About

Registered Number: 02184384
Date of Incorporation: 28/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

 

Founded in 1987, Ragdale Hall (1990) Ltd have registered office in Rugby, Warwickshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Brandish, Clare, Garner, Allison, Hamdorff, David, Isaacs, Michael Irving Simon Henry, Nesbitt, Penelope Freda, Nesbitt, Tristan, Wilson, Hugh St.John, Isaacs, Michael Irving Simon Henry for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDISH, Clare 27 October 1995 - 1
GARNER, Allison 16 October 2018 - 1
HAMDORFF, David 27 October 1995 - 1
ISAACS, Michael Irving Simon Henry N/A - 1
NESBITT, Penelope Freda 04 June 2013 - 1
NESBITT, Tristan 10 June 2003 - 1
WILSON, Hugh St.John 16 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
ISAACS, Michael Irving Simon Henry N/A 04 June 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 11 September 2019
CH01 - Change of particulars for director 02 September 2019
PSC04 - N/A 02 September 2019
PSC04 - N/A 02 September 2019
PSC04 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
AA - Annual Accounts 19 February 2019
RESOLUTIONS - N/A 31 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 August 2017
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 06 August 2015
RESOLUTIONS - N/A 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH08 - Notice of name or other designation of class of shares 19 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 18 August 2014
RESOLUTIONS - N/A 06 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2014
SH08 - Notice of name or other designation of class of shares 06 June 2014
AA - Annual Accounts 21 March 2014
SH06 - Notice of cancellation of shares 20 November 2013
RESOLUTIONS - N/A 19 November 2013
RESOLUTIONS - N/A 19 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2013
SH01 - Return of Allotment of shares 19 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2013
CC04 - Statement of companies objects 19 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
AR01 - Annual Return 19 August 2013
RESOLUTIONS - N/A 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AP01 - Appointment of director 19 June 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 22 February 2013
SH03 - Return of purchase of own shares 21 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 February 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
MISC - Miscellaneous document 12 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 18 September 2007
353 - Register of members 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 20 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 27 February 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
MEM/ARTS - N/A 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 06 February 2003
353 - Register of members 12 November 2002
363a - Annual Return 12 November 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 17 March 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 26 November 1997
363a - Annual Return 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
AA - Annual Accounts 11 April 1997
363x - Annual Return 11 August 1996
AA - Annual Accounts 28 April 1996
RESOLUTIONS - N/A 17 February 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
363x - Annual Return 03 August 1995
363(353) - N/A 03 August 1995
363(190) - N/A 03 August 1995
AA - Annual Accounts 13 February 1995
288 - N/A 18 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
363x - Annual Return 02 August 1994
AA - Annual Accounts 04 October 1993
363x - Annual Return 05 August 1993
288 - N/A 22 July 1993
AA - Annual Accounts 15 January 1993
288 - N/A 02 October 1992
363x - Annual Return 13 August 1992
AA - Annual Accounts 28 May 1992
395 - Particulars of a mortgage or charge 08 October 1991
363x - Annual Return 12 September 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1991
123 - Notice of increase in nominal capital 13 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1991
AA - Annual Accounts 28 January 1991
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
363 - Annual Return 22 August 1990
MEM/ARTS - N/A 06 July 1990
RESOLUTIONS - N/A 19 June 1990
CERTNM - Change of name certificate 19 June 1990
288 - N/A 19 June 1990
CERTNM - Change of name certificate 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
RESOLUTIONS - N/A 01 March 1990
AA - Annual Accounts 01 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
288 - N/A 01 March 1990
363 - Annual Return 01 March 1990
RESOLUTIONS - N/A 23 June 1988
NEWINC - New incorporation documents 28 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 1991 Fully Satisfied

N/A

Debenture 28 February 1991 Fully Satisfied

N/A

Debenture 28 February 1991 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Debenture 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.