RHM LIMITED

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

    Company NameRHM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03946774
    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 RHM LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RHM LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RHM LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHM PLCJul 01, 2005Jul 01, 2005
    305TH SHELF INVESTMENT COMPANY LIMITEDMar 14, 2000Mar 14, 2000

    What are the latest accounts for RHM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2021

    What are the latest filings for RHM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    All of the property or undertaking no longer forms part of charge 039467740009

    1 pagesMR05

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Statement of capital on Dec 13, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 03, 2021

    22 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    Statement of capital on Mar 23, 2021

    • Capital: GBP 348,795.425
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 22, 2021

    • Capital: GBP 1,801,141,827.425
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £515397000 and £1285396032 22/03/2021
    RES14

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2021

    • Capital: GBP 348,795.425
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Jan 11, 2021

    • Capital: GBP 883,900,000
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £883.9M 11/01/2021
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 28, 2020

    19 pagesAA

    Who are the officers of RHM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish194179970001
    ROSE, Simon Alan
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish105238100003
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish125719290002
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Secretary
    9 The Crescent
    Barnes
    SW13 0NN London
    British73003300001
    CROSSLEY, Nigel
    HP9
    Secretary
    HP9
    British145901880001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Secretary
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British76945730001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Secretary
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    British42065200002
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    British73003300001
    BAULK, Michael Robert Gordon
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    Director
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    United KingdomBritish13148210001
    BUCHAN, Brian John
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    Director
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    EnglandBritish75146390001
    DU PLESSIS, Jan Petrus
    7 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    7 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    British31540220001
    HANSON, Richard Peter
    Low Wood House
    24 Blackhills
    KT10 9JW Esher
    Surrey
    Director
    Low Wood House
    24 Blackhills
    KT10 9JW Esher
    Surrey
    British42472200003
    HEPBURN, Jim
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    ScotlandScottish162125080001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritish136797430001
    LEAHY, John Joseph Mary
    Woodsgift House
    Nuffield Lane
    RG10 6QQ Wallington
    Oxfordshire
    Director
    Woodsgift House
    Nuffield Lane
    RG10 6QQ Wallington
    Oxfordshire
    Irish98660310001
    MATTHEWS, Roger John
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritish133414230001
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrish168590540001
    MCMAHON, Ian Reid
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    British84644240002
    MCPHERSON, Kasey
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomNew Zealander246893430001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    British114414690002
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish87359710001
    SCHOEWEL, Erhard Hans Josef
    22 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    Director
    22 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    German71409150003
    SCHOFIELD, Robert John
    32 Thames Edge Court
    Clarence Street
    TW18 4SP Staines
    Middlesex
    Director
    32 Thames Edge Court
    Clarence Street
    TW18 4SP Staines
    Middlesex
    United KingdomBritish80018490002
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritish42065200002
    SMITH, Antony David
    Centrium Business Park
    Griffiths Ways
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Ways
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritish147725160001
    TERRY, Kenneth John
    Pear Tree House No 1 Parkgate
    SE3 9XE London
    Director
    Pear Tree House No 1 Parkgate
    SE3 9XE London
    British59725690001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    British29218800002
    VAZANOVA, Janka
    Flat C
    31 Palace Court
    W2 4LP London
    Director
    Flat C
    31 Palace Court
    W2 4LP London
    Slovakian71194520001
    WILKINSON, Paul Nigel
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    United KingdomBritish90533810001

    Who are the persons with significant control of RHM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04426994
    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.

    Does RHM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 14, 2014
    Delivered On Apr 17, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Aug 18, 2022All of the property or undertaking no longer forms part of the charge (MR05)
    An english law security agreement
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights in respect of key brand ipr including any interest by way of licence in any such key brand ipr by way of a first floating charge all its assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Mar 27, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 12, 2009
    Delivered On Jan 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Feb 28, 2008
    Delivered On Mar 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over the undertaking and all property and assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 10, 2008Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed to a group debenture
    Created On Apr 13, 2007
    Delivered On Apr 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future, including any of its property and assets situated in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 24, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2004
    Delivered On Aug 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    First supplemental debenture to a debenture dated 21ST july 2000 between rhm group one limited, the chargors (as defined) and morgan guaranty trust company of new york as agent and trustee for itself and each of the lenders (as defined)
    Created On Feb 28, 2001
    Delivered On Feb 28, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the lenders (or any of them) under the finance documents (or any of them) together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection preservationor enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company,rhm group two limited,rhm group three limited,rhm group four limited and rhm group a limited as chargors
    Created On Jul 21, 2000
    Delivered On Jul 27, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the lenders (or any of them) under the finance documents (or any of them) together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection preservation or enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York as Agent and Trusteefor Itself and Each of the Lenders (The "Security Agent")
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)

    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