Company NameRNW (Holdings) Limited
Company StatusActive
Company Number05210283
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Darren Ray Townshend
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ
Director NameMrs Kathryn Rachel Townshend
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ
Secretary NameEmma Ninette Simpson
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleOffice Administrator
Correspondence Address1 Mersea Crescent
Wickford
Essex
SS12 9GN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.rnwholdings.com

Location

Registered AddressWillow Park
Wash Road
Basildon
Essex
SS15 4AZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishNoak Bridge
WardCrouch
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Darren Townshend
66.67%
Ordinary A
1 at £1Darren Townshend
33.33%
Ordinary B

Financials

Year2014
Net Worth£88,767
Cash£23,916
Current Liabilities£420,759

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Charges

19 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 March 2012Delivered on: 23 March 2012
Satisfied on: 26 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 15 August 2015
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 May 2006Delivered on: 5 May 2006
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 March 2006Delivered on: 17 March 2006
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 February 2020Director's details changed for Darren Townshend on 4 February 2020 (2 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Kathryn Rachel Townshend as a director on 17 July 2019 (2 pages)
17 July 2019Appointment of Mr Tim Howard as a director on 17 July 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 May 2019Satisfaction of charge 052102830005 in full (1 page)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Director's details changed for Darren Townshend on 6 April 2017 (2 pages)
19 April 2017Director's details changed for Darren Townshend on 6 April 2017 (2 pages)
19 April 2017Director's details changed for Darren Townshend on 6 April 2017 (2 pages)
19 April 2017Director's details changed for Darren Townshend on 6 April 2017 (2 pages)
17 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
3 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 3 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(4 pages)
15 August 2015Satisfaction of charge 3 in full (4 pages)
15 August 2015Satisfaction of charge 3 in full (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(4 pages)
30 October 2013Termination of appointment of Emma Simpson as a secretary (1 page)
30 October 2013Termination of appointment of Emma Simpson as a secretary (1 page)
25 July 2013Registration of charge 052102830005 (17 pages)
25 July 2013Registration of charge 052102830005 (17 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 August 2010Director's details changed for Darren Townshend on 19 August 2010 (2 pages)
23 August 2010Director's details changed for Darren Townshend on 19 August 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 August 2009 (11 pages)
9 August 2010Total exemption small company accounts made up to 30 August 2009 (11 pages)
28 June 2010Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 28 June 2010 (1 page)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 January 2009Capitals not rolled up (2 pages)
29 January 2009Capitals not rolled up (2 pages)
15 January 2009Resolutions
  • RES13 ‐ Re-des share cap 01/11/2007
(1 page)
15 January 2009Resolutions
  • RES13 ‐ Re-des share cap 01/11/2007
(1 page)
5 September 2008Secretary's change of particulars / emma simpson / 05/09/2008 (1 page)
5 September 2008Secretary's change of particulars / emma simpson / 05/09/2008 (1 page)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page)
6 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
26 August 2005Return made up to 19/08/05; full list of members (6 pages)
26 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
28 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
19 August 2004Incorporation (17 pages)
19 August 2004Incorporation (17 pages)