Company NameJ.H. Rawley Group Limited
DirectorsColin Barclay Rawley and Howard Barclay Rawley
Company StatusActive
Company Number00749990
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 2 months ago)
Previous NameJ.H.Rawley(Plant Hire)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Barclay Rawley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(30 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RolePlant Hire Executive
Country of ResidenceEngland
Correspondence Address1 Cromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameMr Howard Barclay Rawley
NationalityBritish
StatusCurrent
Appointed01 January 1995(31 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleshey Hall
Back Lane Pleshey
Chelmsford
Essex
CM3 1HJ
Director NameMr Howard Barclay Rawley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(36 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleHire Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPleshey Hall
Back Lane Pleshey
Chelmsford
Essex
CM3 1HJ
Director NameMr William Baxter Macadam Henderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Director NameBryan Ronald George Lance
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RolePlant Hire Executive
Correspondence AddressNashenden Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5NX
Director NameColin Barclay Rawley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RolePlant Hire Executive
Correspondence Address29 Ingrave Road
Brentwood
Essex
CM15 8AZ
Secretary NameBryan Ronald George Lance
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressNashenden Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5NX
Secretary NameColin Barclay Rawley
NationalityBritish
StatusResigned
Appointed31 August 1993(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address29 Ingrave Road
Brentwood
Essex
CM15 8AZ

Contact

Websiterawley.co.uk
Email address[email protected]
Telephone01268 722300
Telephone regionBasildon

Location

Registered AddressRawley House Harvey Road
Burnt Mills
Basildon
Essex
SS13 1RP
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

18k at £1Colin Barclay Rawley
88.04%
Ordinary
1.3k at £1Howard Barclay Rawley
6.15%
Ordinary
1.2k at £1H.m. Pryor
5.80%
Ordinary

Financials

Year2014
Net Worth£361,399
Current Liabilities£294,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

28 May 2004Delivered on: 10 June 2004
Satisfied on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Howard works, durham road, laindon, essex comprising several parcels of land , t/no's EX119022, EX136932 and EX283063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 1993Delivered on: 20 September 1993
Satisfied on: 5 March 2004
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge property k/a 111 london road grays essex title no 323014 tog with all buildings fixtures and fixed plant and machinery.
Fully Satisfied
16 September 1993Delivered on: 20 September 1993
Satisfied on: 5 March 2004
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south side of durham road laindon basildon essex and various other land under title nos EX136932,EX119022,EX283063 and EX355822 as listed on form 395.
Fully Satisfied
16 September 1993Delivered on: 20 September 1993
Satisfied on: 5 March 2004
Persons entitled: 3I Group PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge upon all the undertaking and all property and assets of the company including uncalled capital.
Fully Satisfied
14 November 1988Delivered on: 24 November 1988
Satisfied on: 11 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 london road grays essex title no ex 323014. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1983Delivered on: 5 September 1983
Satisfied on: 11 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts legal mortgage over:- land with buildings thereon situate at laindon in the county of essex on the south side & having a frontage to durham road title nos ex 119022 & ex 136932. land & buildings on the south side of wrexham road laindon essex. Title no. Ex 244045.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 July 2018Confirmation statement made on 24 July 2018 with updates (6 pages)
12 October 2017Change of details for Mr Colin Barclay Rawley as a person with significant control on 21 August 2017 (2 pages)
12 October 2017Change of details for Mr Colin Barclay Rawley as a person with significant control on 21 August 2017 (2 pages)
10 August 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Change of share class name or designation (2 pages)
19 June 2017Particulars of variation of rights attached to shares (3 pages)
19 June 2017Particulars of variation of rights attached to shares (3 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
5 January 2016Satisfaction of charge 6 in full (2 pages)
5 January 2016Satisfaction of charge 6 in full (2 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,392
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,392
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 July 2014Annual return made up to 24 July 2014
Statement of capital on 2014-07-24
  • GBP 20,392
(5 pages)
24 July 2014Annual return made up to 24 July 2014
Statement of capital on 2014-07-24
  • GBP 20,392
(5 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 July 2012Annual return made up to 24 July 2012 (5 pages)
27 July 2012Annual return made up to 24 July 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 July 2011Annual return made up to 24 July 2011 (5 pages)
27 July 2011Annual return made up to 24 July 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Director's change of particulars / colin rawley / 27/05/2009 (1 page)
5 June 2009Director's change of particulars / colin rawley / 27/05/2009 (1 page)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Return made up to 24/07/07; full list of members (3 pages)
3 August 2007Return made up to 24/07/07; full list of members (3 pages)
11 August 2006Return made up to 24/07/06; full list of members (3 pages)
11 August 2006Return made up to 24/07/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 August 2005Return made up to 24/07/05; full list of members (3 pages)
4 August 2005Return made up to 24/07/05; full list of members (3 pages)
12 August 2004Return made up to 24/07/04; full list of members (8 pages)
12 August 2004Return made up to 24/07/04; full list of members (8 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004Registered office changed on 07/06/04 from: howard works durham road basildon essex SS15 6PJ (1 page)
7 June 2004Registered office changed on 07/06/04 from: howard works durham road basildon essex SS15 6PJ (1 page)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 April 2004£ ic 25392/20392 19/02/04 £ sr 5000@1=5000 (1 page)
1 April 2004£ ic 25392/20392 19/02/04 £ sr 5000@1=5000 (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Secretary's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Secretary's particulars changed (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Return made up to 24/07/03; full list of members (8 pages)
23 August 2003Return made up to 24/07/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 November 2002Return made up to 24/07/02; no change of members (4 pages)
14 November 2002Return made up to 24/07/02; no change of members (4 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 24/07/01; full list of members (7 pages)
6 November 2001Return made up to 24/07/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Return made up to 24/07/00; full list of members (8 pages)
18 August 2000Return made up to 24/07/00; full list of members (8 pages)
12 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
14 January 2000Secretary's particulars changed;director's particulars changed (1 page)
14 January 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
30 July 1999Return made up to 24/07/99; no change of members (5 pages)
30 July 1999Return made up to 24/07/99; no change of members (5 pages)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
20 August 1998Return made up to 24/07/98; no change of members (5 pages)
20 August 1998Return made up to 24/07/98; no change of members (5 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 24/07/97; full list of members (7 pages)
30 July 1997Return made up to 24/07/97; full list of members (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Return made up to 24/07/96; full list of members (7 pages)
11 September 1996Return made up to 24/07/96; full list of members (7 pages)
26 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 February 1996£ ic 27892/25392 29/12/95 £ sr 2500@1=2500 (1 page)
26 February 1996£ ic 27892/25392 29/12/95 £ sr 2500@1=2500 (1 page)
26 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995£ ic 50000/27892 07/03/95 £ sr 22108@1=22108 (1 page)
30 May 1995£ ic 50000/27892 07/03/95 £ sr 22108@1=22108 (1 page)
2 March 1985Accounts made up to 31 March 1982 (13 pages)
2 March 1985Accounts made up to 31 March 1982 (13 pages)
13 February 1963Incorporation (11 pages)
13 February 1963Incorporation (11 pages)