RALEIGH 2016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRALEIGH 2016 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04489762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RALEIGH 2016 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RALEIGH 2016 LIMITED located?

    Registered Office Address
    Site Office Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RALEIGH 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECCLESHALL BIOMASS LIMITEDNov 05, 2002Nov 05, 2002
    BZONE LIMITEDJul 18, 2002Jul 18, 2002

    What are the latest accounts for RALEIGH 2016 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RALEIGH 2016 LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for RALEIGH 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 18, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr John Mark Edwards on Jul 03, 2025

    2 pagesCH01

    Change of details for Mr John Mark Edwards as a person with significant control on Jul 03, 2025

    2 pagesPSC04

    Director's details changed for Mr John Mark Edwards on Jul 03, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 18, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 18, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Edwards as a director on Feb 02, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Registered office address changed from Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Site Office Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on Aug 19, 2020

    1 pagesAD01

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 18, 2017 with updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2017

    RES15

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of RALEIGH 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANT, Susan Louise
    Chorlton Green Farm
    Chapel Chorlton
    ST5 5JN Newcastle Under Lyme
    Staffordshire
    Secretary
    Chorlton Green Farm
    Chapel Chorlton
    ST5 5JN Newcastle Under Lyme
    Staffordshire
    BritishCompany Secretary115368440001
    EDWARDS, John Mark
    Eccleshall
    ST21 6JX Staffordshire
    Hillcote Farm
    United Kingdom
    Director
    Eccleshall
    ST21 6JX Staffordshire
    Hillcote Farm
    United Kingdom
    EnglandBritishFarmer94670180002
    GRAY, Amanda Jane
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    Director
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    United KingdomBritishAccountant12735740001
    SANT, Susan Louise
    Chorlton Green Farm
    Chapel Chorlton
    ST5 5JN Newcastle Under Lyme
    Staffordshire
    Director
    Chorlton Green Farm
    Chapel Chorlton
    ST5 5JN Newcastle Under Lyme
    Staffordshire
    EnglandBritishCompany Secretary115368440001
    GRAY, Amanda Jane
    Riverside Farm
    Chebsey
    ST21 6JU Stafford
    Staffordshire
    Secretary
    Riverside Farm
    Chebsey
    ST21 6JU Stafford
    Staffordshire
    BritishAccountant12735740001
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    EDWARDS, John
    Toft Farm
    Hanchurch
    ST4 8SD Stoke On Trent
    Staffordshire
    Director
    Toft Farm
    Hanchurch
    ST4 8SD Stoke On Trent
    Staffordshire
    EnglandBritishFarmer4480600001
    GRAY, Amanda Jane
    Riverside Farm
    Chebsey
    ST21 6JU Stafford
    Staffordshire
    Director
    Riverside Farm
    Chebsey
    ST21 6JU Stafford
    Staffordshire
    United KingdomBritishAccountant12735740001
    RM NOMINEES LIMITED
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    Director
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    57338730002

    Who are the persons with significant control of RALEIGH 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Mark Edwards
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    Jun 30, 2016
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Susan Louise Sant
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    Jun 30, 2016
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Amanda Jane Gray
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    Jun 30, 2016
    Raleigh Hall Industrial Estate
    Eccleshall
    ST21 6JL Stafford
    Site Office
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0