About

Registered Number: 02344304
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Easlea Road,, Moreton Hall,, Bury St. Edmunds,, Suffolk., IP32 7DF

 

Rawlinson Automotive Ltd was founded on 07 February 1989 and has its registered office in Bury St. Edmunds, in Suffolk., it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Hurst, Warren Frederick William, Rawlinson, Jonathan Anthony, Rawlinson, Susan, Bowler, Stanley Arthur, Hawes, Keith Middleton, Ingles, Geoffrey Blake, Nicholas, Preston, Robinson, Newell Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Jonathan Anthony N/A - 1
RAWLINSON, Susan 24 December 1999 - 1
HAWES, Keith Middleton 23 June 1995 24 December 1999 1
INGLES, Geoffrey Blake 01 October 1993 06 December 1993 1
NICHOLAS, Preston 06 December 1993 17 October 1994 1
ROBINSON, Newell Adrian N/A 05 August 1993 1
Secretary Name Appointed Resigned Total Appointments
HURST, Warren Frederick William 25 September 2003 - 1
BOWLER, Stanley Arthur N/A 25 September 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 01 September 2016
MR01 - N/A 12 August 2016
MR01 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 September 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 September 2009
395 - Particulars of a mortgage or charge 19 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 12 September 2002
395 - Particulars of a mortgage or charge 08 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 15 March 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 05 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
MEM/ARTS - N/A 13 January 2000
CERTNM - Change of name certificate 11 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 June 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 September 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 August 1995
288 - N/A 27 July 1995
288 - N/A 20 June 1995
288 - N/A 09 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 02 September 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
288 - N/A 28 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 09 September 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 02 September 1993
395 - Particulars of a mortgage or charge 16 January 1993
AA - Annual Accounts 30 September 1992
288 - N/A 29 September 1992
363b - Annual Return 15 September 1992
395 - Particulars of a mortgage or charge 05 August 1992
288 - N/A 14 July 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
AA - Annual Accounts 07 September 1991
363b - Annual Return 07 September 1991
288 - N/A 15 May 1991
395 - Particulars of a mortgage or charge 21 November 1990
AA - Annual Accounts 06 November 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 November 1990
363 - Annual Return 18 September 1990
395 - Particulars of a mortgage or charge 10 September 1990
287 - Change in situation or address of Registered Office 09 April 1990
RESOLUTIONS - N/A 03 November 1989
RESOLUTIONS - N/A 03 November 1989
RESOLUTIONS - N/A 03 November 1989
RESOLUTIONS - N/A 03 November 1989
MEM/ARTS - N/A 03 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 1989
123 - Notice of increase in nominal capital 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
287 - Change in situation or address of Registered Office 21 April 1989
288 - N/A 21 April 1989
CERTNM - Change of name certificate 13 April 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

Legal mortgage 09 November 2012 Fully Satisfied

N/A

Mortgage debenture 09 November 2012 Fully Satisfied

N/A

Debenture 30 May 2012 Outstanding

N/A

Debenture 17 November 2008 Outstanding

N/A

Rent deposit deed 06 June 2002 Outstanding

N/A

Debenture 15 January 1993 Fully Satisfied

N/A

Debenture 04 August 1992 Fully Satisfied

N/A

Mortgage debenture 16 November 1990 Fully Satisfied

N/A

Debenture 23 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.