R L SCHEDULE 2C HOLDINGS LIMITED
Overview
| Company Name | R L SCHEDULE 2C HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01279315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R L SCHEDULE 2C HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is R L SCHEDULE 2C HOLDINGS LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R L SCHEDULE 2C HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REFUGE FARMS LIMITED | Sep 29, 1976 | Sep 29, 1976 |
What are the latest accounts for R L SCHEDULE 2C HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R L SCHEDULE 2C HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for R L SCHEDULE 2C HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jon Scott Glen as a director on Mar 25, 2026 | 1 pages | TM01 | ||
Appointment of Mr Ian Williams as a director on Mar 25, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 233 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | 1 pages | AD04 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | 1 pages | AD03 | ||
Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL | 1 pages | AD02 | ||
Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jon Scott Glen as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lesley Mitchell as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 13, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mrs Lesley Mitchell as a director on Dec 10, 2020 | 2 pages | AP01 | ||
Who are the officers of R L SCHEDULE 2C HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
| WILLIAMS, Ian | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 293786500001 | |||||||||
| BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||||||
| BURNS, James Smith | Secretary | 36 Clarendon Way BR7 6RF Chislehurst Kent | British | 17957870001 | ||||||||||
| GILBERT, Paul Anthony | Secretary | 16 Tivoli Mews GL50 2QD Cheltenham Gloucestershire | British | 65758830001 | ||||||||||
| JAMIESON, Michael Brian | Secretary | 192 Greenbarn Way Blackrod BL6 5TG Bolton Lancashire | British | 9870520001 | ||||||||||
| MCDONALD, William Moir | Secretary | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | British | 143326440001 | ||||||||||
| ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||||||
| SEVERS, David James Alexander | Secretary | 4 Redesmere Drive Cheadle Hulme SK8 5JY Cheadle Cheshire | British | 62261030001 | ||||||||||
| WALKER, John Michael | Secretary | The Elms Pleasington BB2 5JE Blackburn Lancashire | British | 9830000001 | ||||||||||
| AMOS, David John | Director | 5 College Way Dene Road HA6 2BL Northwood Middlesex | England | British | 31242500001 | |||||||||
| COLGAN, Ian Michael | Director | 5 The Green Cheadle Hulme SK8 6JB Cheadle Cheshire | British | 10538120001 | ||||||||||
| CRAYTON, Francis Alan | Director | 32 Bexton Lane WA16 9BP Knutsford Cheshire | United Kingdom | British | 34481550002 | |||||||||
| CUDWORTH, John | Director | Thatched Cottage Mottram Road SK9 7JQ Alderley Edge Cheshire | British | 7909990001 | ||||||||||
| ELLISON, George Richard | Director | Newton Hall Newton Hall Lane Mobberley WA16 7LB Knutsford Cheshire | British | 13011680001 | ||||||||||
| FENNA, Kenny | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 239119220001 | |||||||||
| FROST, Alan John | Director | Rondells 20 Little Forest Road BH4 9NW Bournemouth Dorset | England | British | 4516630001 | |||||||||
| GLEN, Jon Scott | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 269660060001 | |||||||||
| HARRIS, Timothy Walter | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 188030820001 | |||||||||
| LEWIS, Martin Pierce | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 165812860001 | |||||||||
| MACK, George Petrie Robertson, Dr | Director | Hazelwall Farm Pexhill Road Siddington SK11 9JN Macclesfield Cheshire | British | 58119850001 | ||||||||||
| MCDONALD, William Moir | Director | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | United Kingdom | British | 143326440001 | |||||||||
| MCLACHLAN, John James | Director | Amberwood Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 7039760002 | |||||||||
| MITCHELL, Lesley | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 251016030001 | |||||||||
| NIXON, Adrian Micheal | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 127115640001 | |||||||||
| NYAHASHA, Shingirai Thaddeus | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | England | British | 190468580001 | |||||||||
| O'REILLY, Anya Marjorie | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 175872320001 | |||||||||
| ROSS, Murray John | Director | 12 Learmonth Terrace EH4 1PG Edinburgh | British | 47230760002 | ||||||||||
| SCARR, Geoffrey William | Director | 8 Eastfield Aston Keynes Wiltshire | British | 27572270001 | ||||||||||
| SHONE, Stephen | Director | Beeson End Orchard Beeson End Lane AL5 2AB Harpenden Hertfordshire | England | British | 15146900003 | |||||||||
| WEBSTER, Francis John | Director | 67 Tormead Road GU1 2JB Guildford Surrey | British | 23093400001 | ||||||||||
| YARDLEY, Michael John | Director | Gracechurch Street EC3V 0RL London 55 | United Kingdom | British | 7073120002 |
Who are the persons with significant control of R L SCHEDULE 2C HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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