Background WavePink WaveYellow Wave

R.T.RATE LIMITED (00553972)

R.T.RATE LIMITED (00553972) is an active UK company. incorporated on 30 August 1955. with registered office in Grays. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. R.T.RATE LIMITED has been registered for 70 years. Current directors include PADBURY-CLARK, Luke, RATE, Catharina Adriana Maria, RATE, Sebastiaan John.

Company Number
00553972
Status
active
Type
ltd
Incorporated
30 August 1955
Age
70 years
Address
Hogg Lane Service Station, Grays, RM17 5QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PADBURY-CLARK, Luke, RATE, Catharina Adriana Maria, RATE, Sebastiaan John
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.T.RATE LIMITED

R.T.RATE LIMITED is an active company incorporated on 30 August 1955 with the registered office located in Grays. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. R.T.RATE LIMITED was registered 70 years ago.(SIC: 45111, 45112)

Status

active

Active since 70 years ago

Company No

00553972

LTD Company

Age

70 Years

Incorporated 30 August 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Hogg Lane Service Station Hogg Lane Grays, RM17 5QL,

Timeline

19 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Aug 55
Director Joined
May 12
Loan Cleared
Jan 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jul 21
Loan Secured
Sept 21
Owner Exit
Mar 22
Director Left
Apr 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PADBURY-CLARK, Luke

Active
Hogg Lane, GraysRM17 5QL
Born March 1980
Director
Appointed 01 Jun 2016

RATE, Catharina Adriana Maria

Active
GraysRM17 5RY
Born September 1953
Director
Appointed 01 Jun 2012

RATE, Sebastiaan John

Active
Hogg Lane, GraysRM17 5QL
Born September 1980
Director
Appointed 01 Jun 2016

BRADLEY, Raymond John

Resigned
16 Butterbur Chase, South Woodham FerrersCM3 7AG
Secretary
Appointed 01 Jun 1995
Resigned 30 Jun 1998

CADE, Anthony Goulding

Resigned
64 Lodge Road, BraintreeCM7 1JB
Secretary
Appointed 14 Jun 1999
Resigned 27 Mar 2015

CADE, Anthony Goulding

Resigned
64 Lodge Road, BraintreeCM7 1JB
Secretary
Appointed 30 Jun 1998
Resigned 18 Nov 1998

RATTENBURY, Derek Ernest

Resigned
Two Hoots Hergahyll, GraysRM16 3JA
Secretary
Appointed N/A
Resigned 01 Jun 1995

ALLMAN, Alan William

Resigned
Bramblewood Trottiscliffe Road, West MallingME19 5AZ
Born March 1955
Director
Appointed 09 Oct 1995
Resigned 01 May 1997

BAKER, Donald Matthew

Resigned
Conifers, Bulphan UpminsterRM14 3SP
Born July 1953
Director
Appointed 09 Apr 1996
Resigned 15 Jul 2003

BRADLEY, Raymond John

Resigned
16 Butterbur Chase, South Woodham FerrersCM3 7AG
Born April 1954
Director
Appointed 29 Apr 1994
Resigned 09 Apr 1996

BRIGDEN, Anthony William

Resigned
Gastons, East BergholtCO7 6SU
Born March 1942
Director
Appointed 16 Jun 2004
Resigned 18 May 2015

DAY, Michael

Resigned
1 Rettendon Place Cottages, ChelmsfordCM3 8DR
Born April 1967
Director
Appointed 01 Jul 2004
Resigned 04 Apr 2022

LANDER, David

Resigned
Jasmine Cottage, ChelmsfordCM3 8HE
Born April 1945
Director
Appointed 09 Apr 1996
Resigned 01 Oct 2005

LONDON, Nigel Redmond

Resigned
141 Kings Road, Westcliff On SeaSS0 8PH
Born May 1963
Director
Appointed N/A
Resigned 10 Sept 1993

PEGRAM, Ronald Joseph Cecil

Resigned
75 Ward Avenue, GraysRM17 5RL
Born October 1927
Director
Appointed N/A
Resigned 31 Jul 2007

PEMBERTON, Howard Kingston

Resigned
10 Martins Shaw, SevenoaksTN13 2SE
Born December 1946
Director
Appointed 02 Jun 1997
Resigned 29 Apr 1999

RATE, Colin John

Resigned
GraysRM17 5RY
Born August 1946
Director
Appointed N/A
Resigned 05 Nov 2025

RATTENBURY, Derek Ernest

Resigned
Two Hoots Hergahyll, GraysRM16 3JA
Born August 1938
Director
Appointed N/A
Resigned 01 Jun 1995

Persons with significant control

3

1 Active
2 Ceased
GraysRM17 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017

Mr Colin John Rate

Ceased
GraysRM17 5RY
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Oct 2016

Mrs Catharina Adriana Maria Rate

Ceased
Herga Hyll, GraysRM16 3JA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Medium
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Medium
18 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Medium
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Medium
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Medium
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Made Up Date
16 June 2009
AAAnnual Accounts
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 September 2007
AAAnnual Accounts
Legacy
10 September 2007
169169
Memorandum Articles
19 August 2007
MEM/ARTSMEM/ARTS
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 November 2004
AAMDAAMD
Accounts With Made Up Date
25 August 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 April 1997
AAAnnual Accounts
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
1 June 1996
288288
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Full Group
4 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
26 August 1994
403aParticulars of Charge Subject to s859A
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 May 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
26 March 1994
403aParticulars of Charge Subject to s859A
Legacy
16 March 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Accounts With Accounts Type Full Group
10 June 1993
AAAnnual Accounts
Legacy
24 November 1992
363b363b
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
23 May 1992
395Particulars of Mortgage or Charge
Legacy
23 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Memorandum Articles
13 December 1990
MEM/ARTSMEM/ARTS
Legacy
19 November 1990
363363
Accounts With Made Up Date
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
288288
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
22 February 1990
288288
Accounts With Made Up Date
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
13 November 1987
363363
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
16 January 1986
47b47b
Accounts With Made Up Date
28 September 1985
AAAnnual Accounts
Accounts With Made Up Date
6 July 1983
AAAnnual Accounts
Accounts With Made Up Date
15 July 1982
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Legacy
30 July 1981
363363
Accounts With Made Up Date
2 November 1979
AAAnnual Accounts
Accounts With Made Up Date
24 May 1979
AAAnnual Accounts
Legacy
13 September 1977
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 February 1976
AAAnnual Accounts
Incorporation Company
30 August 1955
NEWINCIncorporation