RAINY CITY ROLLER DERBY LTD.

Register to unlock more data on OkredoRegister

RAINY CITY ROLLER DERBY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07658910

Incorporation date

06/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2023)
dot icon26/03/2026
Appointment of Miss Aimee Frances Havelock Cunliffe as a secretary on 2026-03-26
dot icon26/03/2026
Termination of appointment of Emma Louise Bramwell as a secretary on 2026-03-26
dot icon18/02/2026
Termination of appointment of Shane Marie Harger as a director on 2026-02-18
dot icon18/02/2026
Appointment of Mx Lynda Maria Cheryl Rycroft as a director on 2026-02-18
dot icon15/01/2026
Termination of appointment of Grace Allport as a director on 2026-01-02
dot icon15/01/2026
Termination of appointment of Angharad Seaton as a director on 2026-01-02
dot icon15/01/2026
Termination of appointment of Catherine Fisher as a director on 2026-01-02
dot icon15/01/2026
Termination of appointment of Charlotte Wright as a director on 2026-01-02
dot icon02/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/07/2025
Appointment of Catherine Fisher as a director on 2025-07-01
dot icon12/07/2025
Appointment of Christa Harris as a director on 2025-06-30
dot icon01/07/2025
Appointment of Jennifer Swarbrick as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Jennifer Swarbrick as a secretary on 2025-06-30
dot icon30/06/2025
Termination of appointment of Catherine Fisher as a secretary on 2025-06-30
dot icon30/06/2025
Termination of appointment of Christa Harris as a secretary on 2025-06-30
dot icon20/06/2025
Appointment of Grace Allport as a director on 2025-06-07
dot icon20/06/2025
Appointment of Charlotte Wright as a director on 2025-06-07
dot icon04/02/2025
Termination of appointment of Rhiannon Boland as a secretary on 2025-01-31
dot icon04/02/2025
Termination of appointment of Emma Mcconnell as a secretary on 2025-01-31
dot icon04/02/2025
Termination of appointment of Angie Finan as a director on 2025-01-31
dot icon04/02/2025
Appointment of Jennifer Swarbrick as a secretary on 2025-01-31
dot icon04/02/2025
Termination of appointment of Faye Battersby as a director on 2025-01-31
dot icon04/02/2025
Appointment of Miss Shane Marie Harger as a director on 2025-01-31
dot icon04/02/2025
Appointment of Catherine Fisher as a secretary on 2025-01-31
dot icon04/02/2025
Appointment of Christa Harris as a secretary on 2025-01-31
dot icon03/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/03/2024
Termination of appointment of Emily Schofield as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Helena Fyles as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Emma Mcconnell as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Irene Amadi as a director on 2024-03-01
dot icon01/03/2024
Appointment of Rhiannon Boland as a secretary on 2024-03-01
dot icon10/02/2024
Appointment of Miss Emma Louise Bramwell as a secretary on 2024-01-28
dot icon09/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Appointment of Angie Finan as a director on 2023-04-01
dot icon17/04/2023
Appointment of Ms Faye Battersby as a director on 2023-04-01
dot icon17/04/2023
Appointment of Irene Amadi as a director on 2023-04-01
dot icon14/04/2023
Appointment of Angharad Seaton as a director on 2023-04-01
dot icon14/04/2023
Termination of appointment of Catherine Fisher as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Louise Sandwith as a secretary on 2023-04-01
dot icon12/04/2023
Appointment of Helena Fyles as a secretary on 2023-04-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.06 % *

* during past year

Cash in Bank

£17,713.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.36K
-
0.00
18.46K
-
2022
-
30.48K
-
0.00
17.71K
-
2022
-
30.48K
-
0.00
17.71K
-

Employees

2022

Employees

-

Net Assets(GBP)

30.48K £Ascended57.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.71K £Descended-4.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battersby, Faye
Director
01/01/2019 - 08/12/2019
4
Battersby, Faye
Director
15/01/2016 - 09/06/2018
4
Battersby, Faye
Director
01/04/2023 - 31/01/2025
4
Wilson, Kerrie Ann
Director
06/06/2011 - 01/10/2011
4
Platt, Rebekka
Director
15/01/2016 - 30/09/2016
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RAINY CITY ROLLER DERBY LTD.

RAINY CITY ROLLER DERBY LTD. is an(a) Active company incorporated on 06/06/2011 with the registered office located at Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester M12 6AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAINY CITY ROLLER DERBY LTD.?

toggle

RAINY CITY ROLLER DERBY LTD. is currently Active. It was registered on 06/06/2011 .

Where is RAINY CITY ROLLER DERBY LTD. located?

toggle

RAINY CITY ROLLER DERBY LTD. is registered at Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester M12 6AE.

What does RAINY CITY ROLLER DERBY LTD. do?

toggle

RAINY CITY ROLLER DERBY LTD. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for RAINY CITY ROLLER DERBY LTD.?

toggle

The latest filing was on 26/03/2026: Appointment of Miss Aimee Frances Havelock Cunliffe as a secretary on 2026-03-26.