About

Registered Number: 06220184
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: 43 Coniscliffe Road, Darlington, Durham, DL3 7EH

 

Raisco Ltd was registered on 19 April 2007 with its registered office in Durham, it's status at Companies House is "Active". This organisation has 5 directors listed as Dagnall, Andrew John, Dickinson, Paul Edward, Raistrick, Gary, Raistrick, Julie, Pinkney, Derreck at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGNALL, Andrew John 03 August 2020 - 1
DICKINSON, Paul Edward 01 June 2016 - 1
RAISTRICK, Gary 20 April 2007 - 1
RAISTRICK, Julie 20 April 2007 - 1
PINKNEY, Derreck 01 August 2008 31 July 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
MR01 - N/A 08 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 23 April 2019
MR04 - N/A 23 October 2018
MR04 - N/A 23 October 2018
MR04 - N/A 23 October 2018
AA - Annual Accounts 18 October 2018
MR01 - N/A 04 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 08 November 2016
MR04 - N/A 15 October 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
CH03 - Change of particulars for secretary 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 10 October 2013
MR01 - N/A 27 September 2013
MR01 - N/A 10 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 13 May 2008
225 - Change of Accounting Reference Date 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 20 September 2013 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Mortgage 23 March 2009 Fully Satisfied

N/A

Debenture 19 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.