Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R B CONSTRUCTION GROUP LIMITED
Company Information for

R B CONSTRUCTION GROUP LIMITED

Lodgeland Farm, Treblers Road, Rotherfield, TN6 3RP,
Company Registration Number
01761473
Private Limited Company
Liquidation

Company Overview

About R B Construction Group Ltd
R B CONSTRUCTION GROUP LIMITED was founded on 1983-10-14 and has its registered office in Rotherfield. The organisation's status is listed as "Liquidation". R B Construction Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R B CONSTRUCTION GROUP LIMITED
 
Legal Registered Office
Lodgeland Farm
Treblers Road
Rotherfield
TN6 3RP
Other companies in RH15
 
Filing Information
Company Number 01761473
Company ID Number 01761473
Date formed 1983-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB350938348  
Last Datalog update: 2023-12-09 12:02:03
Primary Source:Companies House
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 R B CONSTRUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
DENISE BEST
Company Secretary 1983-10-14
RICHARD JOHN BEST
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE BEST
Company Secretary 1991-06-30 2004-05-31
DENISE BEST
Director 1991-06-30 2004-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE BEST R B AGRICULTURAL LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-03 Dissolved 2013-08-27

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
2023-12-09Final Gazette dissolved via compulsory strike-off
2023-09-09Voluntary liquidation. Notice of members return of final meeting
2023-05-02Appointment of a voluntary liquidator
2023-04-05Voluntary liquidation declaration of solvency
2023-04-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Richden Works 23 Victoria Gardens Victoria Industrial Estate Burgess Hill West Sussex RH15 9NB
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Richden Works 23 Victoria Gardens Victoria Industrial Estate Burgess Hill West Sussex RH15 9NB
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2020-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE BEST on 2016-11-08
2016-11-10CH01Director's details changed for Mr Richard Best on 2016-11-08
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2015-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2014-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0119/06/13 ANNUAL RETURN FULL LIST
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-20AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Mr Richard Best on 2012-06-11
2011-08-09AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-16AR0119/06/10 FULL LIST
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-06288cSECRETARY'S CHANGE OF PARTICULARS / DENISE BEST / 20/08/2007
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEST / 20/08/2007
2008-08-06363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-08-18363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-01-18288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/04
2004-07-02363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-10CERTNMCOMPANY NAME CHANGED R. B. JOINERY & CONSTRUCTION LIM ITED CERTIFICATE ISSUED ON 10/10/02
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-09-19225ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03
2002-08-30288cDIRECTOR'S PARTICULARS CHANGED
2002-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-07-05363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-15363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-03-22123£ NC 100/200 02/03/99
1999-03-22SRES13REDESIGNATING SHARES 02/03/99
1999-03-22SRES01ADOPT MEM AND ARTS 02/03/99
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-15363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-06363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-26363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-06363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-06-21363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1993-07-13363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1992-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-06-22363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1991-08-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to R B CONSTRUCTION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-29
Appointmen2023-03-29
Resolution2023-03-29
Fines / Sanctions
No fines or sanctions have been issued against R B CONSTRUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-08-29 Outstanding NATIONAL WESTMINSTER BANK
LEGAL MORTGAGE 1989-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of R B CONSTRUCTION GROUP LIMITED registering or being granted any patents
Domain Names

R B CONSTRUCTION GROUP LIMITED owns 1 domain names.

