Check the

RARTER LIMITED

Company
RARTER LIMITED (01349257)

RARTER

Phone: 01132 503 850
A⁺ rating

ABOUT RARTER LIMITED

Welcome to the Rarter Ltd Website

Rarter started trading at what was then Yeadon Airport Depot in 1978.

We became an Excise Warehouse in 1985 and this side of the business has developed ever since.

As such it ideal for the storage of alcoholic beverages although we do have some non-drink products in store. It is also ideal where picked orders are required.

The office and the warehouse staff have years of experience in Bonded Warehousing and we can help new entrants to develop their businesses and fully understand the HMRC regulations that control the industry.

This company is purely a warehousing company. It is not involved in the storage, transportation or sale of motor vehicles.

Any other website claiming to represent Rarter Ltd is a fraudulent site.

KEY FINANCES

Year
2017
Assets
£203.3k ▼ £-5.98k (-2.86 %)
Cash
£0k ▼ £-115.08k (-100.00 %)
Liabilities
£150.4k ▲ £1.41k (0.94 %)
Net Worth
£52.89k ▼ £-7.39k (-12.26 %)

REGISTRATION INFO

Company name
RARTER LIMITED
Company number
01349257
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1978
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
rarter.co.uk
Phones
01132 503 850
01132 505 211
Registered Address
OFFICE 4 ELM NOOK HOUSE,
POOL ROAD POOL IN WHARFEDALE,
OTLEY,
WEST YORKSHIRE,
LS21 1EG

ECONOMIC ACTIVITIES

52103
Operation of warehousing and storage facilities for land transport activities

LAST EVENTS

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

3 May 1984
Status
Satisfied
Delivered
10 May 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the companies f/h & l/h…

See Also


Last update 2018

RARTER LIMITED DIRECTORS

Philip David Day

  Acting PSC
Appointed
30 July 2012
Role
Secretary
Address
Wilkin Chapman Grange, 17 Cornmarket, Louth, Lincolnshire, United Kingdom, LN11 9QA
Name
DAY, Philip David
Notified On
6 April 2016
Nature Of Control
Has significant influence or control as a trustee of a trust

John Stuart Batchelor

  Acting
Occupation
General Manager
Role
Director
Age
80
Nationality
British
Address
25 Heather Rise, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RA
Country Of Residence
England
Name
BATCHELOR, John Stuart

Toni Ann Mccoy

  Acting PSC
Appointed
12 October 2015
Occupation
Chartered Accountant
Role
Director
Age
46
Nationality
British
Address
Office 4, Elm Nook House, Pool Road Pool In Wharfedale, Otley, West Yorkshire, LS21 1EG
Country Of Residence
England
Name
MCCOY, Toni Ann
Notified On
6 April 2016
Nature Of Control
Has significant influence or control as a trustee of a trust

John Stuart Batchelor

  Resigned PSC
Resigned
05 April 2002
Role
Secretary
Nationality
British
Address
25 Heather Rise, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RA
Name
BATCHELOR, John Stuart
Notified On
6 April 2016
Nature Of Control
Has significant influence or control as a trustee of a trust

Anthony Michael Massarella

  Resigned
Appointed
05 April 2002
Resigned
30 July 2012
Role
Secretary
Address
Linton House, 33 Ilkley Road, Otley, West Yorkshire, LS21 3JN
Name
MASSARELLA, Anthony Michael

Rupert Henry Dixon

  Resigned
Resigned
03 April 2002
Occupation
Company Director
Role
Director
Age
116
Nationality
British
Address
Woodside Holton Road, Tetney, Grimsby, Lincolnshire, DN36 5LN
Name
DIXON, Rupert Henry

REVIEWS


Check The Company
Excellent according to the company’s financial health.