About

Registered Number: 05205350
Date of Incorporation: 13/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL,

 

Based in Staffordshire, Ranchstar Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There is one director listed as Tindall, Peter Anthony for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Ranchstar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINDALL, Peter Anthony 28 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 03 December 2019
SH01 - Return of Allotment of shares 02 December 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 31 May 2019
PSC04 - N/A 12 February 2019
CH03 - Change of particulars for secretary 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
PSC07 - N/A 17 August 2018
AA - Annual Accounts 02 May 2018
MR01 - N/A 06 March 2018
MR01 - N/A 06 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 May 2014
MR01 - N/A 11 April 2014
MR04 - N/A 23 January 2014
MR01 - N/A 14 December 2013
SH01 - Return of Allotment of shares 20 November 2013
RESOLUTIONS - N/A 18 November 2013
CC04 - Statement of companies objects 18 November 2013
AR01 - Annual Return 13 August 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 23 April 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 06 June 2008
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
363a - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 09 September 2005
395 - Particulars of a mortgage or charge 03 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 13 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

A registered charge 08 July 2013 Outstanding

N/A

Deed of legal charge 29 January 2013 Fully Satisfied

N/A

Legal mortgage 24 February 2012 Outstanding

N/A

Mortgage debenture 24 February 2012 Outstanding

N/A

Charge over credit balance 24 February 2012 Outstanding

N/A

Legal mortgage 24 February 2012 Outstanding

N/A

Legal charge 18 September 2007 Fully Satisfied

N/A

Charge of deposit 05 September 2007 Fully Satisfied

N/A

Legal charge 26 July 2007 Fully Satisfied

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Legal charge over licensed premises 07 July 2006 Fully Satisfied

N/A

Debenture 29 June 2006 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.