Basildon
Essex
SS15 4AZ
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
Director Name | Mrs Kathryn Rachel Townshend |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
Secretary Name | Emma Ninette Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 1 Mersea Crescent Wickford Essex SS12 9GN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.rnwholdings.com |
---|
Registered Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Noak Bridge |
Ward | Crouch |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Darren Townshend 66.67% Ordinary A |
---|---|
1 at £1 | Darren Townshend 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £88,767 |
Cash | £23,916 |
Current Liabilities | £420,759 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (4 weeks, 1 day from now) |
19 July 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 February 2020 | Director's details changed for Darren Townshend on 4 February 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mrs Kathryn Rachel Townshend as a director on 17 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Tim Howard as a director on 17 July 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 May 2019 | Satisfaction of charge 052102830005 in full (1 page) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Director's details changed for Darren Townshend on 6 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Darren Townshend on 6 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Darren Townshend on 6 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Darren Townshend on 6 April 2017 (2 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
3 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 August 2015 | Satisfaction of charge 3 in full (4 pages) |
15 August 2015 | Satisfaction of charge 3 in full (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Termination of appointment of Emma Simpson as a secretary (1 page) |
30 October 2013 | Termination of appointment of Emma Simpson as a secretary (1 page) |
25 July 2013 | Registration of charge 052102830005 (17 pages) |
25 July 2013 | Registration of charge 052102830005 (17 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 August 2010 | Director's details changed for Darren Townshend on 19 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Darren Townshend on 19 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 August 2009 (11 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 August 2009 (11 pages) |
28 June 2010 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 28 June 2010 (1 page) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 January 2009 | Capitals not rolled up (2 pages) |
29 January 2009 | Capitals not rolled up (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
5 September 2008 | Secretary's change of particulars / emma simpson / 05/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / emma simpson / 05/09/2008 (1 page) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page) |
6 September 2007 | Return made up to 19/08/07; no change of members
|
6 September 2007 | Return made up to 19/08/07; no change of members
|
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 November 2006 | Return made up to 19/08/06; full list of members
|
28 November 2006 | Return made up to 19/08/06; full list of members
|
19 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (17 pages) |
19 August 2004 | Incorporation (17 pages) |