UKBizDB.co.uk

R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.g.b. Employees Beneficial Trust Limited. The company was founded 66 years ago and was given the registration number 00588839. 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 74990 - Non-trading company.

Company Information

Name:R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED
Company Number:00588839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gammon House, Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director07 November 2011Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director20 September 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director08 April 1993Active
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Secretary12 December 2011Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary26 April 2018Active
12 Jury Park, South Molton, EX36 4DW

Secretary-Active
Gammon House, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Director03 September 2001Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director26 February 2021Active
Ashwinds Eastacombe Lane, Heanton Punchardon, Barnstaple, EX31 4DG

Director-Active
36 Kingsley Avenue, Barnstaple, EX32 7AJ

Director08 April 1993Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director26 February 2021Active
Bumblehole, Chapelton, Umberleigh, EX37 9DZ

Director08 April 1993Active
Northleigh House, Goodleigh, Barnstaple, EX32 7NR

Director-Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director26 February 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director07 November 2011Active

People with Significant Control

Rawle Gammon & Baker Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gammon House, Riverside Road, Barnstaple, England, EX31 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.