About

Registered Number: 04902765
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Thornton Grove House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JW

 

Malcolm Rathmell Sport Ltd was founded on 17 September 2003, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHMELL, Carly Rebecca 06 April 2019 - 1
RATHMELL, Malcolm Charles 17 September 2003 - 1
RATHMELL, Martin James 17 September 2003 - 1
RATHMELL, Rhoda Anne 17 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
RESOLUTIONS - N/A 28 November 2019
SH08 - Notice of name or other designation of class of shares 06 November 2019
CS01 - N/A 28 October 2019
PSC01 - N/A 28 October 2019
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 19 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 November 2012
AAMD - Amended Accounts 14 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 23 March 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
225 - Change of Accounting Reference Date 02 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.