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

RAFFETY LIMITED

UNIT 2,, 2 THAYERS FARM ROAD, BECKENHAM, KENT, BR3 4LZ,
Company Registration Number
03933803
Private Limited Company
Active

Company Overview

About Raffety Ltd
RAFFETY LIMITED was founded on 2000-02-25 and has its registered office in Beckenham. The organisation's status is listed as "Active". Raffety Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAFFETY LIMITED
 
Legal Registered Office
UNIT 2,
2 THAYERS FARM ROAD
BECKENHAM
KENT
BR3 4LZ
Other companies in W8
 
Previous Names
RAFFETY & WALWYN LIMITED06/07/2012
Filing Information
Company Number 03933803
Company ID Number 03933803
Date formed 2000-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB335497826  
Last Datalog update: 2024-12-05 07:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAFFETY 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.
Companies with same name RAFFETY LIMITED
The following companies were found which have the same name as RAFFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAFFETY ENTERPRISES INC California Unknown
RAFFETY ENTERPRISES LLC 2813 KNOB HILL ST PEARLAND TX 77581 Active Company formed on the 2021-10-06
RAFFETY FARMS, INC. 3564 20TH ST. GRINNELL IA 50112 Active Company formed on the 1974-03-01
RAFFETY FARMS, INC. 3564 20TH ST GRINNELL IA 501128209 Active Company formed on the 1974-03-01
RAFFETY LEASING INCORPORATED California Unknown
RAFFETY MANAGEMENT INCORPORATED California Unknown
RAFFETY PROPERTIES, L.L.C. 955 10TH STREET BAKER CITY OR 97814 Active Company formed on the 2001-07-30
RAFFETY PROPERTY HOLDINGS, L.P. 1429 W. SWAIN ST. STOCKTON CA 95207 ACTIVE Company formed on the 2001-03-20
RAFFETY PRICE LLC 1100 INLAND GRN AUSTIN TX 78758 ACTIVE Company formed on the 2011-04-20
RAFFETY PROPERTIES LLC California Unknown
RAFFETY REAL ESTATE LLC 601 SW SECOND AVE STE 2100 PORTLAND OR 97204 Active Company formed on the 2003-08-28
RAFFETY'S RESTAURANT LIMITED 1/3 CHESTER ROAD NESTON UNITED KINGDOM CH64 9PA Dissolved Company formed on the 2015-05-05
RAFFETY'S GALLERY CAFE PTY LTD VIC 3672 Strike-off action in progress Company formed on the 2004-01-15
RAFFETYADAMS CONSULTING, LLC 4008 VISTA RD STE A200 PASADENA TX 77504 Active Company formed on the 2018-04-18

Company Officers of RAFFETY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL GERALD RAFFETY
Company Secretary 2000-02-25
NIGEL GERALD RAFFETY
Director 2000-02-25
ROSEMARY BRIDGET RAFFETY
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD WALWYN
Director 2000-02-25 2012-07-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-25 2000-02-25
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-25 2000-02-25

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
2024-11-2031/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15Register inspection address changed from C/O C/of Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-11-2131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Change of details for Mr Nigel Gerald Raffety as a person with significant control on 2023-09-12
2023-09-25SECRETARY'S DETAILS CHNAGED FOR MR NIGEL GERALD RAFFETY on 2023-09-12
2023-09-25Director's details changed for Mr Nigel Gerald Raffety on 2023-09-12
2023-09-25Director's details changed for Prof Rosemary Bridget Raffety on 2023-09-12
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Provident House Burrell Row Beckenham Kent BR3 1AT England
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-11-28AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-13CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-13CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-11-12AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-11-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-07-09PSC04Change of details for Mr Nigel Gerald Raffety as a person with significant control on 2019-07-09
2019-07-09CH01Director's details changed for Mr Nigel Gerald Raffety on 2019-07-09
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-11PSC04Change of details for Mr Nigel Gerald Raffety as a person with significant control on 2019-02-11
2019-02-11CH01Director's details changed for Mr Nigel Gerald Raffety on 2019-02-11
2019-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL GERALD RAFFETY on 2019-02-11
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2018 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 79 KENSINGTON CHURCH STREET LONDON LONDON W8 4BG UNITED KINGDOM
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 20/02/2017
2017-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL GERALD RAFFETY on 2017-02-20
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 20/02/2017
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 79 Kensington Church Street London W8 4BG
2016-11-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-06AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Dr Rosemary Bridget Raffety on 2014-02-11
2014-01-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AP01DIRECTOR APPOINTED DR ROSEMARY BRIDGET RAFFETY
2013-03-11AR0111/02/13 FULL LIST
2012-12-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-25SH1925/09/12 STATEMENT OF CAPITAL GBP 10000
2012-09-25SH20STATEMENT BY DIRECTORS
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 31/07/12
2012-09-25RES01ALTER ARTICLES 31/07/2012
2012-09-25RES12VARYING SHARE RIGHTS AND NAMES
2012-09-17AA01PREVEXT FROM 31/05/2012 TO 31/07/2012
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WALWYN
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 15/08/2012
2012-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-06RES15CHANGE OF NAME 02/07/2012
2012-07-06CERTNMCOMPANY NAME CHANGED RAFFETY & WALWYN LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-22AR0111/02/12 FULL LIST
2012-02-22AD02SAIL ADDRESS CHANGED FROM: BURNHILL BUSINESS CENTRE PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GERALD RAFFETY / 09/01/2012
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-15AR0111/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GERALD RAFFETY / 11/02/2011
2010-03-04AR0111/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WALWYN / 11/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GERALD RAFFETY / 11/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL GERALD RAFFETY / 11/02/2010
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-02-23363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-14363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-02-02363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-02-02363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-14363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-01-23ELRESS80A AUTH TO ALLOT SEC 30/07/01
2002-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-23RES04£ NC 1000/500000 30/07
2002-01-2388(2)RAD 30/07/01--------- £ SI 199900@1=199900 £ IC 100/200000
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-0388(2)RAD 21/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-22363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-29225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01
2000-06-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09288bSECRETARY RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores




Licences & Regulatory approval
We could not find any licences issued to RAFFETY 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 RAFFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-01 Satisfied ADAM & COMPANY PLC
DEBENTURE 2000-06-02 Satisfied SAMUEL MONTAGU & CO. LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 858,185
Creditors Due Within One Year 2012-08-01 £ 792,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RAFFETY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 10,000
Called Up Share Capital 2012-08-01 £ 10,000
Cash Bank In Hand 2013-07-31 £ 309,710
Cash Bank In Hand 2012-08-01 £ 225,888
Current Assets 2013-07-31 £ 1,053,547
Current Assets 2012-08-01 £ 983,982
Debtors 2013-07-31 £ 48,592
Debtors 2012-08-01 £ 150,026
Stocks Inventory 2013-07-31 £ 695,245
Stocks Inventory 2012-08-01 £ 608,068
Tangible Fixed Assets 2013-07-31 £ 2,361
Tangible Fixed Assets 2012-08-01 £ 5,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAFFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAFFETY LIMITED
Trademarks
We have not found any records of RAFFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAFFETY 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 (47791 - Retail sale of antiques including antique books in stores) as RAFFETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAFFETY 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.
Import/Export of Goods
Goods imported/exported by RAFFETY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0197060000Antiques of > 100 years old
2013-04-0197060000Antiques of > 100 years old
2013-01-0197060000Antiques of > 100 years old
2012-11-0197060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAFFETY 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 RAFFETY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1