About

Registered Number: 01692459
Date of Incorporation: 19/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: The Racolin Unit, Kimberley Road, Clevedon, North Somerset, BS21 6QJ

 

Racolin Ltd was registered on 19 January 1983 with its registered office in Clevedon in North Somerset, it's status in the Companies House registry is set to "Active". Mooney, Tamsin Ann, Mooney, David Cameron, Mooney, Tamsin Ann, Mcbride, Albert Christopher, Mcbride, Margaret June are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, David Cameron 25 July 2012 - 1
MOONEY, Tamsin Ann 25 July 2012 - 1
MCBRIDE, Albert Christopher N/A 23 June 2015 1
MCBRIDE, Margaret June N/A 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MOONEY, Tamsin Ann 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 09 January 2017
RESOLUTIONS - N/A 26 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2016
SH19 - Statement of capital 26 August 2016
CAP-SS - N/A 26 August 2016
AA - Annual Accounts 23 May 2016
RESOLUTIONS - N/A 02 February 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 23 December 2015
RESOLUTIONS - N/A 22 December 2015
TM01 - Termination of appointment of director 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR01 - N/A 09 December 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 16 February 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
363s - Annual Return 24 January 1994
395 - Particulars of a mortgage or charge 17 November 1993
AA - Annual Accounts 23 September 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
AUD - Auditor's letter of resignation 12 March 1993
363b - Annual Return 12 March 1993
AA - Annual Accounts 01 October 1992
288 - N/A 20 August 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
395 - Particulars of a mortgage or charge 03 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 1992
287 - Change in situation or address of Registered Office 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1992
363b - Annual Return 10 June 1992
AA - Annual Accounts 01 November 1991
288 - N/A 09 August 1991
288 - N/A 24 June 1991
288 - N/A 17 May 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 11 April 1991
395 - Particulars of a mortgage or charge 23 March 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
395 - Particulars of a mortgage or charge 14 June 1988
395 - Particulars of a mortgage or charge 06 April 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
288 - N/A 16 January 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
MISC - Miscellaneous document 19 January 1983
NEWINC - New incorporation documents 19 January 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

A registered charge 09 December 2015 Outstanding

N/A

Fixed & floating charge 30 July 2010 Fully Satisfied

N/A

Mortgage debenture 16 July 1993 Fully Satisfied

N/A

Debenture 27 July 1992 Fully Satisfied

N/A

Debenture 06 March 1991 Fully Satisfied

N/A

Mortgage debenture 25 May 1988 Fully Satisfied

N/A

Mortgage debenture 21 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.