RHI INDUSTRIALS LIMITED
Overview
| Company Name | RHI INDUSTRIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04233669 |
| 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 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 Address | No |
What were the previous names of RHI INDUSTRIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R H IRVING INDUSTRIALS LIMITED | Apr 15, 2002 | Apr 15, 2002 |
| CORMACK DEVELOPMENTS LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for RHI INDUSTRIALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RHI INDUSTRIALS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for RHI INDUSTRIALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Michael Phillips as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy Mark Williams as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Feb 28, 2023 | 34 pages | AA | ||||||||||||||
Current accounting period extended from Feb 28, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 042336690003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 042336690004 in full | 1 pages | MR04 | ||||||||||||||
Certificate of change of name Company name changed r h irving industrials LIMITED\certificate issued on 27/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Sub-division of shares on May 02, 2023 | 6 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Sub-division of shares on Mar 02, 2023 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of RHI INDUSTRIALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | England | British | 229653270003 | |||||||||
| PHILLIPS, Paul Michael | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 322688850001 | |||||||||
| WOODS, Katherine Louise | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | England | British | 237400250002 | |||||||||
| DUNN, Gavin Midwood | Secretary | The Hemmel Fenwick Shield, Fenwick NE18 0QS Newcastle Upon Tyne Northumberland | British | 91372040002 | ||||||||||
| DUNN, Louisa Mary | Secretary | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | 147294780001 | |||||||||||
| IRVING, Moveen Mary Stanley | Secretary | Low Glendinning Rigg Penton CA6 5QB Carlisle Cumbria | British | 88128020001 | ||||||||||
| IRVING, Moveen Mary Stanley | Secretary | Low Glendinning Rigg Penton CA6 5QB Carlisle Cumbria | British | 88128020001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DODD, Angela May | Director | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | Scotland | British | 169606310004 | |||||||||
| DUNN, Gavin Midwood | Director | The Hemmel Fenwick Shield, Fenwick NE18 0QS Newcastle Upon Tyne Northumberland | United Kingdom | British | 91372040002 | |||||||||
| DUNN, Louisa Mary | Director | Fenwick Shields Farm Cottage NE18 0QS Matfen Newcastle Upon Tyne | British | 77396820001 | ||||||||||
| FIELD, Bryan Stuart Hazon | Director | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | England | British | 54344050002 | |||||||||
| IRVING, Richard Hylton | Director | Low Glendinning Rigg Penton CA6 5QB Carlisle | England | British | 37919250001 | |||||||||
| SOUTER, Mark Rodger Cowley | Director | House Richmond Hill Farmhouse Stamfordham NE18 0IE Newcastle Upon Tyne Richmond Hill Farm United Kingdom | United Kingdom | British | 169173710001 | |||||||||
| WILLIAMS, Jeremy Mark | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | England | British | 280831530001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RHI INDUSTRIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Limited | May 02, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin Midwood Dunn | 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
| |||||||||||||
| Ms Angela May Dodd | Apr 06, 2016 | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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