This company is commonly known as Rawle Gammon & Baker Holdings Limited. The company was founded 88 years ago and was given the registration number 00308273. The firm's registered office is in BARNSTAPLE. You can find them at Gammon House, Riverside Road, Pottington Business Park, Barnstaple, Devon. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | RAWLE GAMMON & BAKER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00308273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gammon House, Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 26 February 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 30 March 2004 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 26 February 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 04 January 2016 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 26 February 2021 | Active |
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2022 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Secretary | 12 December 2011 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Secretary | 26 April 2018 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Secretary | - | Active |
26 Walton Way, Goodeigh Rise, Barnstaple, EX32 8AE | Director | 05 June 1997 | Active |
Hannaford House, Landkey, Barnstaple, EX32 0NY | Director | 03 May 2001 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, England, EX31 1QN | Director | 23 April 2021 | Active |
Ashwinds Eastacombe Lane, Heanton Punchardon, Barnstaple, EX31 4DG | Director | 30 March 2004 | Active |
Ashwinds Eastacombe Lane, Heanton Punchardon, Barnstaple, EX31 4DG | Director | - | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 04 January 2016 | Active |
11 Northfield Park, Pilton, Barnstaple, EX31 1QA | Director | 30 March 2004 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 07 May 2003 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | - | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 07 November 2011 | Active |
Little Orchard, Ashford, Barnstaple, EX31 4DB | Director | - | Active |
24 Lagoon View, West Yelland, Barnstaple, EX31 3LD | Director | 19 February 1999 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 30 March 2012 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 14 July 2006 | Active |
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 15 June 2000 | Active |
Grant & Stone Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Mill End Road, High Wycombe, England, HP12 4AX |
Nature of control | : |
|
Fti Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gammon House, Riverside Road, Barnstaple, England, EX31 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Accounts | Change account reference date company current shortened. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.