About

Registered Number: 01546492
Date of Incorporation: 20/02/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, West Midlands, B76 1AL

 

Established in 1981, Denis Rawlins Ltd has its registered office in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at the business. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, James Douglas 02 July 2012 - 1
HUGHES, Susan Margaret 17 September 2001 10 April 2012 1
LEGG, Simon Julian 01 April 2013 31 October 2015 1
RAWLINS, Angela 01 July 2007 02 July 2012 1
RAWLINS, Denis Bernard Wilton N/A 07 November 1992 1
RAWLINS, Lucy Elinor N/A 07 November 1992 1
WATSON, Eric N/A 03 December 1999 1
Secretary Name Appointed Resigned Total Appointments
TRAYNOR, John William 02 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 September 2013
AA01 - Change of accounting reference date 23 April 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 16 October 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
AD01 - Change of registered office address 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AP01 - Appointment of director 03 July 2012
AD01 - Change of registered office address 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
AP03 - Appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
TM01 - Termination of appointment of director 19 June 2012
SH03 - Return of purchase of own shares 08 May 2012
RESOLUTIONS - N/A 19 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 04 October 2006
RESOLUTIONS - N/A 07 June 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 04 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
169 - Return by a company purchasing its own shares 31 May 2001
169 - Return by a company purchasing its own shares 15 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 22 November 2000
MEM/ARTS - N/A 22 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 10 December 1999
395 - Particulars of a mortgage or charge 25 October 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 07 October 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
288 - N/A 11 October 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 20 February 1981

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 31 July 2012 Outstanding

N/A

Debenture 09 July 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 02 July 2012 Outstanding

N/A

Legal mortgage 02 July 2012 Outstanding

N/A

Mortgage 04 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.