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
-
Check the company
-
UK
-
Leeds
- Company name
- RARTER LIMITED
- Company number
- 01349257
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jan 1978
Age - 48 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
- 81
- 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
- 47
- 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
- 117
- 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.