ABOUT RASTRUM LIMITED
Welcome to Rastrum Ltd at Rye Wharf
Situated in the ancient cinque port of Rye, Rastrum Ltd at Rye Wharf have brought back the hive of activity once known to this historically important community.
Established in September 1996, Rastrum Ltd has been a major force in the development of the Wharf. When we first arrived Rye Wharf, distressed and with no ships to be seen, lay dormant.
Thankfully with the intuitiveness and determination of the two business men Rod Chapman and Dick Benge Rastrum Ltd was created. This has changed the visage of the Wharf to what confronts you today: A busy enterprise covering in excess of a quarter of a million square feet of storage and office space.
Rastrum Ltd, Harbour Road, East Sussex, TN31 7TE, England.
Rastrum Ltd at Rye Wharf can be accessed 365 days a year. We do ask that you have ID and valid documentation if you will be arriving out of business hours.
KEY FINANCES
Year
2017
Assets
£553.68k
▼ £-219.58k (-28.40 %)
Cash
£247.15k
▼ £-95.59k (-27.89 %)
Liabilities
£248.35k
▼ £-284.54k (-53.40 %)
Net Worth
£305.33k
▲ £64.95k (27.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rother
- Company name
- RASTRUM LIMITED
- Company number
- 01156037
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jan 1974
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ryewharf.co.uk
- Phones
-
+44 (0)1797 224 778
01797 224 778
- Registered Address
- RYE WHARF,
HARBOUR ROAD,
RYE,
EAST SUSSEX,
TN31 7TE
ECONOMIC ACTIVITIES
- 50100
- Sea and coastal passenger water transport
- 52101
- Operation of warehousing and storage facilities for water transport activities
- 52241
- Cargo handling for water transport activities
LAST EVENTS
- 20 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 02 Dec 2016
- Confirmation statement made on 22 November 2016 with updates
- 29 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
6 September 1996
- Status
- Outstanding
- Delivered
- 18 September 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land on the north east side of harbour…
-
6 September 1996
- Status
- Outstanding
- Delivered
- 18 September 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land on the north and north east side of…
-
6 September 1996
- Status
- Outstanding
- Delivered
- 18 September 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land on the north east side of harbour…
-
6 September 1996
- Status
- Outstanding
- Delivered
- 18 September 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land on the north east side of harbour…
-
6 September 1996
- Status
- Outstanding
- Delivered
- 17 September 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- .. a specific equitable charge over all freehold and…
-
6 September 1996
- Status
- Outstanding
- Delivered
- 17 September 1996
-
Persons entitled
- J Alsford Limited(In Administative Recievership)
- Description
- All that land on the north side of harbour road rye harbour…
See Also
Last update 2018
RASTRUM LIMITED DIRECTORS
Denis Frank Puttock
Acting
- Role
- Secretary
- Address
- Cherry Garden Cottage, The Chyll Sheep Plain, Crowborough, East Sussex, TN6 3ST
- Name
- PUTTOCK, Denis Frank
Richard Arthur Benge
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- Rock Hill Lodge Rock Hill Farm, Northiam Road Broad Oak, Rye, East Sussex, TN31 6EP
- Country Of Residence
- England
- Name
- BENGE, Richard Arthur
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rodney James Chapman
Acting
- Appointed
- 26 June 1994
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Rye Wharf, Harbour Road, Rye, East Sussex, TN31 7TE
- Country Of Residence
- England
- Name
- CHAPMAN, Rodney James
Richard William Henry Benge
Resigned
- Appointed
- 05 October 1993
- Resigned
- 24 November 1994
- Occupation
- Contractor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 27 Springfield Road, Bexhill-On-Sea, East Sussex, TN40 2BX
- Name
- BENGE, Richard William Henry
Rodney James Chapman
Resigned
PSC
- Resigned
- 26 June 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Shernfold Park Farmhouse, Frant, Kent, TN3 9DL
- Name
- CHAPMAN, Rodney James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.