Background WavePink WaveYellow Wave

RASE DISTRIBUTION LTD (02403313)

RASE DISTRIBUTION LTD (02403313) is an active UK company. incorporated on 12 July 1989. with registered office in Lutterworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RASE DISTRIBUTION LTD has been registered for 36 years. Current directors include COATES, Thomas Henry, MAISFIELD, Darren, MORRIS, Rachael Louise and 1 others.

Company Number
02403313
Status
active
Type
ltd
Incorporated
12 July 1989
Age
36 years
Address
Ladywood House Ladywood Works, Lutterworth, LE17 4HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COATES, Thomas Henry, MAISFIELD, Darren, MORRIS, Rachael Louise, NOON, Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASE DISTRIBUTION LTD

RASE DISTRIBUTION LTD is an active company incorporated on 12 July 1989 with the registered office located in Lutterworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RASE DISTRIBUTION LTD was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02403313

LTD Company

Age

36 Years

Incorporated 12 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

DENBY DISTRIBUTIONS LIMITED
From: 14 August 1989To: 24 December 1993
AVONHEATH LIMITED
From: 12 July 1989To: 14 August 1989
Contact
Address

Ladywood House Ladywood Works Leicester Road Lutterworth, LE17 4HD,

Previous Addresses

Rase Distribution Ltd Wickenby Airfield Langworth Lincoln LN3 5AA
From: 12 July 1989To: 8 February 2018
Timeline

19 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 21
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MORRIS, Rachael Louise

Active
Ladywood Works, LutterworthLE17 4HD
Secretary
Appointed 01 Feb 2018

COATES, Thomas Henry

Active
Ladywood Works, LutterworthLE17 4HD
Born October 1970
Director
Appointed 01 Feb 2018

MAISFIELD, Darren

Active
Ladywood Works, LutterworthLE17 4HD
Born February 1976
Director
Appointed 07 Jan 2019

MORRIS, Rachael Louise

Active
Ladywood Works, LutterworthLE17 4HD
Born November 1976
Director
Appointed 01 Feb 2018

NOON, Ian

Active
Ladywood Works, LutterworthLE17 4HD
Born July 1967
Director
Appointed 07 Jan 2019

DAME, Katherine Jean

Resigned
Rase Distribution Ltd, LangworthLN3 5AA
Secretary
Appointed 01 Mar 2000
Resigned 01 Feb 2018

DENBY, Elisabeth Mary

Resigned
83 Doddington Road, LincolnLN6 7EY
Secretary
Appointed N/A
Resigned 13 Dec 1993

HILL, Geoffrey David

Resigned
Garden House, Market RasenLN8 3HU
Secretary
Appointed 13 Dec 1993
Resigned 01 Aug 2000

DAME, Katherine Jean

Resigned
12 Lady Frances Drive, Market RasenLN8 3JJ
Born February 1963
Director
Appointed 25 Jan 2000
Resigned 01 Feb 2018

DENBY, Peter

Resigned
11 Geralds Close, LincolnLN2 4AL
Born July 1961
Director
Appointed N/A
Resigned 09 Dec 1993

DENBY, Richard Norman

Resigned
83 Doddington Road, LincolnLN6 7EY
Born August 1935
Director
Appointed N/A
Resigned 09 Dec 1993

HILL, David Auckland

Resigned
The Pines, Market RasenLN8 3HY
Born February 1933
Director
Appointed 09 Dec 1993
Resigned 31 Aug 2016

HILL, Geoffrey David

Resigned
Oak Lodge, Market RasenLN8 3XJ
Born March 1960
Director
Appointed 09 Dec 1993
Resigned 31 Dec 2020

LOVELY, Ian Edward

Resigned
Ladywood Works, LutterworthLE17 4HD
Born July 1966
Director
Appointed 01 Feb 2018
Resigned 14 May 2018

SYMES, Robert

Resigned
Ladywood Works, LutterworthLE17 4HD
Born May 1979
Director
Appointed 01 Feb 2018
Resigned 27 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Ladywood Works, LutterworthLE17 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018

Mr Geoffrey David Hill

Ceased
Ladywood Works, LutterworthLE17 4HD
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016
Ceased 01 Feb 2018

Mrs Katherine Jean Dame

Ceased
Ladywood Works, LutterworthLE17 4HD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016
Ceased 01 Feb 2018

Mr Geoffrey David Hill

Ceased
Thorpe Lane, Tealby, Market RasenLN8 3XJ
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
26 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 February 2018
AA01Change of Accounting Reference Date
Memorandum Articles
8 February 2018
MAMA
Resolution
8 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Medium
24 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Medium
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
2 July 2011
MG01MG01
Accounts With Accounts Type Small
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Resolution
17 May 2003
RESOLUTIONSResolutions
Resolution
17 May 2003
RESOLUTIONSResolutions
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
11 May 2003
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Accounts With Made Up Date
9 February 1995
AAAnnual Accounts
Resolution
9 February 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
225(1)225(1)
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
13 September 1989
88(2)R88(2)R
Legacy
6 September 1989
224224
Legacy
29 August 1989
288288
Legacy
29 August 1989
287Change of Registered Office
Memorandum Articles
29 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1989
NEWINCIncorporation