Background WavePink WaveYellow Wave

RAVENINGHAM HOLDINGS LIMITED (07187061)

RAVENINGHAM HOLDINGS LIMITED (07187061) is an active UK company. incorporated on 11 March 2010. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAVENINGHAM HOLDINGS LIMITED has been registered for 16 years. Current directors include HARVEY, Lindsay Eric, LOWE, Charles Richard, SHEEHAN, Kerry and 1 others.

Company Number
07187061
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Unit 3, Genesis Park, Rotherham, S60 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Lindsay Eric, LOWE, Charles Richard, SHEEHAN, Kerry, TAYLOR, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENINGHAM HOLDINGS LIMITED

RAVENINGHAM HOLDINGS LIMITED is an active company incorporated on 11 March 2010 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAVENINGHAM HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07187061

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 31 October 2025 (5 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

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Unit 3, Genesis Park Sheffield Road Rotherham, S60 1DX,

Previous Addresses

Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE England
From: 3 September 2015To: 15 September 2020
21 Hollowgate Rotherham South Yorkshire S60 2LE
From: 11 March 2010To: 3 September 2015
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Aug 10
Funding Round
Jan 14
Funding Round
Jun 15
Director Left
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Jun 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Share Buyback
Jun 19
Capital Reduction
Aug 19
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
8
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HARVEY, Lindsay Eric

Active
Sheffield Road, RotherhamS60 1DX
Born June 1953
Director
Appointed 29 Dec 2022

LOWE, Charles Richard

Active
Sheffield Road, RotherhamS60 1DX
Born January 1984
Director
Appointed 14 Dec 2023

SHEEHAN, Kerry

Active
Sheffield Road, RotherhamS60 1DX
Born February 1969
Director
Appointed 30 Sept 2025

TAYLOR, Jonathan

Active
Sheffield Road, RotherhamS60 1DX
Born July 1990
Director
Appointed 30 Sept 2025

BACON, Nicholas Hickman Ponsonby, Sir

Resigned
Magna Way, RotherhamS60 1FE
Born May 1953
Director
Appointed 11 Mar 2010
Resigned 29 Mar 2016

CRANE, Adrian John

Resigned
Sheffield Road, RotherhamS60 1DX
Born October 1971
Director
Appointed 29 Dec 2022
Resigned 01 Sept 2025

EMSLEY, Andrew David

Resigned
Magna Way, RotherhamS60 1FE
Born November 1967
Director
Appointed 11 Mar 2010
Resigned 04 Jun 2019

GLEAVE, Marcus George

Resigned
Sheffield Road, RotherhamS60 1DX
Born September 1982
Director
Appointed 14 Dec 2023
Resigned 30 Sept 2025

SHAW, Andrew

Resigned
Sheffield Road, RotherhamS60 1DX
Born November 1973
Director
Appointed 29 Dec 2022
Resigned 31 Dec 2025

SIMPSON-DENT, Jonathan Andrew

Resigned
Sheffield Road, RotherhamS60 1DX
Born November 1966
Director
Appointed 29 Dec 2022
Resigned 14 Dec 2023

SNOW, Ian

Resigned
Sheffield Road, RotherhamS60 1DX
Born June 1972
Director
Appointed 11 Mar 2010
Resigned 29 Dec 2022

SNOW, Keith

Resigned
Sheffield Road, RotherhamS60 1DX
Born October 1947
Director
Appointed 11 Mar 2010
Resigned 31 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Lower Ground Floor Depot Point, LondonWC1X 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2022

Mr Keith Snow

Ceased
Magna Way, RotherhamS60 1FE
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2022

Mr Ian Snow

Ceased
Magna Way, RotherhamS60 1FE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2022

Mr Andrew David Emsley

Ceased
Magna Way, RotherhamS60 1FE
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 March 2025
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Resolution
18 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Resolution
29 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
2 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Incorporation Company
11 March 2010
NEWINCIncorporation