Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REMATONE LIMITED
Company Information for

REMATONE LIMITED

CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, BD8 9TF,
Company Registration Number
03371141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rematone Ltd
REMATONE LIMITED was founded on 1997-05-15 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Rematone Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
REMATONE LIMITED
 
Legal Registered Office
CUMBERLAND HOUSE
GREENSIDE LANE
BRADFORD
BD8 9TF
Other companies in LS3
 
Filing Information
Company Number 03371141
Company ID Number 03371141
Date formed 1997-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts 
VAT Number /Sales tax ID GB797325974  
Last Datalog update: 2021-03-05 12:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMATONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REMATONE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE CAIN
Director 2013-08-01
LISA JOANNE THOMPSON
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN JOHN WILLIAMSON
Director 2014-02-28 2014-08-01
CUMBERLAND SECRETARIES LIMITED
Company Secretary 2002-12-04 2014-02-28
SUSAN O'RORKE
Director 2010-09-14 2014-02-28
CHRISTOPHER STEPHEN SMITH
Director 2010-09-14 2014-02-28
CUMBERLAND DIRECTORS LIMITED
Director 2002-06-20 2010-09-14
GILLIAN ROY
Company Secretary 1997-10-27 2002-12-04
FUINNAGHEY LIMITED
Director 1997-10-27 2002-06-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-05-15 1997-10-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-05-15 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CAIN 48 CONDUIT DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
CLAIRE MARIE CAIN AEGIS 48 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
CLAIRE MARIE CAIN SEASIDE CHARTER (UK) LIMITED Director 2017-03-22 CURRENT 2000-09-13 Dissolved 2017-06-13
CLAIRE MARIE CAIN GREENWORLD SYSTEMS LIMITED Director 2017-03-22 CURRENT 2007-06-21 Dissolved 2018-05-22
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-04-30 Active - Proposal to Strike off
CLAIRE MARIE CAIN BOND STREET REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-08-13 Dissolved 2018-06-12
CLAIRE MARIE CAIN BOND STREET REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-08-13 Active
CLAIRE MARIE CAIN HEATHDALE LIMITED Director 2017-03-22 CURRENT 2012-05-10 Active
CLAIRE MARIE CAIN 3M HOSPITALITY LIMITED Director 2017-03-22 CURRENT 2012-07-04 Active
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-04-30 Active
CLAIRE MARIE CAIN TRENT HILL LIMITED Director 2017-03-22 CURRENT 2012-04-24 Active
CLAIRE MARIE CAIN WINTERHOUSE LIMITED Director 2017-03-22 CURRENT 2013-01-23 Active - Proposal to Strike off
CLAIRE MARIE CAIN HELI DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
CLAIRE MARIE CAIN ALAN LEWIS FOUNDATION (UK) Director 2016-02-16 CURRENT 2016-02-16 Active
CLAIRE MARIE CAIN ALAN LEWIS GLOBAL FOUNDATION Director 2016-02-15 CURRENT 2016-02-15 Active
CLAIRE MARIE CAIN CURZON FIDUCIARY COMPANY LIMITED Director 2015-09-11 CURRENT 2007-06-19 Active - Proposal to Strike off
CLAIRE MARIE CAIN COCKLEY DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WORSTEDS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WHITELEY BRIDGE DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WEELAND DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN MINERVA WORKS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN FAIRWEATHER DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN BLACK DYKE DEVELOPMENTS LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
CLAIRE MARIE CAIN BELGRAVIA TRUSTEES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CLAIRE MARIE CAIN CARRINGTON FIDUCIARY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
CLAIRE MARIE CAIN GLOBE MILLS DEVELOPMENTS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
