UKBizDB.co.uk

RHM GROUP HOLDING LIMITED

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

This company is commonly known as Rhm Group Holding Limited. The company was founded 19 years ago and was given the registration number 05458761. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHM GROUP HOLDING LIMITED
Company Number:05458761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:03 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director05 April 2015Active
9 The Crescent, Barnes, London, SW13 0NN

Secretary20 May 2005Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary13 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 2005Active
9 The Crescent, Barnes, London, SW13 0NN

Director20 May 2005Active
1 Newalls Rise, Wargrave, RG10 8AY

Director13 July 2005Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director13 July 2005Active
14 Park Village East, London, NW1 7PX

Director20 June 2005Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director21 July 2011Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director02 March 2009Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active
The Gate House, Burfield Road, Old Windsor, SL4 2LH

Director20 May 2005Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 May 2018Active
9 One Tree Lane, Beaconsfield, HP9 2BU

Director13 July 2005Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director01 October 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 April 2008Active
32 Thames Edge Court, Clarence Street, Staines, TW18 4SP

Director31 May 2007Active
Premier House, Centrium Business Park, Griffiths Ways, St Albans, AL1 2RE

Director21 July 2011Active
Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director31 May 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 May 2005Active

People with Significant Control

Premier Foods Investments Limited
Notified on:11 February 2022
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rhm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St. Albans, United Kingdom, AL1 2RE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-08-18Mortgage

Mortgage charge whole cease with charge number.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital statement capital company with date currency figure.

Download
2021-03-23Capital

Legacy.

Download
2021-03-23Insolvency

Legacy.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-23Resolution

Resolution.

Download
2021-01-26Capital

Legacy.

Download
2021-01-26Capital

Capital statement capital company with date currency figure.

Download
2021-01-26Insolvency

Legacy.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.