About

Registered Number: 04773303
Date of Incorporation: 21/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: South Edge Works, South Edge Terrace, Hipperholme Halifax, West Yorkshire, HX3 8ED

 

Rathmell & Standeven Ltd was registered on 21 May 2003 and has its registered office in West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at Rathmell & Standeven Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHMELL, David 21 May 2003 - 1
STANDEVEN, Gareth James 21 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 21 May 2019
CS01 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
RESOLUTIONS - N/A 21 June 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
CC04 - Statement of companies objects 21 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 June 2010
CERTNM - Change of name certificate 10 March 2010
CONNOT - N/A 10 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 01 February 2009
225 - Change of Accounting Reference Date 12 June 2008
CERTNM - Change of name certificate 12 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 24 May 2006
363s - Annual Return 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
287 - Change in situation or address of Registered Office 09 April 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 24 November 2004
363a - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.