RWM DORSET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRWM DORSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03454792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RWM DORSET LIMITED?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is RWM DORSET LIMITED located?

    Registered Office Address
    Harlescott
    Battlefield Road
    SY1 4AH Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RWM DORSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMFORD WHOLESALE MEATS (DORSET) LIMITEDNov 20, 1997Nov 20, 1997
    BROOMCO (1400) LIMITEDOct 24, 1997Oct 24, 1997

    What are the latest accounts for RWM DORSET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for RWM DORSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021

    2 pagesAP03

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

    5 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 01, 2018

    5 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Apr 30, 2018

    2 pagesPSC09

    Notification of Rwm Food Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Apr 02, 2017

    5 pagesAA

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 27, 2016

    6 pagesAA

    Termination of appointment of Thomas Francis Stephenson as a director on Dec 16, 2016

    1 pagesTM01

    Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016

    2 pagesAP01

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a small company made up to Mar 29, 2015

    7 pagesAA

    Annual return made up to Oct 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Oct 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of RWM DORSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Janet
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    Secretary
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    282226050001
    MCLAUGHLIN, John
    Rock Court
    Blackrock
    9
    County Louth
    Northern Ireland
    Secretary
    Rock Court
    Blackrock
    9
    County Louth
    Northern Ireland
    164135890001
    BURTON, John Michael
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    United KingdomBritishFinance Director158694740001
    KIRWAN, Thomas Joseph Lawrence, Mr.
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    EnglandIrishDirector53766120001
    MICHAU, Peter James
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    Secretary
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    British35521130001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    COBDEN, Matthew Halsted
    Whitcombe Farm
    Ash
    TA12 6AH Martock
    Somerset
    Director
    Whitcombe Farm
    Ash
    TA12 6AH Martock
    Somerset
    EnglandBritishCompany Director35792480002
    COBDEN, William Noel Halstead
    The Westover Bungalow
    Whitcombe Farm
    TA12 6AH Martock
    Somerset
    Director
    The Westover Bungalow
    Whitcombe Farm
    TA12 6AH Martock
    Somerset
    BritishCompany Director78312910001
    EASTWOOD, Mark
    68 Marsh Lane
    BA21 3BY Yeovil
    Somerset
    Director
    68 Marsh Lane
    BA21 3BY Yeovil
    Somerset
    EnglandBritishProduction Director105113870002
    FINNERTY, Paul John
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    IrelandIrishChief Executive Director138964760001
    HEFFER, Graham Keith
    14 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    14 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishDirector118776840001
    HEFFER, Henry Robin
    Penthouse C
    82 Lilliput Rd
    BH14 8LA Poole
    Forsyte Shades
    Dorset
    Director
    Penthouse C
    82 Lilliput Rd
    BH14 8LA Poole
    Forsyte Shades
    Dorset
    United KingdomBritishMeat Wholesaler49020560002
    HEFFER, Robert Paul
    Mulberry House
    Laurel Drive
    BH18 8LJ Broadstone
    Dorset
    Director
    Mulberry House
    Laurel Drive
    BH18 8LJ Broadstone
    Dorset
    United KingdomBritishManager49020570001
    MURPHY, David
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    IrelandIrishAccountant164125330001
    STEPHENSON, Thomas Francis
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    IrelandIrishCompany Director217150530001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of RWM DORSET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwm Food Group Holdings Limited
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    Apr 06, 2016
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number6107425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for RWM DORSET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016Mar 06, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does RWM DORSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Aug 09, 2011
    Delivered On Aug 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 20, 2010
    Delivered On Jul 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2010Registration of a charge (MG01)
    • Oct 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Jul 14, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Oct 31, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    £1000000.00 and all monies due or to become due from the company to the chargee
    Short particulars
    New lamb slaughtering line s/n WP60071 & WP60072.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Nov 16, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Reiser UK LTD supervac GK812B & AT15E robins hawkins engineering LTD effluent plant WT50093-50096.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Aug 05, 2003
    Delivered On Aug 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels the figa-bohn refridgeration equipment type PO73088/PP03814 (a) 2 x coolers SOP0015822 (a) SOP0015915 (a) 2 x condensing units SOP0015822(b) SOPP0015975(b), for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Apr 30, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    £104,400 and all other monies due or to become due from he company to the chargee under the terms of the mortgage
    Short particulars
    1 x wbm 1350 conveyor vacuum packer with 1250 booster busch pump with serial no.6012HA110., 1 x stbw 60/80 electric shrink tunnel (72HA1606)., 1 x opal 6M conveyor and electrical control (OPD44779)., 1 x opal 1M conveyor and electrical control (A.22)., 1 x opal 3 tier packing container (A.33)., 1X opal 2M conveyor & electrical control no. Opo 44899., 1 x opal overhead roller track (A.11)., 1 x opal beef cutting line (A00). See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 02, 1999
    Delivered On Feb 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the abbattoir chetnole road yetminster dorset t/no DT250109. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1999Registration of a charge (395)
    • Dec 14, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Apr 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 01, 1998
    Delivered On May 13, 1998
    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
    • May 13, 1998Registration of a charge (395)
    • Dec 14, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Apr 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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