AITCHISON RAFFETY LIMITED

Register to unlock more data on OkredoRegister

AITCHISON RAFFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03435902

Incorporation date

12/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon18/02/2026
Registered office address changed from Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE to 5th Floor Grove House 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2026-02-18
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/08/2025
Satisfaction of charge 034359020005 in full
dot icon05/08/2025
Satisfaction of charge 034359020006 in full
dot icon04/08/2025
Satisfaction of charge 3 in full
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon10/09/2024
Termination of appointment of Philip Nigel Waite as a director on 2024-06-30
dot icon10/09/2024
Termination of appointment of Philip Nigel Waite as a secretary on 2024-06-30
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-09-30
dot icon19/06/2023
Satisfaction of charge 4 in full
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon08/06/2022
Accounts for a small company made up to 2021-09-30
dot icon17/11/2021
Termination of appointment of Carl Grint as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Laurence George Barton as a director on 2021-10-01
dot icon21/10/2021
Termination of appointment of David Andrew Goodchild as a director on 2021-09-30
dot icon20/10/2021
Registration of charge 034359020007, created on 2021-10-01
dot icon15/10/2021
Termination of appointment of Paul Richard Dudley Smith as a director on 2021-09-30
dot icon15/10/2021
Termination of appointment of Mark John Bunting as a director on 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon29/07/2021
Termination of appointment of Kevin Thomas Rolfe as a director on 2021-04-26
dot icon30/04/2021
Accounts for a small company made up to 2020-09-30
dot icon17/03/2021
Appointment of Ms Charlotte Bonney as a director on 2020-06-01
dot icon17/03/2021
Termination of appointment of Lindsey Maria Lock as a director on 2020-02-14
dot icon21/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-09-30
dot icon10/01/2020
Appointment of Mr Philip Nigel Waite as a secretary on 2019-11-18
dot icon10/01/2020
Termination of appointment of Stephen Alan Mottau as a director on 2019-11-18
dot icon10/01/2020
Termination of appointment of Stephen Alan Mottau as a secretary on 2019-11-18
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon04/07/2018
Appointment of Ms Lindsey Maria Lock as a director on 2018-06-13
dot icon28/06/2018
Appointment of Laurence George Barton as a director on 2018-06-13
dot icon06/04/2018
Appointment of Mr Carl Grint as a director on 2018-03-27
dot icon19/02/2018
Accounts for a small company made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon03/03/2017
Full accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-09-30
dot icon10/02/2016
Registration of charge 034359020006, created on 2016-02-01
dot icon19/11/2015
Termination of appointment of John Angove Hearle as a director on 2015-10-01
dot icon19/11/2015
Termination of appointment of Michael Charles Hodge as a director on 2015-10-01
dot icon30/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-09-30
dot icon27/11/2014
Registered office address changed from 2 Holywell Hill St Albans Hertfordshire AL1 1BZ to Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2014-11-27
dot icon23/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/10/2014
Secretary's details changed for Stephen Alan Mottau on 2014-09-11
dot icon22/10/2014
Director's details changed for Michael Charles Hodge on 2014-09-11
dot icon22/10/2014
Director's details changed for Stephen Alan Mottau on 2014-09-11
dot icon22/10/2014
Director's details changed for John Angove Hearle on 2014-09-11
dot icon17/10/2014
Register inspection address has been changed from 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ
dot icon17/10/2014
Director's details changed for John Angove Hearle on 2014-09-12
dot icon12/03/2014
Full accounts made up to 2013-09-30
dot icon26/02/2014
Registration of charge 034359020005
dot icon26/09/2013
Register inspection address has been changed
dot icon25/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon25/09/2013
Director's details changed for Kevin Thomas Rolfe on 2013-09-01
dot icon25/09/2013
Director's details changed for Mr Philip Nigel Waite on 2013-09-01
dot icon25/09/2013
Director's details changed for Paul Richard Dudley Smith on 2013-09-01
dot icon25/09/2013
Director's details changed for Mr David Andrew Goodchild on 2013-09-01
dot icon25/09/2013
Director's details changed for Mr Mark John Bunting on 2013-09-01
dot icon10/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon23/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 12/09/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon20/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 12/09/08; full list of members
dot icon15/09/2008
Director and secretary's change of particulars / stephen mottau / 21/06/2008
dot icon15/09/2008
Director's change of particulars / philip waite / 12/09/2008
dot icon24/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/04/2008
Resolutions
dot icon16/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon12/09/2007
Return made up to 12/09/07; full list of members
dot icon05/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon14/09/2006
Return made up to 12/09/06; full list of members
dot icon15/05/2006
Resolutions
dot icon06/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 12/09/05; full list of members
dot icon13/09/2005
Location of register of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon24/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon23/11/2004
Resolutions
dot icon01/10/2004
Return made up to 12/09/04; full list of members
dot icon05/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 12/09/03; full list of members
dot icon09/10/2003
Location of register of members
dot icon09/10/2003
Location of register of directors' interests
dot icon11/07/2003
Location of register of members
dot icon24/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 12/09/02; full list of members
dot icon16/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon20/05/2002
Memorandum and Articles of Association
dot icon20/05/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Particulars of contract relating to shares
dot icon30/04/2002
Ad 30/11/01--------- £ si 5000@1=5000 £ ic 51500/56500
dot icon28/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
£ nc 91500/100000 30/11/01
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Return made up to 12/09/01; full list of members
dot icon11/10/2001
New director appointed
dot icon11/09/2001
Director's particulars changed
dot icon11/09/2001
New director appointed
dot icon27/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon21/02/2001
Particulars of mortgage/charge
dot icon08/10/2000
Full group accounts made up to 1999-09-30
dot icon06/10/2000
Return made up to 12/09/00; full list of members
dot icon03/07/2000
Ad 29/09/99--------- £ si 1500@1=1500 £ ic 50000/51500
dot icon03/07/2000
Notice of assignment of name or new name to shares
dot icon20/01/2000
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 12/09/99; no change of members
dot icon12/10/1999
£ nc 50000/91500 24/09/99
dot icon12/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Resolutions
dot icon23/04/1999
Full group accounts made up to 1998-09-30
dot icon26/02/1999
Director's particulars changed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Return made up to 12/09/98; full list of members
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Ad 30/09/98--------- £ si 20@1=20 £ ic 49967/49987
dot icon06/10/1998
Ad 30/09/98--------- £ si 49667@1=49667 £ ic 300/49967
dot icon06/10/1998
£ nc 300/50000 30/09/98
dot icon23/09/1998
Resolutions
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
New secretary appointed
dot icon03/10/1997
Particulars of mortgage/charge
dot icon12/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, Charlotte
Director
01/06/2020 - Present
5
Goodchild, David Andrew
Director
30/09/1998 - 30/09/2021
20
Bunting, Mark John
Director
30/11/2001 - 30/09/2021
23
Waite, Philip Nigel
Director
01/10/2006 - 30/06/2024
23
Waite, Philip Nigel
Secretary
18/11/2019 - 30/06/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITCHISON RAFFETY LIMITED

AITCHISON RAFFETY LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at 5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITCHISON RAFFETY LIMITED?

toggle

AITCHISON RAFFETY LIMITED is currently Active. It was registered on 12/09/1997 .

Where is AITCHISON RAFFETY LIMITED located?

toggle

AITCHISON RAFFETY LIMITED is registered at 5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does AITCHISON RAFFETY LIMITED do?

toggle

AITCHISON RAFFETY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AITCHISON RAFFETY LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE to 5th Floor Grove House 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2026-02-18.