R.H.S. ENTERPRISES LIMITED

R.H.S. ENTERPRISES LIMITED

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

    Company NameR.H.S. ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01211648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of R.H.S. ENTERPRISES LIMITED?

    • Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Book publishing (58110) / Information and communication
    • Publishing of learned journals (58141) / Information and communication

    Where is R.H.S. ENTERPRISES LIMITED located?

    Registered Office Address
    80 Vincent Sq
    London
    SW1P 2PE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.H.S. ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for R.H.S. ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for R.H.S. ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    21 pagesAA

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    22 pagesAA

    Appointment of Ms Vanessa Anne Kemp as a secretary on Aug 28, 2024

    2 pagesAP03

    Termination of appointment of Stacey Elizabeth Bailey as a secretary on Aug 28, 2024

    1 pagesTM02

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    24 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    4 pagesCS01

    Appointment of Ms Clare Elizabeth Matterson as a director on Jun 14, 2022

    2 pagesAP01

    Termination of appointment of Sue Biggs as a director on Jun 14, 2022

    1 pagesTM01

    Full accounts made up to Jan 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    22 pagesAA

    Appointment of Mr Keith Charles Frederick Weed as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Nicholas Hickman Ponsonby Bacon as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2019

    22 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Linda Moira Malcolm as a secretary on Jun 30, 2019

    1 pagesTM02

    Appointment of Mrs Stacey Elizabeth Bailey as a secretary on Jul 01, 2019

    2 pagesAP03

    Full accounts made up to Jan 31, 2018

    22 pagesAA

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2017

    21 pagesAA

    Who are the officers of R.H.S. ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Vanessa Anne
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    326568750001
    MATTERSON, Clare Elizabeth
    Vincent Square
    SW1P 2PE London
    80 Vincent Square
    England
    Director
    Vincent Square
    SW1P 2PE London
    80 Vincent Square
    England
    EnglandBritishDirector General217201000001
    WEED, Keith Charles Frederick
    Vincent Square
    SW1P 2PE London
    80
    England
    Director
    Vincent Square
    SW1P 2PE London
    80
    England
    EnglandBritishDirector273562320001
    BAILEY, Stacey Elizabeth
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    260058640001
    FARRINGTON, David
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    148036160001
    HARRISON, John Overend
    48 Holmwood Avenue
    Sanderstead
    CR2 9HY South Croydon
    Surrey
    Secretary
    48 Holmwood Avenue
    Sanderstead
    CR2 9HY South Croydon
    Surrey
    British29818620001
    HILEY, James
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    159676320001
    MALCOLM, Linda Moira
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    210863800001
    NIX, Jan
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    164054320001
    NIX, Janice
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    156594470001
    NORMAN, Mark
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    200753960001
    SMITH, Andrew William Stanton
    80 Vincent Sq
    London
    SW1P 2PE
    Secretary
    80 Vincent Sq
    London
    SW1P 2PE
    British97500420002
    AMBROSE, Barry Michael Christopher
    Deers Farm Close
    Wisley
    GU23 6QD Woking
    Surrey
    Director
    Deers Farm Close
    Wisley
    GU23 6QD Woking
    Surrey
    BritishManaging Director29818660001
    BACON, Nicholas Hickman Ponsonby, Sir
    80 Vincent Sq
    London
    SW1P 2PE
    Director
    80 Vincent Sq
    London
    SW1P 2PE
    EnglandBritishLandowner1997230001
    BANKS, William Lawrence
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    Director
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    United KingdomBritishDirector36083600002
    BIGGS, Sue
    80 Vincent Sq
    London
    SW1P 2PE
    Director
    80 Vincent Sq
    London
    SW1P 2PE
    United KingdomBritishDirector General160124410001
    BRICKELL, Christopher David
    The Camber
    Ths Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Director
    The Camber
    Ths Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    United KingdomBritishDirector General38043680001
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    BUXTON, Sarah Ann
    80 Vincent Sq
    London
    SW1P 2PE
    Director
    80 Vincent Sq
    London
    SW1P 2PE
    EnglandEnglishFinancial Director83433500001
    CAMPBELL, Hugh James Foster
    Flat 12
    2 Mansfield Street
    W1M 9FE London
    Director
    Flat 12
    2 Mansfield Street
    W1M 9FE London
    BritishBook Publisher41208070001
    COLQUHOUN, Andrew John
    60 Meriden Court
    Chelsea Manor Street
    SW3 3TT London
    Director
    60 Meriden Court
    Chelsea Manor Street
    SW3 3TT London
    BritishDirector General67303380002
    COODE-ADAMS, John Giles Selby
    Feeringbury Manor
    Feering
    CO5 9RB Colchester
    Essex
    Director
    Feeringbury Manor
    Feering
    CO5 9RB Colchester
    Essex
    EnglandBritishCompany Director56507810001
    FANE, Mark William
    Nursery Court
    London Road
    GU20 6LQ Windlesham
    Crocus.Co.Uk Limited
    Surrey
    United Kingdom
    Director
    Nursery Court
    London Road
    GU20 6LQ Windlesham
    Crocus.Co.Uk Limited
    Surrey
    United Kingdom
    EnglandBritishDirector67977700001
    GRIMSEY, Inga Margaret Amy
    4 Radnor Road
    NW6 6TT London
    Director
    4 Radnor Road
    NW6 6TT London
    BritishDirector General16394360002
    HANCOCK, Tony Charles
    2 The Laurels
    29a Sidney Road
    KT12 2NA Walton On Thames
    Surrey
    Director
    2 The Laurels
    29a Sidney Road
    KT12 2NA Walton On Thames
    Surrey
    BritishRetailer103883780001
    HAVERCROFT, William Richard
    417 Banbury Road
    OX2 8ED Oxford
    Director
    417 Banbury Road
    OX2 8ED Oxford
    United KingdomBritishRetail41634720002
    HEARN, Donald Peter
    7a Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    7a Denmark Avenue
    Wimbledon
    SW19 4HF London
    BritishDirector89644430001
    HERBERT, Robin Arthur Elidyr
    The Neuadd
    Llanbedr Road
    NP8 1SP Crickhowell
    Powys
    Director
    The Neuadd
    Llanbedr Road
    NP8 1SP Crickhowell
    Powys
    WalesBritishDirector68208920005
    HILEY, James Ross
    80 Vincent Sq
    London
    SW1P 2PE
    Director
    80 Vincent Sq
    London
    SW1P 2PE
    EnglandBritishFinance Director102442450002
    HOBBS, Jacqueline
    3 Dorin Court
    Kingston Vale
    SW15 3RN London
    Director
    3 Dorin Court
    Kingston Vale
    SW15 3RN London
    BritishHome & Garden Media & Retail84929370001
    HORNBY, Simon Michael, Sir
    The Ham
    OX12 9JA Wantage
    Oxfordshire
    Director
    The Ham
    OX12 9JA Wantage
    Oxfordshire
    United KingdomBritishChairman12168940003
    JOYCE, Malcolm James
    The Glen
    Trolver Croft Feock
    TR3 6RT Truro
    Cornwall
    Director
    The Glen
    Trolver Croft Feock
    TR3 6RT Truro
    Cornwall
    BritishRetired Horticulture92503500001
    LAMPARD, Kathryn Felice
    Yokes Court
    Frinsted
    ME9 0ST Sittingbourne
    Kent
    Director
    Yokes Court
    Frinsted
    ME9 0ST Sittingbourne
    Kent
    EnglandBritishConsultant210340510001
    MASSEY, John Shane Wellings
    Flatheridge
    Ashwood Lower Lane, Ashwood
    DY6 0AE Kingswinford
    West Midlands
    Director
    Flatheridge
    Ashwood Lower Lane, Ashwood
    DY6 0AE Kingswinford
    West Midlands
    United KingdomBritishNurseryman109157560002
    MORRISON, David John
    80 Vincent Sq
    London
    SW1P 2PE
    Director
    80 Vincent Sq
    London
    SW1P 2PE
    EnglandBritishCeo29500910005

    Who are the persons with significant control of R.H.S. ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Horticultural Society
    80 Vincent Square
    SW1P 2PE London
    The Royal Horticultural Society
    England
    Apr 06, 2016
    80 Vincent Square
    SW1P 2PE London
    The Royal Horticultural Society
    England
    No
    Legal FormRegistered Charity
    Legal AuthorityCharities Act 2011
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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