Company NameRawley Plant Ltd.
DirectorsColin Barclay Rawley and Howard Barclay Rawley
Company StatusActive
Company Number00939976
CategoryPrivate Limited Company
Incorporation Date4 October 1968(55 years, 7 months ago)
Previous NameR.J. Williams (Plant Hire) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Colin Barclay Rawley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RolePlant Hire Executive
Country of ResidenceEngland
Correspondence Address1 Cromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameMr Colin Barclay Rawley
NationalityBritish
StatusCurrent
Appointed15 June 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameMr Howard Barclay Rawley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(37 years, 6 months after company formation)
Appointment Duration18 years
RoleHire Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPleshey Hall
Back Lane Pleshey
Chelmsford
Essex
CM3 1HJ
Director NameHaydon Leonard Holloway
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1994)
RolePlant Hire Executive
Correspondence Address15 Millwood Vale
Long Hanborough
Witney
Oxfordshire
OX8 8DF
Director NameBryan Ronald George Lance
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 9 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
Secretary NameHaydon Leonard Holloway
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1994)
RolePlant Hire Executive
Correspondence Address15 Millwood Vale
Long Hanborough
Witney
Oxfordshire
OX8 8DF
Director NameMalcolm Barry Hodges
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(23 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2014)
RolePlant Hire Executive
Correspondence Address7 Crouchview Close
Shotgate
Wickford
Essex
SS11 8QB

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
Address Matches3 other UK companies use this postal address

Shareholders

13.9k at £1J H Rawley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,383,979
Cash£243,373
Current Liabilities£723,279

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2010Delivered on: 23 April 2010
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benfit of all guarantees, indemnities, negotiable instruments and securities taken by you and/or assigned to you in connection with any and all such sub-letting agreements.
Outstanding
5 October 1983Delivered on: 21 October 1983
Persons entitled: National Westminster Bank PLC

Classification: 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 and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all other property & assets present & future inc. Goodwill & book debts.
Outstanding
16 September 1993Delivered on: 20 September 1993
Satisfied on: 9 August 2008
Persons entitled: 3I Group PLC

Classification: Collateral charge
Secured details: All moneys due or to become due from J.H.rawley group limited 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 by way of fixed charge.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 September 2017Satisfaction of charge 3 in full (4 pages)
9 September 2017Satisfaction of charge 3 in full (4 pages)
10 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (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 13,873
(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 13,873
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 July 2014Annual return made up to 24 July 2014
Statement of capital on 2014-07-24
  • GBP 13,873
(5 pages)
24 July 2014Annual return made up to 24 July 2014
Statement of capital on 2014-07-24
  • GBP 13,873
(5 pages)
6 June 2014Termination of appointment of Malcolm Hodges as a director (1 page)
6 June 2014Termination of appointment of Malcolm Hodges as a director (1 page)
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
(6 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
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 July 2012Annual return made up to 24 July 2012 (6 pages)
27 July 2012Annual return made up to 24 July 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2011Annual return made up to 24 July 2011 (6 pages)
27 July 2011Annual return made up to 24 July 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (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 and secretary's change of particulars / colin rawley / 27/05/2009 (1 page)
5 June 2009Director and secretary's change of particulars / colin rawley / 27/05/2009 (1 page)
5 June 2009Director and secretary's change of particulars / colin rawley / 27/05/2009 (1 page)
5 June 2009Director and secretary's change of particulars / colin rawley / 27/05/2009 (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
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)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (8 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 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
7 June 2004Registered office changed on 07/06/04 from: howard works durham road laindon,basildon essex SS15 6PJ (1 page)
7 June 2004Registered office changed on 07/06/04 from: howard works durham road laindon,basildon essex SS15 6PJ (1 page)
6 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 August 2003Return made up to 24/07/03; full list of members (7 pages)
23 August 2003Return made up to 24/07/03; full list of members (7 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 (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 November 2001Return made up to 24/07/01; full list of members (6 pages)
6 November 2001Return made up to 24/07/01; full list of members (6 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 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Return made up to 24/07/00; full list of members (6 pages)
18 August 2000Return made up to 24/07/00; full list of members (6 pages)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Return made up to 24/07/99; full list of members (6 pages)
5 May 2000Return made up to 24/07/99; full list of members (6 pages)
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)
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; no change of members (5 pages)
30 July 1997Return made up to 24/07/97; no change of members (5 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)
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)
12 October 1989Return made up to 14/07/89; full list of members (5 pages)
12 October 1989Return made up to 14/07/89; full list of members (5 pages)
20 September 1988Wd 31/08/88 ad 01/06/88--------- premium £ si 4873@1=4873 £ ic 9000/13873 (2 pages)
20 September 1988Wd 31/08/88 ad 01/06/88--------- premium £ si 4873@1=4873 £ ic 9000/13873 (2 pages)
18 November 1987Return made up to 08/10/87; full list of members (5 pages)
18 November 1987Return made up to 08/10/87; full list of members (5 pages)
19 October 1987Full accounts made up to 31 December 1986 (17 pages)
19 October 1987Full accounts made up to 31 December 1986 (17 pages)