RHI INDUSTRIALS LIMITED

RHI INDUSTRIALS LIMITED

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

    Company NameRHI INDUSTRIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04233669
    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 RHI INDUSTRIALS LIMITED?

    • Other construction installation (43290) / Construction

    Where is RHI INDUSTRIALS LIMITED located?

    Registered Office Address
    Level 12 The Shard
    32 London Bridge Street
    SE1 9SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RHI INDUSTRIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R H IRVING INDUSTRIALS LIMITEDApr 15, 2002Apr 15, 2002
    CORMACK DEVELOPMENTS LIMITEDJun 13, 2001Jun 13, 2001

    What are the latest accounts for RHI INDUSTRIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RHI INDUSTRIALS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for RHI INDUSTRIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    34 pagesAA

    Current accounting period extended from Feb 28, 2024 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 042336690003 in full

    1 pagesMR04

    Satisfaction of charge 042336690004 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed r h irving industrials LIMITED\certificate issued on 27/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2023

    RES15

    Confirmation statement made on Jun 13, 2023 with updates

    5 pagesCS01

    Sub-division of shares on May 02, 2023

    6 pagesSH02

    Memorandum and Articles of Association

    12 pagesMA

    Sub-division of shares on Mar 02, 2023

    6 pagesSH02

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 02/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Peter John Goddard Dickinson as a director on May 02, 2023

    2 pagesAP01

    Notification of Mitie Limited as a person with significant control on May 02, 2023

    2 pagesPSC02

    Cessation of Gavin Midwood Dunn as a person with significant control on May 02, 2023

    1 pagesPSC07

    Registered office address changed from Hylton House, Borders Business Park, Longtown Carlisle Cumbria CA6 5TD to Level 12 the Shard 32 London Bridge Street London SE1 9SG on May 09, 2023

    1 pagesAD01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on May 02, 2023

    2 pagesAP04

    Termination of appointment of Mark Rodger Cowley Souter as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Louisa Mary Dunn as a secretary on May 02, 2023

    1 pagesTM02

    Termination of appointment of Richard Hylton Irving as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Bryan Stuart Hazon Field as a director on May 02, 2023

    1 pagesTM01

    Who are the officers of RHI INDUSTRIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    EnglandBritishDirector229653270003
    WILLIAMS, Jeremy Mark
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    United KingdomBritishDirector280831530001
    DUNN, Gavin Midwood
    The Hemmel
    Fenwick Shield, Fenwick
    NE18 0QS Newcastle Upon Tyne
    Northumberland
    Secretary
    The Hemmel
    Fenwick Shield, Fenwick
    NE18 0QS Newcastle Upon Tyne
    Northumberland
    BritishEngineering91372040002
    DUNN, Louisa Mary
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    Secretary
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    147294780001
    IRVING, Moveen Mary Stanley
    Low Glendinning Rigg
    Penton
    CA6 5QB Carlisle
    Cumbria
    Secretary
    Low Glendinning Rigg
    Penton
    CA6 5QB Carlisle
    Cumbria
    BritishRetired88128020001
    IRVING, Moveen Mary Stanley
    Low Glendinning Rigg
    Penton
    CA6 5QB Carlisle
    Cumbria
    Secretary
    Low Glendinning Rigg
    Penton
    CA6 5QB Carlisle
    Cumbria
    BritishRetired88128020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DODD, Angela May
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    Director
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    ScotlandBritishFinancial Director169606310004
    DUNN, Gavin Midwood
    The Hemmel
    Fenwick Shield, Fenwick
    NE18 0QS Newcastle Upon Tyne
    Northumberland
    Director
    The Hemmel
    Fenwick Shield, Fenwick
    NE18 0QS Newcastle Upon Tyne
    Northumberland
    United KingdomBritishEngineering91372040002
    DUNN, Louisa Mary
    Fenwick Shields Farm Cottage
    NE18 0QS Matfen
    Newcastle Upon Tyne
    Director
    Fenwick Shields Farm Cottage
    NE18 0QS Matfen
    Newcastle Upon Tyne
    BritishNurse77396820001
    FIELD, Bryan Stuart Hazon
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    Director
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    EnglandBritishEngineer54344050002
    IRVING, Richard Hylton
    Low Glendinning Rigg
    Penton
    CA6 5QB Carlisle
    Director
    Low Glendinning Rigg
    Penton
    CA6 5QB Carlisle
    EnglandBritishEngineer37919250001
    SOUTER, Mark Rodger Cowley
    House
    Richmond Hill Farmhouse Stamfordham
    NE18 0IE Newcastle Upon Tyne
    Richmond Hill Farm
    United Kingdom
    Director
    House
    Richmond Hill Farmhouse Stamfordham
    NE18 0IE Newcastle Upon Tyne
    Richmond Hill Farm
    United Kingdom
    United KingdomBritishCompany Director169173710001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RHI INDUSTRIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Limited
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    May 02, 2023
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02938041
    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.
    Mr Gavin Midwood Dunn
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Angela May Dodd
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    Apr 06, 2016
    Hylton House, Borders Business
    Park, Longtown
    CA6 5TD Carlisle
    Cumbria
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • 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