Background WavePink WaveYellow Wave

RASTRICK STORAGE LIMITED (00363869)

RASTRICK STORAGE LIMITED (00363869) is an active UK company. incorporated on 8 November 1940. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RASTRICK STORAGE LIMITED has been registered for 85 years. Current directors include MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest and 1 others.

Company Number
00363869
Status
active
Type
ltd
Incorporated
8 November 1940
Age
85 years
Address
4 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest, MARSHALL, William Ross
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASTRICK STORAGE LIMITED

RASTRICK STORAGE LIMITED is an active company incorporated on 8 November 1940 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RASTRICK STORAGE LIMITED was registered 85 years ago.(SIC: 68100)

Status

active

Active since 85 years ago

Company No

00363869

LTD Company

Age

85 Years

Incorporated 8 November 1940

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Bolton Woods Quarry Bolton Hall Road Bradford West Yorkshire BD2 1BQ England
From: 6 December 2018To: 30 August 2024
Fagley Quarries Fagley Lane Bradford BD2 3NT
From: 8 November 1940To: 6 December 2018
Timeline

8 key events • 1940 - 2025

Funding Officers Ownership
Company Founded
Nov 40
Director Left
Sept 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jun 25
Director Left
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARSHALL, James Ernest

Active
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 15 Jun 2012

MARSHALL, Frank Edward

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 17 Jun 2009

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 17 Jun 2009

MARSHALL, James Ernest

Active
Cardale Park, HarrogateHG3 1GY
Born September 1979
Director
Appointed 17 Jun 2009

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 17 Mar 2008

MARSHALL, Ernest Solomon

Resigned
Fagley Quarries, BradfordBD2 3NT
Secretary
Appointed N/A
Resigned 15 Jun 2012

MARSHALL, Ernest Solomon

Resigned
Fagley Quarries, BradfordBD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 17 Jun 2013

MARSHALL, Frank William

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2025

Persons with significant control

5

Mr Frank William Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Frank Edward Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Ernest Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
14 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
13 July 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
13 July 2022
CC04CC04
Capital Name Of Class Of Shares
13 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2001
AUDAUD
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
17 July 1989
363363
Accounts With Accounts Type Small
17 July 1989
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1987
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Accounts With Made Up Date
26 November 1981
AAAnnual Accounts
Accounts With Made Up Date
7 October 1980
AAAnnual Accounts
Incorporation Company
8 November 1940
NEWINCIncorporation