CLAIRE MARIE CAIN ELMET DEVELOPMENTS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
CLAIRE MARIE CAIN BRADFORD INNOVATION CENTRE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
CLAIRE MARIE CAIN SEAMORE COURT FREEHOLD LIMITED Director 2014-04-14 CURRENT 2007-03-29 Active
CLAIRE MARIE CAIN I.M. SECRETARIES LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN I.M. DIRECTORS LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN AXLE LOGISTICS LIMITED Director 2014-04-04 CURRENT 1944-03-18 Liquidation
CLAIRE MARIE CAIN 3 STANHOPE GATE (FREEHOLD) LIMITED Director 2014-03-26 CURRENT 2006-12-21 Active
CLAIRE MARIE CAIN NTC INVESTMENT & CONSULTING LIMITED Director 2014-02-28 CURRENT 2013-11-14 Dissolved 2015-03-24
CLAIRE MARIE CAIN NEWBOND PRODUCTIONS LIMITED Director 2014-02-28 CURRENT 2012-06-25 Active - Proposal to Strike off
CLAIRE MARIE CAIN BENE-INTER LIMITED Director 2013-08-01 CURRENT 2002-06-27 Dissolved 2014-12-23
CLAIRE MARIE CAIN TORLOW LIMITED Director 2013-08-01 CURRENT 2010-04-23 Dissolved 2014-04-08
CLAIRE MARIE CAIN SPI MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2011-01-11 Dissolved 2014-06-17
CLAIRE MARIE CAIN RICHMOND LABS LIMITED Director 2013-08-01 CURRENT 2012-10-05 Dissolved 2014-06-17
CLAIRE MARIE CAIN TECHSTONE ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2013-04-10 Dissolved 2014-09-09
CLAIRE MARIE CAIN BALMORAL GENERAL SERVICES LIMITED Director 2013-08-01 CURRENT 2011-07-07 Dissolved 2015-08-18
CLAIRE MARIE CAIN FIRST INTERNATIONAL CHARTERERS LIMITED Director 2013-08-01 CURRENT 2005-12-05 Dissolved 2015-08-18
CLAIRE MARIE CAIN BERROT & LAGO LIMITED Director 2013-08-01 CURRENT 1998-01-28 Dissolved 2015-12-22
CLAIRE MARIE CAIN WANDHAM CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-03-18 Dissolved 2015-12-22
CLAIRE MARIE CAIN ADONAY LIMITED Director 2013-08-01 CURRENT 2010-02-27 Dissolved 2015-09-01
CLAIRE MARIE CAIN 5 MEDIA LTD Director 2013-08-01 CURRENT 2007-09-10 Dissolved 2016-01-26
CLAIRE MARIE CAIN CANADA CONSULTANTS LIMITED Director 2013-08-01 CURRENT 2004-02-03 Dissolved 2016-05-31
CLAIRE MARIE CAIN FIRST SHIPPING SERVICES LIMITED Director 2013-08-01 CURRENT 2005-12-06 Dissolved 2016-05-31
CLAIRE MARIE CAIN FKWORLDS LIMITED Director 2013-08-01 CURRENT 2009-04-20 Dissolved 2016-05-24
CLAIRE MARIE CAIN SINDER & L.R. LIMITED Director 2013-08-01 CURRENT 2013-07-04 Dissolved 2016-10-18
CLAIRE MARIE CAIN TOWNFIELD LIMITED Director 2013-08-01 CURRENT 1997-02-25 Dissolved 2016-04-26
CLAIRE MARIE CAIN DREDGER SHIPPING LIMITED Director 2013-08-01 CURRENT 2009-06-23 Dissolved 2016-11-22
CLAIRE MARIE CAIN LONDON SECURITY SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2000-10-16 Dissolved 2016-11-08
CLAIRE MARIE CAIN SIR EDWARD LIMITED Director 2013-08-01 CURRENT 2009-10-30 Dissolved 2017-02-21
CLAIRE MARIE CAIN GREENCHURCH LIMITED Director 2013-08-01 CURRENT 2012-01-27 Dissolved 2017-03-28
CLAIRE MARIE CAIN U4 LIMITED Director 2013-08-01 CURRENT 2008-02-15 Dissolved 2017-07-04
CLAIRE MARIE CAIN TINCHESTER LIMITED Director 2013-08-01 CURRENT 2006-03-28 Dissolved 2017-08-22
CLAIRE MARIE CAIN CHURCHILL MARINE LIMITED Director 2013-08-01 CURRENT 2012-09-21 Active - Proposal to Strike off
CLAIRE MARIE CAIN T2NY LIMITED Director 2013-08-01 CURRENT 2004-02-24 Dissolved 2018-06-19
CLAIRE MARIE CAIN ASHCOMBE CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-05-09 Active
CLAIRE MARIE CAIN WESTVILLE PROPERTIES LIMITED Director 2013-08-01 CURRENT 1998-03-24 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALPOLE LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN STONE BRIDGE DEVELOPMENT LIMITED Director 2013-08-01 CURRENT 2006-11-16 Active - Proposal to Strike off
CLAIRE MARIE CAIN DENEHURST LIMITED Director 2013-08-01 CURRENT 1998-11-17 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALMONT LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN TECHNOBLOCK (UK) LIMITED Director 2013-08-01 CURRENT 1999-10-11 Active
