Background WavePink WaveYellow Wave

RATEBROOK LIMITED (01206360)

RATEBROOK LIMITED (01206360) is an active UK company. incorporated on 7 April 1975. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. RATEBROOK LIMITED has been registered for 50 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01206360
Status
active
Type
ltd
Incorporated
7 April 1975
Age
50 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATEBROOK LIMITED

RATEBROOK LIMITED is an active company incorporated on 7 April 1975 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. RATEBROOK LIMITED was registered 50 years ago.(SIC: 47730)

Status

active

Active since 50 years ago

Company No

01206360

LTD Company

Age

50 Years

Incorporated 7 April 1975

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Lynstock House P O Box 2076 Lynstock Way Lostock Bolton Lancashire BL6 4SA
From: 7 April 1975To: 23 February 2024
Timeline

6 key events • 1975 - 2017

Funding Officers Ownership
Company Founded
Apr 75
Director Joined
Sept 10
Loan Cleared
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Capital Update
Jan 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAUNCE, Colin

Active
6 Hawkridge Close, BoltonBL5 2GP
Secretary
Appointed 01 Jun 2005

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Jun 2005

SHAH, Lalit Kumar Manilal

Resigned
26 Grasmere Road, CheadleSK8 4RG
Secretary
Appointed N/A
Resigned 01 Jun 2005

PATEL, Yakub Ibrahim

Resigned
Lynstock House P O Box 2076, BoltonBL6 4SA
Born August 1953
Director
Appointed 27 Sept 2010
Resigned 19 Sept 2014

SHAH, Lalit Kumar Manilal

Resigned
26 Grasmere Road, CheadleSK8 4RG
Born December 1935
Director
Appointed N/A
Resigned 01 Jun 2005

SHAH, Mahesh Manilal

Resigned
20 Old Wool Lane, CheadleSK8 5JB
Born May 1947
Director
Appointed N/A
Resigned 01 Jun 2005

SHAH, Pradeep

Resigned
38 Flambard Road, HarrowHA1 2NA
Born June 1944
Director
Appointed N/A
Resigned 01 Jun 2005

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

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

Filing History

127

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
3 January 2017
SH20SH20
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Change Corporate Director Company With Change Date
24 December 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Corporate Director Company With Change Date
23 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
25 November 2005
287Change of Registered Office
Legacy
9 June 2005
225Change of Accounting Reference Date
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
123Notice of Increase in Nominal Capital
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
25 January 2001
88(2)R88(2)R
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Auditors Resignation Company
14 June 1996
AUDAUD
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
20 June 1992
225(1)225(1)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
15 November 1990
288288
Legacy
9 November 1990
363363
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 February 1986
AAAnnual Accounts
Legacy
27 July 1985
363363
Legacy
17 November 1984
363363
Accounts With Made Up Date
17 November 1984
AAAnnual Accounts
Legacy
14 June 1984
288aAppointment of Director or Secretary
Legacy
19 November 1983
363363
Legacy
7 May 1983
363363
Legacy
29 May 1982
PUC 7PUC 7
Miscellaneous
15 June 1976
MISCMISC
Incorporation Company
7 April 1975
NEWINCIncorporation
Miscellaneous
21 March 1975
MISCMISC