Background WavePink WaveYellow Wave

RAGLETH LIMITED (05498655)

RAGLETH LIMITED (05498655) is an active UK company. incorporated on 4 July 2005. with registered office in Norfolk. The company operates in the Manufacturing sector, engaged in unknown sic code (11060). RAGLETH LIMITED has been registered for 20 years. Current directors include BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William and 3 others.

Company Number
05498655
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Great Ryburgh, Norfolk, NR21 7AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11060)
Directors
BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William, SHELDON, Jarrett Craig, SOBKOW, Darrell, SOBKOW, Darwin Glen
SIC Codes
11060

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGLETH LIMITED

RAGLETH LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Norfolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11060). RAGLETH LIMITED was registered 20 years ago.(SIC: 11060)

Status

active

Active since 20 years ago

Company No

05498655

LTD Company

Age

20 Years

Incorporated 4 July 2005

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Great Ryburgh Fakenham Norfolk, NR21 7AS,

Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 11
Share Issue
Jun 11
Share Issue
Jun 12
Share Buyback
Jan 13
Share Buyback
Jun 13
Share Issue
Jun 13
Share Issue
Mar 16
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Share Issue
Oct 20
Share Issue
Oct 20
Director Left
Jul 21
Loan Secured
Jul 22
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Capital Update
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
11
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

SHELDON, Jarrett Craig

Active
Great Ryburgh, NorfolkNR21 7AS
Secretary
Appointed 28 Feb 2024

BANBURY, Neil Robert

Active
Great Ryburgh, NorfolkNR21 7AS
Born January 1977
Director
Appointed 25 Feb 2025

BEARD, Robert William

Active
Great Ryburgh, NorfolkNR21 7AS
Born January 1957
Director
Appointed 28 Apr 2024

FARRAR, Richard William

Active
Great Ryburgh, NorfolkNR21 7AS
Born April 1958
Director
Appointed 28 Feb 2024

SHELDON, Jarrett Craig

Active
Great Ryburgh, NorfolkNR21 7AS
Born January 1970
Director
Appointed 25 Feb 2025

SOBKOW, Darrell

Active
One Lombard Place, Winnipeg
Born March 1966
Director
Appointed 28 Feb 2024

SOBKOW, Darwin Glen

Active
Great Ryburgh, NorfolkNR21 7AS
Born July 1969
Director
Appointed 11 Jul 2023

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Secretary
Appointed 04 Jul 2005
Resigned 30 Jun 2021

THOMPSON, George Alexander

Resigned
Great Ryburgh, NorfolkNR21 7AS
Secretary
Appointed 01 Jul 2021
Resigned 28 Feb 2024

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Born August 1960
Director
Appointed 18 Aug 2005
Resigned 21 Mar 2018

DARRINGTON, Michael John, Sir

Resigned
Fakenham Road, FakenhamNR21 7AS
Born March 1942
Director
Appointed 04 Mar 2011
Resigned 05 Jul 2018

HODSON, Mark Anthony

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born March 1961
Director
Appointed 05 Jul 2023
Resigned 28 Feb 2024

ILIFFE, Edward Richard

Resigned
The Manor House, ThatchamRG18 0UH
Born September 1968
Director
Appointed 18 Aug 2005
Resigned 05 Jul 2023

JOHNSON, Christopher Guy

Resigned
Ladham House, GoudhurstTN17 1DB
Born January 1964
Director
Appointed 18 Aug 2005
Resigned 05 Jul 2023

POIDEVIN, Steven Le

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born October 1966
Director
Appointed 05 Jul 2023
Resigned 01 Feb 2026

SANDS, Stuart

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born April 1978
Director
Appointed 05 Jul 2023
Resigned 28 Feb 2024

SHELDON, Craig

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born January 1970
Director
Appointed 11 Jul 2023
Resigned 28 Feb 2024

THOMPSON, David George Fossett

Resigned
Fakenham Road, FakenhamNR21 7AS
Born July 1954
Director
Appointed 18 Aug 2005
Resigned 04 Jul 2021

THOMPSON, George Alexander

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born October 1984
Director
Appointed 21 Mar 2018
Resigned 28 Feb 2024

TRAVIS, Ernest Raymond Anthony

Resigned
86 Drayton Gardens, LondonSW10 9SB
Born May 1943
Director
Appointed 18 Aug 2005
Resigned 05 Jul 2023

VOSSEN, Curt

Resigned
One Lombard Place, WinnipegR3B 0X8
Born November 1953
Director
Appointed 28 Feb 2024
Resigned 10 Jan 2025

WHITLEY, Edward John

Resigned
Princedale Road, LondonW11 4NH
Born June 1961
Director
Appointed 04 Jul 2005
Resigned 05 Jul 2023

WILSON, Giles Thomas

Resigned
Weedon Road, DaventryNN11 3EP
Born May 1969
Director
Appointed 27 May 2008
Resigned 05 Oct 2017

WILSON, Lynn Anthony

Resigned
The Maltings Tithe Farm, NorthamptonNN6 9SH
Born December 1939
Director
Appointed 18 Aug 2005
Resigned 27 May 2008

Persons with significant control

2

1 Active
1 Ceased
St James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2023

Mr Edward Richard Iliffe

Ceased
Yattendon, ThatchamRG18 0UH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 April 2024
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
15 April 2024
CERT15CERT15
Legacy
15 April 2024
OC138OC138
Resolution
5 March 2024
RESOLUTIONSResolutions
Memorandum Articles
5 March 2024
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Memorandum Articles
23 June 2023
MAMA
Resolution
23 June 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Capital Alter Shares Subdivision
20 October 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
2 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 August 2020
SH10Notice of Particulars of Variation
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2020
CC04CC04
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Auditors Resignation Company
24 August 2016
AUDAUD
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 January 2015
RP04RP04
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
18 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
12 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Alter Shares Subdivision
6 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2011
RESOLUTIONSResolutions
Resolution
16 May 2011
RESOLUTIONSResolutions
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Resolution
16 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
1 July 2008
RESOLUTIONSResolutions
Resolution
1 July 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 September 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
287Change of Registered Office
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
123Notice of Increase in Nominal Capital
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation