Company NameR&R Fire And Security Limited
Company StatusActive
Company Number03524036
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Graham Franklin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromfords Close
Wickford
Essex
SS12 0PN
Director NameMrs Caroline Barbara Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House Borwick Lane
Wickford
Essex
SS11 0QA
Director NameMr Raymond Graham Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Secretary NameMrs Caroline Barbara Smith
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House Borwick Lane
Wickford
Essex
SS11 0QA
Director NameMr Jeffrey Terrence Droy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Brocks Business Park Hodgson Way
Wickford
SS11 8YN
Director NameHelen Susan Sanderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleLegal Secretary
Correspondence Address46 Windermere Street
Leicester
LE2 7GT
Secretary NameMiss Nicola Amy Pratt
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Cherry Street
Wigston
Leicestershire
LE18 2BD
Director NameRobin David Dyment
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 August 1998)
RoleManaging Director
Correspondence Address15 Knighton Close
Broughton Astley
Leicester
LE9 6UG
Director NameThomas Paul Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 August 1998)
RoleAccountant
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Director NameMr Ian Starkey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eden Vale
Worsley
Manchester
Lancashire
M28 1YR
Director NameMr Peter Giles Thurnham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameMr Adrian Robert Weston
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 August 1998)
RoleSolicitor
Correspondence AddressHome Farm
Smeeton Westerby
Leicester
Leicestershire
LE8 0JQ
Secretary NameThomas Paul Holland
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 August 1998)
RoleAccountant
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Director NameCarolyn Franklin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address21 Bromfords Close
Wickford
Essex
SS12 0PN

Location

Registered AddressUnit 6 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£20,168
Net Worth£85,133
Cash£4,053
Current Liabilities£66,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

24 February 2020Delivered on: 25 February 2020
Persons entitled: Syncald LTD

Classification: A registered charge
Particulars: All land now and in the future owned by the company and all the assets set out in the schedule to the debenture.
Outstanding
1 February 2005Delivered on: 2 February 2005
Persons entitled: Barclays 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: L/H property k/a 5 alders court welwyn garden city hertfordshire.
Outstanding
31 January 2005Delivered on: 4 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 February 2020Registration of charge 035240360003, created on 24 February 2020 (20 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 September 2019Satisfaction of charge 2 in full (1 page)
5 September 2019Satisfaction of charge 1 in full (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
26 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
16 April 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 April 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 March 2008Director and secretary's change of particulars / caroline smith / 01/01/2008 (2 pages)
12 March 2008Director and secretary's change of particulars / caroline smith / 01/01/2008 (2 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / raymond smith / 01/02/2008 (1 page)
12 March 2008Director's change of particulars / raymond smith / 01/02/2008 (1 page)
29 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 March 2006Return made up to 09/03/06; full list of members (8 pages)
10 March 2006Return made up to 09/03/06; full list of members (8 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 09/03/05; full list of members (8 pages)
10 March 2005Return made up to 09/03/05; full list of members (8 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
18 March 2004Return made up to 09/03/04; full list of members (8 pages)
18 March 2004Return made up to 09/03/04; full list of members (8 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 09/03/03; full list of members (9 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 09/03/03; full list of members (9 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 March 2002Return made up to 09/03/02; full list of members (8 pages)
12 March 2002Return made up to 09/03/02; full list of members (8 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Return made up to 09/03/01; full list of members (8 pages)
2 April 2001Return made up to 09/03/01; full list of members (8 pages)
5 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
24 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
15 March 1999Ad 09/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1999Ad 09/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1998Company name changed r & r electrical services limite d\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed r & r electrical services limite d\certificate issued on 24/09/98 (2 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: wathes house frog island leicester leicestershire LE3 5EG (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: wathes house frog island leicester leicestershire LE3 5EG (1 page)
11 September 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 20 new walk leicester LE1 6TX (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 20 new walk leicester LE1 6TX (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Company name changed no. 341 leicester LIMITED\certificate issued on 17/07/98 (2 pages)
16 July 1998Company name changed no. 341 leicester LIMITED\certificate issued on 17/07/98 (2 pages)
9 March 1998Incorporation (18 pages)
9 March 1998Incorporation (18 pages)