Company NameRaille Limited
DirectorSimon Jon Helliar
Company StatusActive
Company Number06644067
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Simon Jon Helliar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Mowbray Street, Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5PA
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed11 July 2008(same day as company formation)
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websiteraille.co.uk

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Simon Jon Helliar
100.00%
Ordinary

Financials

Year2014
Net Worth£21,671
Cash£3,836
Current Liabilities£57,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
11 February 2017Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page)
11 February 2017Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (4 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
4 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
18 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
23 July 2009Return made up to 11/07/09; full list of members (5 pages)
23 July 2009Return made up to 11/07/09; full list of members (5 pages)
14 July 2008Director appointed mr simon jon helliar (1 page)
14 July 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
14 July 2008Director appointed mr simon jon helliar (1 page)
14 July 2008Secretary appointed gwa cosec LTD (1 page)
14 July 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
14 July 2008Secretary appointed gwa cosec LTD (1 page)
11 July 2008Incorporation (14 pages)
11 July 2008Incorporation (14 pages)
11 July 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
11 July 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)