Company Information for RESPECTIVE ASSOCIATES LIMITED
MITCHELL CHARLESWORTH, GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ,
|
Company Registration Number
05616178
Private Limited Company
Active |
Company Name | |
---|---|
RESPECTIVE ASSOCIATES LIMITED | |
Legal Registered Office | |
MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ Other companies in WA8 | |
Company Number | 05616178 | |
---|---|---|
Company ID Number | 05616178 | |
Date formed | 2005-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB872198395 |
Last Datalog update: | 2024-04-07 03:34:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KRISTIAN JAMES DERRICK |
||
KRISTIAN JAMES DERRICK |
||
BENJAMIN STEPHEN PRICE |
||
SAMUEL THOMAS PRICE |
||
STEPHEN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY DIANE PRICE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER MORTGAGES (NORTH WEST) LIMITED | Director | 2016-01-01 | CURRENT | 2011-06-22 | Active | |
RESPECTIVE GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
GFR LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
RESPECTIVE GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
HEATABLE LTD | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
CARAVAN STORE LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
RESPECTIVE GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
ATM LANDMARK LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Samuel Thomas Price on 2023-05-02 | ||
Director's details changed for Mr Samuel Thomas Price on 2023-05-03 | ||
10/01/23 STATEMENT OF CAPITAL GBP 113 | ||
DIRECTOR APPOINTED NICHOLAS JOHNSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kristian James Derrick on 2021-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Benjamin Stephen Price on 2020-04-10 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE PRICE | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Benjamin Stephen Price on 2017-06-16 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KRISTIAN JAMES DERRICK on 2016-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS PRICE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN PRICE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN JAMES DERRICK / 01/01/2016 | |
AA01 | Current accounting period extended from 31/03/16 TO 30/06/16 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY DIANE PRICE / 16/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 16/01/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS PRICE / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEPHEN PRICE / 24/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KRISTIAN JAMES DERRICK on 2013-11-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN JAMES DERRICK / 09/11/2013 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED WENDY DIANE PRICE | |
AP01 | DIRECTOR APPOINTED STEPHEN PRICE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SAMUEL THOMAS PRICE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 101 ALBERT ROAD WIDNES WA8 6LD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEPHEN PRICE / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN JAMES DERRICK / 08/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KRISTIAN DERRICK / 01/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 08/11/05--------- £ SI 99@1 | |
88(2)R | AD 08/11/05--------- £ SI 3@1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 08/11/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/103 08/11/05 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-04-01 | £ 209,705 |
---|
Creditors and other liabilities
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 RESPECTIVE ASSOCIATES LIMITED
Called Up Share Capital | 2012-04-01 | £ 103 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 265,965 |
Current Assets | 2012-04-01 | £ 424,250 |
Debtors | 2012-04-01 | £ 158,285 |
Fixed Assets | 2012-04-01 | £ 29,315 |
Shareholder Funds | 2012-04-01 | £ 243,860 |
Tangible Fixed Assets | 2012-04-01 | £ 29,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as RESPECTIVE ASSOCIATES LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
1 STATION ROAD GREAT SANKEY WARRINGTON WA5 1RH | 6,200 | |||
100 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6LE | 10,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |