R.I.W. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameR.I.W. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00177476
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of R.I.W. LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITEDDec 31, 1980Dec 31, 1980
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITEDOct 25, 1921Oct 25, 1921

    What are the latest accounts for R.I.W. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for R.I.W. LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2025
    Next Confirmation Statement DueAug 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2024
    OverdueNo

    What are the latest filings for R.I.W. LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Andrew Michael Pickles on Feb 04, 2024

    2 pagesCH01
    XDVDWLZE

    Appointment of Mr Richard Keen as a director on Nov 21, 2024

    2 pagesAP01
    XDGG2M5E

    Termination of appointment of David Andrew Michael Pickles as a director on Nov 21, 2024

    1 pagesTM01
    XDGG2I29

    Termination of appointment of Charlotte Famy as a director on Nov 21, 2024

    1 pagesTM01
    XDGG2I5E

    Termination of appointment of Peter James Lawrence as a director on Nov 21, 2024

    1 pagesTM01
    XDGG2HY9

    Notification of Riw Holdings Limited as a person with significant control on May 04, 2018

    2 pagesPSC02
    XDGDHZ1F

    Cessation of Gcp Applied Technologies (Uk) Limited as a person with significant control on May 04, 2018

    1 pagesPSC07
    XDGDHXYG

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01
    XD7W9FMB

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01
    XD4J6SBS

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA
    ACCZRP8J

    Confirmation statement made on Jul 21, 2023 with updates

    5 pagesCS01
    XC88HXO3

    Appointment of Mr Nicholas James Cammack as a director on Apr 03, 2023

    2 pagesAP01
    XC1QY2LF

    Appointment of Mr Richard Keen as a secretary on Apr 03, 2023

    2 pagesAP03
    XC1QY2KZ

    Appointment of Mr Peter James Lawrence as a director on Apr 03, 2023

    2 pagesAP01
    XC1QY2MZ

    Appointment of Charlotte Famy as a director on Apr 03, 2023

    2 pagesAP01
    XC1QY2JV

    Termination of appointment of Upkar Ricky Singh Tatla as a director on Apr 03, 2023

    1 pagesTM01
    XC1QXZFV

    Termination of appointment of David Keough Wilson as a director on Apr 03, 2023

    1 pagesTM01
    XC1QXZCJ

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA
    AB9CFMWW

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01
    XB9714FF

    Termination of appointment of Gary Jonathan Dee as a director on Oct 11, 2021

    1 pagesTM01
    XB886ZPF

    Appointment of David Keough Wilson as a director on Feb 08, 2022

    2 pagesAP01
    XAXH6JTN

    Termination of appointment of Alexander Holger Emil Nielsen as a director on Jan 31, 2022

    1 pagesTM01
    XAWYN8ZD

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA
    AAE4SBEZ

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01
    XA9QT1MJ

    Appointment of Mr David Andrew Michael Pickles as a director on May 27, 2021

    2 pagesAP01
    XA5VFLD6

    Who are the officers of R.I.W. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    308123340001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    United KingdomBritishCompany Secretary269703080001
    FARMER, Martin Ian
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    Secretary
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    BritishCompany Director12836950002
    PAGE, Terence George
    Diligence
    Hollybush Ride
    RG40 3QP Finchampstead
    Berkshire
    Secretary
    Diligence
    Hollybush Ride
    RG40 3QP Finchampstead
    Berkshire
    British74279540001
    BERGSTEDT, Sara Margareta, Ms.
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    Director
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    United KingdomSwedishCompany Director133864220002
    DEE, Gary Jonathan
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    EnglandBritishPresident (Emeai)243580530001
    FAMY, Charlotte
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    FranceFrenchCompany Director308102530001
    FARMER, Martin Ian
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    Director
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    United KingdomBritishChartered Accountant12836950002
    HUDSON, Bernard
    25 Long Close
    Westacres Moss Side
    PR5 3WB Leyland
    Lancashire
    Director
    25 Long Close
    Westacres Moss Side
    PR5 3WB Leyland
    Lancashire
    BritishCo Director39728670002
    HUDSON, Bernard
    25 Long Close
    Westacres Moss Side
    PR5 3WB Leyland
    Lancashire
    Director
    25 Long Close
    Westacres Moss Side
    PR5 3WB Leyland
    Lancashire
    BritishCompany Director39728670002
    KARMITZ, Pierre
    95 Avenue Henri Martin
    FOREIGN 75016 Paris
    France
    Director
    95 Avenue Henri Martin
    FOREIGN 75016 Paris
    France
    FrenchCompany Director15818440001
    KAURA, Ameeka
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant260586440001
    KELLY, Andrew Julian
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishCommercial Director Europe78549740001
    LAWRENCE, Peter James
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director243175370001
    NIELSEN, Alexander Holger Emil, Mr.
    Whittemore Avenue
    02410 Canbridge
    62
    Ma
    United States
    Director
    Whittemore Avenue
    02410 Canbridge
    62
    Ma
    United States
    United StatesGermanAssociate General Counsel - Corporate198208080001
    PAGE, Terence George
    Diligence
    Hollybush Ride
    RG40 3QP Finchampstead
    Berkshire
    Director
    Diligence
    Hollybush Ride
    RG40 3QP Finchampstead
    Berkshire
    BritishCompany Director74279540001
    PICKLES, David Andrew Michael
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishFinancial Controller (Uk & Ireland)238812350002
    PISACANE, Paul Vincent
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    Director
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    United KingdomBritishCompany Director72616360001
    SPARGO, Alan
    Eastwinds
    Ball Lane
    LA2 9QN Caton
    Lancashire
    Director
    Eastwinds
    Ball Lane
    LA2 9QN Caton
    Lancashire
    BritishCompany Director15818430001
    TATLA, Upkar Ricky Singh
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishBusiness Executive267141520001
    TATLA, Upkar Ricky Singh
    580/581 Ipswich Road
    SL1 4EQ Slough
    Gcp Applied Technologies (Uk) Limited
    Berkshire
    United Kingdom
    Director
    580/581 Ipswich Road
    SL1 4EQ Slough
    Gcp Applied Technologies (Uk) Limited
    Berkshire
    United Kingdom
    United KingdomBritishRegional Finance Director - Europe267141520001
    TUGWELL, David Alan George
    Fornells West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Fornells West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    BritishCompany Director15826550001
    WALKER, Mark William
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    Director
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    United KingdomBritishCompany Director71429820001
    WILSON, David Keough
    2325 Lakeview Parkway
    Suite 450
    Alpharetta
    Gcp Applied Technologies, Inc.
    Georgia 30009
    United States
    Director
    2325 Lakeview Parkway
    Suite 450
    Alpharetta
    Gcp Applied Technologies, Inc.
    Georgia 30009
    United States
    United StatesAmericanAttorney292317990001

    Who are the persons with significant control of R.I.W. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gcp Applied Technologies (Uk) Limited
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    May 04, 2018
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number00614807
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    May 04, 2018
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04019739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark William Walker
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    Apr 06, 2016
    Arc House
    Terrace Road South
    RG42 4PZ Binfield Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does R.I.W. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Mar 01, 2017Satisfaction of a charge (MR04)
    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
    • The Hongkong and Shanghai Banking Corporation
    Transactions
    • Apr 14, 1982Registration of a charge

    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