rbconstructiongroup.co.uk  

Trademarks
We have not found any records of R B CONSTRUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R B CONSTRUCTION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £5,113 Support Services (SSC)
Brighton & Hove City Council 2017-1 GBP £1,773 Culture and Heritage
Brighton & Hove City Council 2016-8 GBP £26,161 Culture and Heritage
Horsham District Council 2016-8 GBP £73,135 MAIN CONTRACTOR
Brighton & Hove City Council 2016-6 GBP £5,509 CAP Libs Culture and Hertage
Mid Sussex District Council 2016-6 GBP £38,488 RM Buildings
Mid Sussex District Council 2016-5 GBP £6,312 Rents
Mid Sussex District Council 2016-4 GBP £11,286 Rents
Horsham District Council 2016-3 GBP £66,127 MAIN CONTRACTOR
Mid Sussex District Council 2016-3 GBP £33,347 RM Buildings
Mid Sussex District Council 2016-2 GBP £19,000 RM Fixed Plant
Mid Sussex District Council 2016-1 GBP £6,357 RM Fixed Plant
Mid Sussex District Council 2015-12 GBP £15,360 RM Fixed Plant
Mid Sussex District Council 2015-11 GBP £1,956 RM Buildings
Mid Sussex District Council 2015-10 GBP £2,002 RM Buildings
Horsham District Council 2015-9 GBP £25,685 MAIN CONTRACTOR
Mid Sussex District Council 2015-7 GBP £5,343 RM Buildings
Horsham District Council 2015-7 GBP £90,276 MAIN CONTRACTOR
Mid Sussex District Council 2015-6 GBP £561 RM Fixed Plant
Horsham District Council 2015-6 GBP £72,053 MAIN CONTRACTOR
Mid Sussex District Council 2015-5 GBP £1,293 RM Fixed Plant
Horsham District Council 2015-5 GBP £99,202 MAIN CONTRACTOR
Mid Sussex District Council 2015-4 GBP £4,972 RM Fixed Plant
Horsham District Council 2015-3 GBP £204,427 MAIN CONTRACTOR
Mid Sussex District Council 2015-3 GBP £5,388 RM Buildings
West Sussex County Council 2015-2 GBP £49,129 Reactive Maintenance
Mid Sussex District Council 2015-2 GBP £2,848 Equipment
Mid Sussex District Council 2015-1 GBP £573 RM Buildings
West Sussex County Council 2015-1 GBP £27,511 Pymnts-main contr.
Horsham District Council 2014-12 GBP £139,608 MAIN CONTRACTOR
East Sussex County Council 2014-12 GBP £26,832 Main contract (Construction)
West Sussex County Council 2014-12 GBP £7,592 Reactive Maintenance
Horsham District Council 2014-11 GBP £87,985 MAIN CONTRACTOR
West Sussex County Council 2014-11 GBP £7,694 Serv Funded Impmt's
Horsham District Council 2014-10 GBP £111,892 MAIN CONTRACTOR
East Sussex County Council 2014-10 GBP £75,741 Main contract (Construction)
West Sussex County Council 2014-10 GBP £172,099 Acquisition costs
East Sussex County Council 2014-9 GBP £84,657 Capital Project
Horsham District Council 2014-9 GBP £37,373 CLIMATE CHANGE LEVY
West Sussex County Council 2014-9 GBP £104,604 Reactive Maintenance
East Sussex County Council 2014-8 GBP £3,600 Reactive Maintenance
West Sussex County Council 2014-8 GBP £9,820
East Sussex County Council 2014-7 GBP £193,516 Capital Project
Horsham District Council 2014-7 GBP £11,731 MAIN CONTRACTOR
West Sussex County Council 2014-7 GBP £4,342
East Sussex County Council 2014-6 GBP £110,268
Adur Worthing Council 2014-6 GBP £709
Horsham District Council 2014-6 GBP £22,108 MAIN CONTRACTOR
West Sussex County Council 2014-6 GBP £18,383
Horsham District Council 2014-5 GBP £33,548 MAIN CONTRACTOR
Horsham District Council 2014-4 GBP £26,652 MAIN CONTRACTOR
West Sussex County Council 2014-4 GBP £23,220 Serv Funded Impmt's
East Sussex County Council 2014-3 GBP £144,396
East Sussex County Council 2013-12 GBP £191,881
Adur Worthing Council 2013-12 GBP £30,059
Guildford Borough Council 2013-10 GBP £2,217
East Sussex County Council 2013-9 GBP £262,203
East Sussex County Council 2013-6 GBP £302,784
Guildford Borough Council 2013-6 GBP £2,217
East Sussex County Council 2013-4 GBP £2,502
Guildford Borough Council 2013-1 GBP £2,217
East Sussex County Council 2012-12 GBP £9,577
East Sussex County Council 2012-9 GBP £8,036
East Sussex County Council 2012-6 GBP £84,852
Adur Worthing Council 2010-10 GBP £908
Worthing Borough Council 2010-3 GBP £22,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R B CONSTRUCTION GROUP 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
Defending partyR B CONSTRUCTION GROUP LIMITEDEvent Date2023-03-29
 
Initiating party Event TypeAppointmen
Defending partyR B CONSTRUCTION GROUP LIMITEDEvent Date2023-03-29
Name of Company: R B CONSTRUCTION GROUP LIMITED Company Number: 01761473 Nature of Business: Development of building projects; Other construction installation Previous Name of Company: R.B. Joinery &…
 
Initiating party Event TypeResolution
Defending partyR B CONSTRUCTION GROUP LIMITEDEvent Date2023-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R B CONSTRUCTION GROUP 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 R B CONSTRUCTION GROUP 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.
    Other companies at postcode TN6 3RP