R.I.W. LIMITED
Overview
Company Name | R.I.W. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00177476 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.I.W. LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is R.I.W. LIMITED located?
Registered Office Address | 487/488 Ipswich Road SL1 4EP Slough Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R.I.W. LIMITED?
Company Name | From | Until |
---|---|---|
R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED | Dec 31, 1980 | Dec 31, 1980 |
R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED | Oct 25, 1921 | Oct 25, 1921 |
What are the latest accounts for R.I.W. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for R.I.W. LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2025 |
---|---|
Next Confirmation Statement Due | Aug 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2024 |
Overdue | No |
What are the latest filings for R.I.W. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr David Andrew Michael Pickles on Feb 04, 2024 | 2 pages | CH01 | ||
Appointment of Mr Richard Keen as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Michael Pickles as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Famy as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter James Lawrence as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Notification of Riw Holdings Limited as a person with significant control on May 04, 2018 | 2 pages | PSC02 | ||
Cessation of Gcp Applied Technologies (Uk) Limited as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 21, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Nicholas James Cammack as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Keen as a secretary on Apr 03, 2023 | 2 pages | AP03 | ||
Appointment of Mr Peter James Lawrence as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Charlotte Famy as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Upkar Ricky Singh Tatla as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Keough Wilson as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Jonathan Dee as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Appointment of David Keough Wilson as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alexander Holger Emil Nielsen as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Andrew Michael Pickles as a director on May 27, 2021 | 2 pages | AP01 | ||
Who are the officers of R.I.W. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 308123340001 | |||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
KEEN, Richard | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | United Kingdom | British | Company Secretary | 269703080001 | ||||
FARMER, Martin Ian | Secretary | Bearwood Glendale Park GU13 8JL Fleet Hampshire | British | Company Director | 12836950002 | |||||
PAGE, Terence George | Secretary | Diligence Hollybush Ride RG40 3QP Finchampstead Berkshire | British | 74279540001 | ||||||
BERGSTEDT, Sara Margareta, Ms. | Director | Arc House Terrace Road South RG42 4PZ Binfield Bracknell Berkshire | United Kingdom | Swedish | Company Director | 133864220002 | ||||
DEE, Gary Jonathan | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | England | British | President (Emeai) | 243580530001 | ||||
FAMY, Charlotte | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | France | French | Company Director | 308102530001 | ||||
FARMER, Martin Ian | Director | Bearwood Glendale Park GU13 8JL Fleet Hampshire | United Kingdom | British | Chartered Accountant | 12836950002 | ||||
HUDSON, Bernard | Director | 25 Long Close Westacres Moss Side PR5 3WB Leyland Lancashire | British | Co Director | 39728670002 | |||||
HUDSON, Bernard | Director | 25 Long Close Westacres Moss Side PR5 3WB Leyland Lancashire | British | Company Director | 39728670002 | |||||
KARMITZ, Pierre | Director | 95 Avenue Henri Martin FOREIGN 75016 Paris France | French | Company Director | 15818440001 | |||||
KAURA, Ameeka | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 260586440001 | ||||
KELLY, Andrew Julian | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | Commercial Director Europe | 78549740001 | ||||
LAWRENCE, Peter James | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | Company Director | 243175370001 | ||||
NIELSEN, Alexander Holger Emil, Mr. | Director | Whittemore Avenue 02410 Canbridge 62 Ma United States | United States | German | Associate General Counsel - Corporate | 198208080001 | ||||
PAGE, Terence George | Director | Diligence Hollybush Ride RG40 3QP Finchampstead Berkshire | British | Company Director | 74279540001 | |||||
PICKLES, David Andrew Michael | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | Financial Controller (Uk & Ireland) | 238812350002 | ||||
PISACANE, Paul Vincent | Director | Arc House Terrace Road South RG42 4PZ Binfield Bracknell Berkshire | United Kingdom | British | Company Director | 72616360001 | ||||
SPARGO, Alan | Director | Eastwinds Ball Lane LA2 9QN Caton Lancashire | British | Company Director | 15818430001 | |||||
TATLA, Upkar Ricky Singh | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | Business Executive | 267141520001 | ||||
TATLA, Upkar Ricky Singh | Director | 580/581 Ipswich Road SL1 4EQ Slough Gcp Applied Technologies (Uk) Limited Berkshire United Kingdom | United Kingdom | British | Regional Finance Director - Europe | 267141520001 | ||||
TUGWELL, David Alan George | Director | Fornells West End RG10 0NN Waltham St Lawrence Berkshire | British | Company Director | 15826550001 | |||||
WALKER, Mark William | Director | Arc House Terrace Road South RG42 4PZ Binfield Bracknell Berkshire | United Kingdom | British | Company Director | 71429820001 | ||||
WILSON, David Keough | Director | 2325 Lakeview Parkway Suite 450 Alpharetta Gcp Applied Technologies, Inc. Georgia 30009 United States | United States | American | Attorney | 292317990001 |
Who are the persons with significant control of R.I.W. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gcp Applied Technologies (Uk) Limited | May 04, 2018 | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Riw Holdings Limited | May 04, 2018 | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark William Walker | Apr 06, 2016 | Arc House Terrace Road South RG42 4PZ Binfield Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does R.I.W. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jun 27, 1991 Delivered On Jul 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 07, 1982 Delivered On Apr 14, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or R.I.W. group limited to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all fixtures fittings. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0