CLAIRE MARIE CAIN EASTERNSEA LIMITED Director 2013-08-01 CURRENT 2000-08-29 Active - Proposal to Strike off
CLAIRE MARIE CAIN TRIANDA LIMITED Director 2013-08-01 CURRENT 2005-06-27 Active
CLAIRE MARIE CAIN PC17 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2013-11-12
CLAIRE MARIE CAIN LONDON EQUITABLE LIMITED Director 2013-05-07 CURRENT 2007-06-22 Active
CLAIRE MARIE CAIN BEST RICE TRADING LIMITED Director 2012-09-26 CURRENT 1999-03-16 Dissolved 2017-09-12
CLAIRE MARIE CAIN GLOBE INNOVATION CENTRE LIMITED Director 2012-06-18 CURRENT 2011-01-19 Active
CLAIRE MARIE CAIN HILLCHURCH LIMITED Director 2012-05-18 CURRENT 2012-04-11 Active - Proposal to Strike off
CLAIRE MARIE CAIN LORD MERCHANT'S LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-06-23
CLAIRE MARIE CAIN CUMBERLAND SECRETARIES LIMITED Director 2011-11-02 CURRENT 1998-06-30 Dissolved 2017-12-12
CLAIRE MARIE CAIN ST. JAMES CHANCERY LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
CLAIRE MARIE CAIN LANWARD LIMITED Director 2010-09-28 CURRENT 2005-03-18 Active
CLAIRE MARIE CAIN HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 2006-10-20 Active
CLAIRE MARIE CAIN AXLE PROPERTIES LIMITED Director 2010-09-28 CURRENT 1999-07-13 Active
CLAIRE MARIE CAIN HARTLEY (HEAD OFFICE) LIMITED Director 2010-09-28 CURRENT 2004-08-24 Active
CLAIRE MARIE CAIN NARBOURNE LIMITED Director 2010-09-24 CURRENT 2004-10-07 Active
CLAIRE MARIE CAIN HEREFORDSHIRE LAND LIMITED Director 2010-03-19 CURRENT 2010-01-05 Active
LISA JOANNE THOMPSON GREENWORLD SYSTEMS LIMITED Director 2016-03-04 CURRENT 2007-06-21 Dissolved 2018-05-22
LISA JOANNE THOMPSON THRUXBURY LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
LISA JOANNE THOMPSON TREND NORTH LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-05-24
LISA JOANNE THOMPSON STANHOPE MAYFAIR DEVELOPMENTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
LISA JOANNE THOMPSON GEORGE STREET (EDINBURGH) LIMITED Director 2014-09-02 CURRENT 2002-09-23 Dissolved 2015-08-05
LISA JOANNE THOMPSON RIDGEWATER LIMITED Director 2014-08-15 CURRENT 2007-11-13 Dissolved 2017-08-23
LISA JOANNE THOMPSON NTC INVESTMENT & CONSULTING LIMITED Director 2014-08-01 CURRENT 2013-11-14 Dissolved 2015-03-24
LISA JOANNE THOMPSON GLENSHIRE LIMITED Director 2014-08-01 CURRENT 2012-12-05 Dissolved 2015-09-01
LISA JOANNE THOMPSON 17PC LIMITED Director 2014-08-01 CURRENT 2013-06-20 Dissolved 2015-06-30
LISA JOANNE THOMPSON YARTLET LIMITED Director 2014-08-01 CURRENT 2004-02-03 Active
LISA JOANNE THOMPSON NEWBOND PRODUCTIONS LIMITED Director 2014-08-01 CURRENT 2012-06-25 Active - Proposal to Strike off
LISA JOANNE THOMPSON CUMBERLAND DIRECTORS LIMITED Director 2014-08-01 CURRENT 2001-03-15 Active - Proposal to Strike off
LISA JOANNE THOMPSON LIMENTA LIMITED Director 2014-08-01 CURRENT 2011-03-02 Dissolved 2017-11-21
LISA JOANNE THOMPSON CUMBERLAND SECRETARIES LIMITED Director 2014-08-01 CURRENT 1998-06-30 Dissolved 2017-12-12
LISA JOANNE THOMPSON LIMONA LIMITED Director 2014-08-01 CURRENT 2007-05-14 Active
LISA JOANNE THOMPSON HEATHDALE LIMITED Director 2014-08-01 CURRENT 2012-05-10 Active
LISA JOANNE THOMPSON PARBROOK LIMITED Director 2014-08-01 CURRENT 2007-05-14 Active
LISA JOANNE THOMPSON CURZON FIDUCIARY COMPANY LIMITED Director 2014-08-01 CURRENT 2007-06-19 Active - Proposal to Strike off
LISA JOANNE THOMPSON SANDCHURCH LIMITED Director 2014-08-01 CURRENT 2008-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-08DS01Application to strike the company off the register
2020-12-03CH01Director's details changed for Mrs Claire Marie Cain on 2020-12-03
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-27PSC07CESSATION OF ANATOLY RIVKIND AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES LEWIS
