About

Registered Number: 00197035
Date of Incorporation: 05/04/1924 (100 years ago)
Company Status: Active
Registered Address: Northspeed House Moorview, Holbeck, Leeds, West Yorkshire, LS11 9NF

 

Established in 1924, E.J. Rawlins & Company Ltd are based in Leeds in West Yorkshire, it has a status of "Active". Pickford, David Charles Frederick, Pickford, June Rita are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKFORD, David Charles Frederick N/A 15 November 2007 1
PICKFORD, June Rita N/A 15 November 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
MA - Memorandum and Articles 24 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2020
MR04 - N/A 06 August 2020
MR04 - N/A 31 July 2020
CH01 - Change of particulars for director 13 February 2020
PSC04 - N/A 13 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 22 August 2019
MR01 - N/A 02 April 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 17 July 2017
RP04CS01 - N/A 04 July 2017
CS01 - N/A 23 December 2016
SH08 - Notice of name or other designation of class of shares 28 November 2016
RESOLUTIONS - N/A 24 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 15 May 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 26 May 1993
AA - Annual Accounts 25 January 1993
363b - Annual Return 04 December 1992
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
287 - Change in situation or address of Registered Office 02 October 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 07 September 1988
363 - Annual Return 07 July 1987
363 - Annual Return 07 July 1987
AA - Annual Accounts 18 June 1987
AA - Annual Accounts 18 June 1987
288 - N/A 17 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Fully Satisfied

N/A

Debenture as confirmed and ratified by a resolution passed at a meeting of the share holders of the company on 6TH june 1984 08 November 1982 Outstanding

N/A

Debenture 08 November 1982 Fully Satisfied

N/A

Legal mortgage 29 April 1980 Outstanding

N/A

Legal mortgage 27 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.