Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN H. RIMMER LIMITED
Company Information for

JOHN H. RIMMER LIMITED

YORKSHIRE HOUSE, 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
00490877
Private Limited Company
Liquidation

Company Overview

About John H. Rimmer Ltd
JOHN H. RIMMER LIMITED was founded on 1951-01-25 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". John H. Rimmer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JOHN H. RIMMER LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE, 18
CHAPEL STREET
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in L3
 
Filing Information
Company Number 00490877
Company ID Number 00490877
Date formed 1951-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 19:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN H. RIMMER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN H. RIMMER LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOLCROFT RIMMER
Director 1999-02-28
JONATHAN BAYNE RIMMER
Director 1993-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN RIMMER
Company Secretary 1991-08-22 2015-11-08
ROBERT JOHN RIMMER
Director 1991-08-22 2015-11-08
MARGERY RIMMER
Director 1991-08-22 1999-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX ENGLAND
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-244.70DECLARATION OF SOLVENCY
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-244.70DECLARATION OF SOLVENCY
2017-03-21AA31/01/17 TOTAL EXEMPTION SMALL
2017-02-27AA01PREVEXT FROM 31/10/2016 TO 31/01/2017
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BAYNE RIMMER / 26/01/2016
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RIMMER
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT RIMMER
2016-07-27AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-27AA01PREVEXT FROM 30/04/2015 TO 31/10/2015
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 15000
2015-09-24AR0110/08/15 FULL LIST
2015-02-04AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-14AR0110/08/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-15AR0110/08/13 FULL LIST
2012-09-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-15AR0110/08/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-24AR0110/08/11 FULL LIST
2010-10-05AR0110/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RIMMER / 10/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BAYNE RIMMER / 10/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOLCROFT RIMMER / 10/08/2010
2010-08-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-10AR0110/08/09 FULL LIST
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIMMER / 10/08/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RIMMER / 10/08/2008
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-22287REGISTERED OFFICE CHANGED ON 22/07/07 FROM: QUEENS BUILDING 5-7 JAMES STREET LIVERPOOL L2 7XB
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: WOODHOUSE FARM, SIMONWOOD, LANCS L33 4YA
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-06363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-14363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-28363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-15363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-23363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-03-11288bDIRECTOR RESIGNED
1999-03-11288aNEW DIRECTOR APPOINTED
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-20363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-19363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-05-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-20363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-21363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-16363sRETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-22288NEW DIRECTOR APPOINTED
1993-08-30363sRETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN H. RIMMER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-21
Appointment of Liquidators2017-03-21
Resolutions for Winding-up2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against JOHN H. RIMMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-04-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1963-08-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-10-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN H. RIMMER LIMITED

Intangible Assets
Patents
We have not found any records of JOHN H. RIMMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN H. RIMMER LIMITED
Trademarks
We have not found any records of JOHN H. RIMMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN H. RIMMER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN H. RIMMER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN H. RIMMER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOHN H RIMMER LIMITEDEvent Date2017-03-21
Nature of Business: Agricultural Contractors Notice is hereby given that I, John P Fisher of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 14 March 2017. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 15 April 2017, to send their names and addresses with particulars of their debts or claims to John P Fisher, of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. John P Fisher (IP Number 9420 ) Liquidator of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address psb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : 15 March 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN H RIMMER LIMITEDEvent Date2017-03-21
Nature of Business: Agricultural Contractors The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at 4 Derby Street West, Ormskirk, Lancashire L39 3NH, at 1.45 pm on 14 March 2017, the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That John P Fisher (IP Number 9420) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : Jonathan B Rimmer , Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN H RIMMER LIMITEDEvent Date2017-03-14
John Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN H. RIMMER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN H. RIMMER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1