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

RAVENINGHAM HOLDINGS LIMITED

UNIT 3, GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 1DX,
Company Registration Number
07187061
Private Limited Company
Active

Company Overview

About Raveningham Holdings Ltd
RAVENINGHAM HOLDINGS LIMITED was founded on 2010-03-11 and has its registered office in Rotherham. The organisation's status is listed as "Active". Raveningham Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAVENINGHAM HOLDINGS LIMITED
 
Legal Registered Office
UNIT 3, GENESIS PARK
SHEFFIELD ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 1DX
Other companies in S60
 
Filing Information
Company Number 07187061
Company ID Number 07187061
Date formed 2010-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENINGHAM HOLDINGS 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 RAVENINGHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID EMSLEY
Director 2010-03-11
IAN SNOW
Director 2010-03-11
KEITH SNOW
Director 2010-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HICKMAN PONSONBY BACON
Director 2010-03-11 2016-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID EMSLEY RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
ANDREW DAVID EMSLEY CLASSIC LIFTS LTD Director 2010-08-27 CURRENT 1990-03-30 Active
ANDREW DAVID EMSLEY RAVENINGHAM LIFT COMPANY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
IAN SNOW ASHGATE HOSPICECARE Director 2016-07-21 CURRENT 1988-06-02 Active
IAN SNOW CLASSIC LIFTS (NORTH EAST) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
IAN SNOW RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
IAN SNOW CENTRAL TECHNOLOGY NETWORKS LTD Director 2011-04-20 CURRENT 2004-11-22 Active
IAN SNOW CLASSIC LIFTS LTD Director 2010-08-27 CURRENT 1990-03-30 Active
IAN SNOW CENTRAL TECHNOLOGY LIMITED Director 2010-07-09 CURRENT 2002-10-31 Active
IAN SNOW RAVENINGHAM LIFT COMPANY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
KEITH SNOW BRMCO (227) LIMITED Director 2014-10-23 CURRENT 2010-02-02 Dissolved 2017-09-19
KEITH SNOW CLASSIC LIFTS (NORTH EAST) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
KEITH SNOW RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
KEITH SNOW CLASSIC LIFTS LTD Director 2010-08-27 CURRENT 1990-03-30 Active
KEITH SNOW RAVENINGHAM LIFT COMPANY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off

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
2024-03-26CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-08-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
2023-01-18Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-17PSC07CESSATION OF IAN SNOW AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17PSC02Notification of Carp Bidco Limited as a person with significant control on 2022-12-29
2023-01-17AP01DIRECTOR APPOINTED MR ANDREW SHAW
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN SNOW
2023-01-17SH0129/12/22 STATEMENT OF CAPITAL GBP 458250
2023-01-17DIRECTOR APPOINTED MR ADRIAN CRANE
2023-01-17DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2023-01-17DIRECTOR APPOINTED MR LINDSAY ERIC HARVEY
2023-01-17CESSATION OF KEITH SNOW AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE England
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-08-07SH06Cancellation of shares. Statement of capital on 2019-06-04 GBP 687,500.00
2019-06-28SH03Purchase of own shares
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071870610001
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID EMSLEY
2019-06-05PSC07CESSATION OF ANDREW DAVID EMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 616250
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-05-08RES01ADOPT ARTICLES 08/05/17
2017-05-08SH08Change of share class name or designation
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 616250
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-05-12RES12Resolution of varying share rights or name
2016-05-12RES01ADOPT ARTICLES 31/03/2016
2016-05-11SH08Change of share class name or designation
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 616250
2016-05-05SH06Cancellation of shares. Statement of capital on 2016-03-29 GBP 616,250.0
2016-05-05SH03Purchase of own shares
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HICKMAN PONSONBY BACON
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 866250
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM 21 Hollowgate Rotherham South Yorkshire S60 2LE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 866250
2015-06-02SH0114/05/15 STATEMENT OF CAPITAL GBP 866250
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2014-06-09RES01ADOPT ARTICLES 09/06/14
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 861000
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-21SH0113/01/14 STATEMENT OF CAPITAL GBP 861000
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AR0111/03/13 FULL LIST
2012-11-29RES01ADOPT ARTICLES 19/11/2012
2012-03-14AR0111/03/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SNOW / 11/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SNOW / 11/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EMSLEY / 11/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS HICKMAN PONSONBY BACON / 11/03/2012
2012-03-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 FULL LIST
2011-03-31AR0111/03/11 FULL LIST
2010-11-02AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-08-04SH0102/08/10 STATEMENT OF CAPITAL GBP 840000
2010-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAVENINGHAM HOLDINGS 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 RAVENINGHAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RAVENINGHAM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 323,472
Creditors Due Within One Year 2012-12-31 £ 352,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2021-12-31

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 RAVENINGHAM HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 840,000
Called Up Share Capital 2012-12-31 £ 840,000
Cash Bank In Hand 2013-12-31 £ 202,627
Cash Bank In Hand 2012-12-31 £ 167,082
Current Assets 2013-12-31 £ 511,498
Current Assets 2012-12-31 £ 344,392
Debtors 2013-12-31 £ 308,871
Debtors 2012-12-31 £ 177,310
Fixed Assets 2013-12-31 £ 760,409
Fixed Assets 2012-12-31 £ 910,914
Shareholder Funds 2013-12-31 £ 948,435
Shareholder Funds 2012-12-31 £ 902,687
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAVENINGHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENINGHAM HOLDINGS LIMITED
Trademarks
We have not found any records of RAVENINGHAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENINGHAM HOLDINGS 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 (70100 - Activities of head offices) as RAVENINGHAM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAVENINGHAM HOLDINGS 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 RAVENINGHAM HOLDINGS 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 RAVENINGHAM HOLDINGS 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.