R L SCHEDULE 2C HOLDINGS LIMITED

R L SCHEDULE 2C HOLDINGS LIMITED

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

    Company NameR L SCHEDULE 2C HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01279315
    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 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 AddressNo

    What were the previous names of R L SCHEDULE 2C HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFUGE FARMS LIMITEDSep 29, 1976Sep 29, 1976

    What are the latest accounts for R L SCHEDULE 2C HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for R L SCHEDULE 2C HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for R L SCHEDULE 2C HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jon Scott Glen as a director on Mar 25, 2026

    1 pagesTM01

    Appointment of Mr Ian Williams as a director on Mar 25, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    233 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

    Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Jon Scott Glen as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Lesley Mitchell as a director on Oct 14, 2022

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    3 pagesCS01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mrs Lesley Mitchell as a director on Dec 10, 2020

    2 pagesAP01

    Who are the officers of R L SCHEDULE 2C HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    WILLIAMS, Ian
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish293786500001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    BURNS, James Smith
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    Secretary
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    British17957870001
    GILBERT, Paul Anthony
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    Secretary
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    British65758830001
    JAMIESON, Michael Brian
    192 Greenbarn Way
    Blackrod
    BL6 5TG Bolton
    Lancashire
    Secretary
    192 Greenbarn Way
    Blackrod
    BL6 5TG Bolton
    Lancashire
    British9870520001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Secretary
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    British143326440001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    SEVERS, David James Alexander
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    Secretary
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    British62261030001
    WALKER, John Michael
    The Elms
    Pleasington
    BB2 5JE Blackburn
    Lancashire
    Secretary
    The Elms
    Pleasington
    BB2 5JE Blackburn
    Lancashire
    British9830000001
    AMOS, David John
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    Director
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    EnglandBritish31242500001
    COLGAN, Ian Michael
    5 The Green
    Cheadle Hulme
    SK8 6JB Cheadle
    Cheshire
    Director
    5 The Green
    Cheadle Hulme
    SK8 6JB Cheadle
    Cheshire
    British10538120001
    CRAYTON, Francis Alan
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    Director
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    United KingdomBritish34481550002
    CUDWORTH, John
    Thatched Cottage Mottram Road
    SK9 7JQ Alderley Edge
    Cheshire
    Director
    Thatched Cottage Mottram Road
    SK9 7JQ Alderley Edge
    Cheshire
    British7909990001
    ELLISON, George Richard
    Newton Hall Newton Hall Lane
    Mobberley
    WA16 7LB Knutsford
    Cheshire
    Director
    Newton Hall Newton Hall Lane
    Mobberley
    WA16 7LB Knutsford
    Cheshire
    British13011680001
    FENNA, Kenny
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239119220001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    GLEN, Jon Scott
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish269660060001
    HARRIS, Timothy Walter
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish188030820001
    LEWIS, Martin Pierce
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish165812860001
    MACK, George Petrie Robertson, Dr
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    British58119850001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Director
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    United KingdomBritish143326440001
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002
    MITCHELL, Lesley
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish251016030001
    NIXON, Adrian Micheal
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish127115640001
    NYAHASHA, Shingirai Thaddeus
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    EnglandBritish190468580001
    O'REILLY, Anya Marjorie
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish175872320001
    ROSS, Murray John
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    Director
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    British47230760002
    SCARR, Geoffrey William
    8 Eastfield
    Aston Keynes
    Wiltshire
    Director
    8 Eastfield
    Aston Keynes
    Wiltshire
    British27572270001
    SHONE, Stephen
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    Director
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    EnglandBritish15146900003
    WEBSTER, Francis John
    67 Tormead Road
    GU1 2JB Guildford
    Surrey
    Director
    67 Tormead Road
    GU1 2JB Guildford
    Surrey
    British23093400001
    YARDLEY, Michael John
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritish7073120002

    Who are the persons with significant control of R L SCHEDULE 2C HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00099064
    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.

    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