRENT 1988-02-11 Active
SHARON MARY WILLIAMSON GUTHRIE COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED Director 2007-03-02 CURRENT 2007-03-02 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
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-07-28CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNE GUTHRIE BRUCE WILLIAMSON
2023-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNE GUTHRIE BRUCE WILLIAMSON
2023-03-15CESSATION OF CGC PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22SECRETARY'S DETAILS CHNAGED FOR MR LORNE GUTHRIE BRUCE WILLIAMSON on 2021-02-14
2023-02-22Director's details changed for Mr Lorne Guthrie Bruce Williamson on 2021-02-14
2023-02-22Director's details changed for Ms Sharon Mary Williamson on 2021-02-14
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 97 Chesterton Road Cambridge Cambs CB4 3AP
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-09PSC02Notification of Cgc Properties Ltd as a person with significant control on 2017-01-01
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 950
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-07AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 950
2015-09-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 950
2014-07-15AR0124/06/14 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-04AR0124/06/13 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-26AR0124/06/12 ANNUAL RETURN FULL LIST
2011-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-14AR0124/06/11 ANNUAL RETURN FULL LIST
2010-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-02AR0124/06/10 ANNUAL RETURN FULL LIST
2010-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-04363aReturn made up to 24/06/09; full list of members
2009-08-03288aDirector appointed mrs sharon williamson
2008-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-07-03363aReturn made up to 24/06/08; full list of members
2007-09-26288bDIRECTOR RESIGNED
2007-09-26363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-26288bDIRECTOR RESIGNED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 33 GRAFTON STREET, CAMBRIDGE, CB1 1DS
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-07-03363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-07-24363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-01225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18CERTNMCOMPANY NAME CHANGED CGC PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/02
2002-07-16363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16288aNEW DIRECTOR APPOINTED
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-28363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/00
2000-07-18363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-20363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-15363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-28363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-03-05CERTNMCOMPANY NAME CHANGED CAMBRIDGE GLASSHOUSE COMPANY LIM ITED CERTIFICATE ISSUED ON 06/03/96
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-20288NEW DIRECTOR APPOINTED
1995-09-06363(288)DIRECTOR RESIGNED
1995-09-06363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-10-25363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-05-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-11363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAFTBRAND 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 RAFTBRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-07 Satisfied THE CHURCHMANOR ESTATES COMPANY PLC
GUARANTEE AND DEBENTURE 1993-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 RAFTBRAND LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 50,000
Debtors 2012-03-31 £ 50,000
Shareholder Funds 2013-03-31 £ 50,000
Shareholder Funds 2012-03-31 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAFTBRAND LIMITED registering or being granted any patents
Domain Names

RAFTBRAND LIMITED owns 1 domain names.

lornephoto.co.uk  

Trademarks
We have not found any records of RAFTBRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAFTBRAND 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 (99999 - Dormant Company) as RAFTBRAND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAFTBRAND 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 RAFTBRAND 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 RAFTBRAND 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.