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-09DS02Withdrawal of the company strike off application
2018-11-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-24DS01Application to strike the company off the register
2018-09-03AP01DIRECTOR APPOINTED MISS RACHAEL FRANCES IRVINE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA JOANNE THOMPSON
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANATOLY RIVKIND
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 98 Kirkstall Road Leeds LS3 1YN
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04AP01DIRECTOR APPOINTED MRS LISA JOANNE THOMPSON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN WILLIAMSON
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0115/05/14 ANNUAL RETURN FULL LIST
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CUMBERLAND SECRETARIES LIMITED
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AP01DIRECTOR APPOINTED MR RYAN JOHN WILLIAMSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'RORKE
2013-08-14AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2013-06-10AR0115/05/13 FULL LIST
2013-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUMBERLAND SECRETARIES LIMITED / 16/05/2012
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-01AR0115/05/12 NO CHANGES
2012-03-27AA30/06/11 TOTAL EXEMPTION FULL
2011-06-13AR0115/05/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CUMBERLAND DIRECTORS LIMITED
2010-09-21AP01DIRECTOR APPOINTED SUSAN O'RORKE
2010-09-21AP01DIRECTOR APPOINTED CHRISTOPHER STEPHEN SMITH
2010-06-02AR0115/05/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION FULL
2009-05-29363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-23AA30/06/08 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2007-05-31363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-26363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SUITE 3 CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, WEST YORKSHIRE BD8 9TF
2004-06-14363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-08-22288cSECRETARY'S PARTICULARS CHANGED
2002-07-14363aRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-11363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-19363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-04363aRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-17363aRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-05-31225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-11-02288bSECRETARY RESIGNED
1997-11-02288aNEW DIRECTOR APPOINTED
1997-11-02288bDIRECTOR RESIGNED
1997-11-02287REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS
1997-11-02288aNEW SECRETARY APPOINTED
1997-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REMATONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REMATONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REMATONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 498,132
Creditors Due Within One Year 2011-07-01 £ 1

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REMATONE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 1,073
Cash Bank In Hand 2011-07-01 £ 10,229
Current Assets 2012-07-01 £ 80,888
Current Assets 2011-07-01 £ 62,003
Debtors 2012-07-01 £ 79,815
Debtors 2011-07-01 £ 51,774
Fixed Assets 2012-07-01 £ 479,145
Shareholder Funds 2012-07-01 £ 61,901
Shareholder Funds 2011-07-01 £ 62,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REMATONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMATONE LIMITED
Trademarks
We have not found any records of REMATONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMATONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REMATONE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REMATONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMATONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REMATONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.