Check the

RANNERDALE LIMITED

Company
RANNERDALE LIMITED (03722181)

RANNERDALE

Phone: 01900 829 229
B⁺ rating

KEY FINANCES

Year
2017
Assets
£28.08k ▲ £4.45k (18.82 %)
Cash
£0k ▼ £-18.66k (-100.00 %)
Liabilities
£29.36k ▲ £1.47k (5.27 %)
Net Worth
£-1.28k ▼ £2.98k (-69.94 %)

REGISTRATION INFO

Company name
RANNERDALE LIMITED
Company number
03722181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
rannerdale.co.uk
Phones
01900 829 229
Registered Address
9 WILLOW LANE,
COCKERMOUTH,
CUMBRIA,
ENGLAND,
CA13 9DP

ECONOMIC ACTIVITIES

46160
Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

LAST EVENTS

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100

See Also


Last update 2018

RANNERDALE LIMITED DIRECTORS

Michael John Carden

  Acting
Appointed
01 March 1999
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Greenside 9 Willow Lane, Cockermouth, Cumbria, CA13 9DP
Name
CARDEN, Michael John

Claire Carden

  Acting
Appointed
01 March 1999
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
9 Willow Lane, Cockermouth, Cumbria, CA13 9DP
Country Of Residence
England
Name
CARDEN, Claire

Michael John Carden

  Acting PSC
Appointed
01 March 1999
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Greenside 9 Willow Lane, Cockermouth, Cumbria, CA13 9DP
Country Of Residence
United Kingdom
Name
CARDEN, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Craig Pollard

  Acting PSC
Appointed
28 April 2000
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
14 Rose Lane, Cockermouth, Cumbria, CA13 9DT
Country Of Residence
United Kingdom
Name
POLLARD, Ian Craig
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
26 February 1999
Resigned
01 March 1999
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
26 February 1999
Resigned
01 March 1999
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


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