Background WavePink WaveYellow Wave

RASTRICK JUNCTION LIMITED (12884947)

RASTRICK JUNCTION LIMITED (12884947) is an active UK company. incorporated on 17 September 2020. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RASTRICK JUNCTION LIMITED has been registered for 5 years. Current directors include PHILLIPS, Christopher Keith Cope.

Company Number
12884947
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
Spectrum House, Hornchurch, RM12 6RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHILLIPS, Christopher Keith Cope
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASTRICK JUNCTION LIMITED

RASTRICK JUNCTION LIMITED is an active company incorporated on 17 September 2020 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RASTRICK JUNCTION LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12884947

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Spectrum House 2b Suttons Lane Hornchurch, RM12 6RJ,

Previous Addresses

Office Suite 1 the Wellbeing Centre 2 Briggate Elland West Yorkshire HX5 9DP England
From: 17 September 2020To: 26 October 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PHILLIPS, Christopher Keith Cope

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born July 1957
Director
Appointed 17 Sept 2020

BUTTERWORTH, Andrew David

Resigned
2b Suttons Lane, HornchurchRM12 6RJ
Born January 1987
Director
Appointed 17 Sept 2020
Resigned 20 Oct 2022

MANNING, Benjamin Jonathan

Resigned
2b Suttons Lane, HornchurchRM12 6RJ
Born September 1979
Director
Appointed 17 Sept 2020
Resigned 20 Oct 2022

Persons with significant control

5

2 Active
3 Ceased

Andrew David Butterworth

Ceased
The Wellbeing Centre, EllandHX5 9DP
Born January 1987

Nature of Control

Significant influence or control
Notified 17 Sept 2020
Ceased 20 Oct 2022

Mr Benjamin Jonathan Manning

Ceased
The Wellbeing Centre, EllandHX5 9DP
Born September 1979

Nature of Control

Significant influence or control
Notified 17 Sept 2020
Ceased 20 Oct 2022
The Wellbeing Centre, EllandHX5 9DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2020
Ceased 20 Oct 2022

Mr Christopher Keith Cope Phillips

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born July 1957

Nature of Control

Significant influence or control
Notified 17 Sept 2020
Suttons Lane, HornchurchRM12 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Incorporation Company
17 September 2020
NEWINCIncorporation