Background WavePink WaveYellow Wave

THE RAGGED TROUSERED PHILANTHROPISTS LIMITED (09672526)

THE RAGGED TROUSERED PHILANTHROPISTS LIMITED (09672526) is an active UK company. incorporated on 6 July 2015. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. THE RAGGED TROUSERED PHILANTHROPISTS LIMITED has been registered for 10 years. Current directors include CORRIGAN, Richard Francis, FANTI, Rachel, GREENBROWN, David Hirst and 1 others.

Company Number
09672526
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
2-4 2-4 Bishopthorpe Road, York, YO23 1JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CORRIGAN, Richard Francis, FANTI, Rachel, GREENBROWN, David Hirst, SCRASE, Robert Eric
SIC Codes
56101, 56102, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RAGGED TROUSERED PHILANTHROPISTS LIMITED

THE RAGGED TROUSERED PHILANTHROPISTS LIMITED is an active company incorporated on 6 July 2015 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. THE RAGGED TROUSERED PHILANTHROPISTS LIMITED was registered 10 years ago.(SIC: 56101, 56102, 56302)

Status

active

Active since 10 years ago

Company No

09672526

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

2-4 2-4 Bishopthorpe Road York, YO23 1JJ,

Previous Addresses

2 Forest Farm Business Park Fulford York North Yorkshire YO19 4RH England
From: 19 July 2021To: 17 November 2023
2 Forest Farm Buisness Park Fulford York North Yorkshire YO19 4RH England
From: 5 February 2021To: 19 July 2021
2 Bishopthorpe Road York YO23 1JJ England
From: 6 July 2015To: 5 February 2021
Timeline

29 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Share Buyback
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Capital Reduction
Jun 18
Funding Round
Jul 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Capital Update
May 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Feb 21
Capital Reduction
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Dec 22
New Owner
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Owner Exit
Jul 23
10
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SCRASE, Robert Eric

Active
2-4 Bishopthorpe Road, YorkYO23 1JJ
Secretary
Appointed 01 Jul 2022

CORRIGAN, Richard Francis

Active
2-4 Bishopthorpe Road, YorkYO23 1JJ
Born July 1984
Director
Appointed 21 Dec 2022

FANTI, Rachel

Active
2-4 Bishopthorpe Road, YorkYO23 1JJ
Born September 1964
Director
Appointed 01 Jul 2022

GREENBROWN, David Hirst

Active
2-4 Bishopthorpe Road, YorkYO23 1JJ
Born June 1979
Director
Appointed 21 Dec 2022

SCRASE, Robert Eric

Active
2-4 Bishopthorpe Road, YorkYO23 1JJ
Born June 1959
Director
Appointed 01 Jul 2022

ASHTON, Terry Robert

Resigned
Forest Farm Business Park, YorkYO19 4RH
Secretary
Appointed 06 Jul 2015
Resigned 01 Jul 2022

GREENBROWN, David Hirst

Resigned
Forest Farm Buisness Park, YorkYO19 4RH
Born June 1979
Director
Appointed 01 Nov 2018
Resigned 17 Feb 2021

KILBANE, Peter John, Cllr

Resigned
2-4 Bishopthorpe Road, YorkYO23 1JJ
Born July 1967
Director
Appointed 01 Jul 2022
Resigned 10 Feb 2023

KILBANE, Peter John, Cllr

Resigned
Bishopthorpe Road, YorkYO23 1JJ
Born July 1967
Director
Appointed 06 Jul 2015
Resigned 30 Jul 2019

THORPE, Erica Clare

Resigned
Forest Farm Business Park, YorkYO19 4RH
Born June 1975
Director
Appointed 30 Jul 2019
Resigned 01 Jul 2022

THORPE, Roger James Thomas

Resigned
Forest Farm Business Park, YorkYO19 4RH
Born June 1975
Director
Appointed 30 Jul 2019
Resigned 01 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Mr David Hirst Greenbrown

Ceased
Forest Farm Business Park, YorkYO19 4RH
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
Ceased 21 Dec 2022

Mr Richard Francis Corrigan

Active
2-4 Bishopthorpe Road, YorkYO23 1JJ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Mr Terrence Robert Ashton

Ceased
Bishopthorpe Road, YorkYO23 1JJ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Jul 2016
Ceased 21 May 2018

Cllr Peter John Kilbane

Ceased
Bishopthorpe Road, YorkYO23 1JJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Jul 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Resolution
7 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
22 December 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2020
SH06Cancellation of Shares
Legacy
15 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2020
SH19Statement of Capital
Legacy
15 May 2020
CAP-SSCAP-SS
Resolution
15 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
14 June 2018
SH06Cancellation of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
6 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Incorporation Company
6 July 2015
NEWINCIncorporation