RAVENSBOURN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Lauren Jade Mole as a secretary on 2025-05-09

View Document

10/02/2510 February 2025 Termination of appointment of Monica Jean Meredith as a secretary on 2025-01-01

View Document

10/02/2510 February 2025 Appointment of Ms Lauren Jade Mole as a secretary on 2025-01-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

28/06/2428 June 2024 Notification of Ravensbourn Plastic Holdings Ltd as a person with significant control on 2024-06-21

View Document

28/06/2428 June 2024 Cessation of Ravensbourn Investment Holdings Ltd as a person with significant control on 2024-06-21

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

25/05/2325 May 2023 Satisfaction of charge 014479280015 in full

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2022-01-28

View Document

20/05/2320 May 2023 Satisfaction of charge 014479280016 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Satisfaction of charge 014479280012 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 014479280014 in full

View Document

16/12/2216 December 2022 Registration of charge 014479280016, created on 2022-12-14

View Document

16/12/2216 December 2022 Registration of charge 014479280015, created on 2022-12-14

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

02/02/222 February 2022 Secretary's details changed for Mrs Monica Jean Meredith on 2022-02-01

View Document

02/02/222 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 014479280014

View Document

02/02/222 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 014479280013

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Purchase of own shares.

View Document

07/10/217 October 2021 Notification of Ravensbourn Investment Holdings Ltd as a person with significant control on 2021-09-10

View Document

07/10/217 October 2021 Cessation of Ravensbourn Holdings Ltd as a person with significant control on 2021-09-10

View Document

05/10/215 October 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

25/09/2125 September 2021 Notification of Ravensbourn Holdings Ltd as a person with significant control on 2021-09-10

View Document

25/09/2125 September 2021 Cessation of David John Meredith as a person with significant control on 2021-09-10

View Document

25/09/2125 September 2021 Cessation of Monica Jean Meredith as a person with significant control on 2021-09-10

View Document

19/05/2119 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

12/05/2012 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

21/06/1921 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

21/06/1921 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR STEPHEN RICHARD BOLTON

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1721 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM SOVEREIGN BUSINESS PARK HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1PD

View Document

01/03/171 March 2017 COMPANY NAME CHANGED RAVENSBOURN CONTAINER SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 05/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 05/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA JEAN MEREDITH / 05/08/2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MR ADRIAN MEREDITH

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014479280014

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014479280013

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014479280012

View Document

07/03/157 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/157 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/03/157 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 155

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR RUSSEL JOHN MEREDITH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM SUITE 6 HANSON COURT BURTON ON TRENT STAFFORDSHIRE DE14 1NG

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR TOMALIN

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID TOMALIN / 12/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID TOMALIN / 12/08/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA JEAN MEREDITH / 11/05/2010

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID TOMALIN / 11/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MEREDITH / 11/05/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM UNITS 6 & 7 STUDIO 2 WATERSIDE COURT THIRD AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WQ

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 COMPANY NAME CHANGED RAVENSBOURN PLASTICS LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2RP

View Document

28/06/0528 June 2005 £ IC 55/50 07/06/05 £ SR 5@1=5

View Document

15/06/0515 June 2005 RE-DRAFT AGREEMENT 26/05/05

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: WELLINGTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2RP

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: UNIT 9 MARINER TAMWORTH STAFFORDSHIRE B79 7XE

View Document

16/06/9716 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/06/9225 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 11/05/90; CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 17/02/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/7911 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEVORE LTD.


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company