Background WavePink WaveYellow Wave

RATCATCHER COUNTRYWEAR LIMITED (07394104)

RATCATCHER COUNTRYWEAR LIMITED (07394104) is an active UK company. incorporated on 1 October 2010. with registered office in Bingley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820) and 1 other business activities. RATCATCHER COUNTRYWEAR LIMITED has been registered for 15 years. Current directors include WALL, Charles Jonathan, WALL, Cindy Louise.

Company Number
07394104
Status
active
Type
ltd
Incorporated
1 October 2010
Age
15 years
Address
Fairfax House, Bingley, BD16 1PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
WALL, Charles Jonathan, WALL, Cindy Louise
SIC Codes
47820, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATCATCHER COUNTRYWEAR LIMITED

RATCATCHER COUNTRYWEAR LIMITED is an active company incorporated on 1 October 2010 with the registered office located in Bingley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820) and 1 other business activity. RATCATCHER COUNTRYWEAR LIMITED was registered 15 years ago.(SIC: 47820, 47910)

Status

active

Active since 15 years ago

Company No

07394104

LTD Company

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 26/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 19 February 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2021
Period: 1 January 2020 - 26 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 October 2022 (3 years ago)
Submitted on 5 February 2023 (3 years ago)

Next Due

Due by 15 October 2023
For period ending 1 October 2023
Contact
Address

Fairfax House Cottingley Business Park Bingley, BD16 1PY,

Previous Addresses

Cavendish House St. Andrews Court Leeds LS3 1JY England
From: 23 September 2016To: 5 February 2023
Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 7 February 2011To: 23 September 2016
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 1 October 2010To: 7 February 2011
Timeline

6 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Loan Secured
Feb 14
Loan Cleared
Feb 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WALL, Charles Jonathan

Active
6 Mill Field Road, BingleyBD16 1PY
Born June 1962
Director
Appointed 29 Nov 2010

WALL, Cindy Louise

Active
6 Mill Field Road, BingleyBD16 1PY
Born April 1965
Director
Appointed 20 Jan 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

Persons with significant control

1

Mr Charles Jonathan Wall

Active
Cottingley Business Park, BingleyBD16 1PY
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Dissolution Voluntary Strike Off Suspended
8 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2023
DS01DS01
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
16 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
2 October 2010
TM01Termination of Director
Incorporation Company
1 October 2010
NEWINCIncorporation