Ragilbury Roots Ltd was registered on 26 March 1998 and are based in Suffolk, it has a status of "Active". We don't know the number of employees at the company. The current directors of the business are listed as Baber, Barnaby Edward Geoffrey, Baber, Lucinda Selina, Baber, Rosemary Anne Cicely, Edwards, William Robert Bartle.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BABER, Barnaby Edward Geoffrey | 17 March 2011 | - | 1 |
BABER, Lucinda Selina | 01 June 2013 | - | 1 |
BABER, Rosemary Anne Cicely | 26 December 2006 | - | 1 |
EDWARDS, William Robert Bartle | 01 April 2003 | 01 June 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 03 April 2018 | |
CH01 - Change of particulars for director | 03 April 2018 | |
PSC04 - N/A | 03 April 2018 | |
CH03 - Change of particulars for secretary | 03 April 2018 | |
AA - Annual Accounts | 19 July 2017 | |
MR01 - N/A | 28 June 2017 | |
CS01 - N/A | 28 March 2017 | |
CH01 - Change of particulars for director | 28 March 2017 | |
CH01 - Change of particulars for director | 28 March 2017 | |
MR05 - N/A | 27 February 2017 | |
MR04 - N/A | 11 August 2016 | |
AA - Annual Accounts | 21 July 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
CH03 - Change of particulars for secretary | 22 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
MR01 - N/A | 15 June 2016 | |
AR01 - Annual Return | 09 May 2016 | |
MR01 - N/A | 16 October 2015 | |
MR01 - N/A | 16 October 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 18 July 2014 | |
MR04 - N/A | 10 May 2014 | |
AR01 - Annual Return | 14 April 2014 | |
SH01 - Return of Allotment of shares | 13 September 2013 | |
AA - Annual Accounts | 15 July 2013 | |
TM01 - Termination of appointment of director | 17 June 2013 | |
AP01 - Appointment of director | 17 June 2013 | |
MR01 - N/A | 23 May 2013 | |
AR01 - Annual Return | 07 April 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
SH01 - Return of Allotment of shares | 24 May 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2009 | |
AA - Annual Accounts | 24 July 2009 | |
CERTNM - Change of name certificate | 15 June 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
353 - Register of members | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
363a - Annual Return | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 21 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
363a - Annual Return | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
AA - Annual Accounts | 30 June 2006 | |
353 - Register of members | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
363s - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
RESOLUTIONS - N/A | 07 November 2001 | |
RESOLUTIONS - N/A | 07 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2001 | |
AA - Annual Accounts | 03 July 2001 | |
225 - Change of Accounting Reference Date | 21 June 2001 | |
363s - Annual Return | 09 April 2001 | |
RESOLUTIONS - N/A | 16 January 2001 | |
RESOLUTIONS - N/A | 16 January 2001 | |
RESOLUTIONS - N/A | 16 January 2001 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 31 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 1998 | |
225 - Change of Accounting Reference Date | 28 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
NEWINC - New incorporation documents | 26 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2017 | Outstanding |
N/A |
A registered charge | 09 June 2016 | Outstanding |
N/A |
A registered charge | 01 October 2015 | Outstanding |
N/A |
A registered charge | 01 October 2015 | Outstanding |
N/A |
A registered charge | 13 May 2013 | Fully Satisfied |
N/A |
Legal charge | 16 April 2010 | Outstanding |
N/A |
Legal charge | 16 April 2010 | Outstanding |
N/A |
Legal charge | 16 April 2010 | Outstanding |
N/A |
Legal charge | 15 February 2010 | Outstanding |
N/A |
Legal charge | 24 April 2009 | Outstanding |
N/A |
Legal charge | 19 January 2009 | Fully Satisfied |
N/A |
Debenture | 16 January 2009 | Outstanding |
N/A |
Legal charge | 16 January 2009 | Fully Satisfied |
N/A |
Legal charge | 22 June 2007 | Outstanding |
N/A |
Legal charge | 30 April 2007 | Outstanding |
N/A |
Legal mortgage | 18 May 2005 | Outstanding |
N/A |