Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.N.L.I. (SALES) LIMITED
Company Information for

R.N.L.I. (SALES) LIMITED

West Quay Road,, Poole,, Dorset, BH15 1HZ,
Company Registration Number
02202240
Private Limited Company
Active

Company Overview

About R.n.l.i. (sales) Ltd
R.N.L.I. (SALES) LIMITED was founded on 1987-12-03 and has its registered office in Dorset. The organisation's status is listed as "Active". R.n.l.i. (sales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.N.L.I. (SALES) LIMITED
 
Legal Registered Office
West Quay Road,
Poole,
Dorset
BH15 1HZ
Other companies in BH15
 
Filing Information
Company Number 02202240
Company ID Number 02202240
Date formed 1987-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts SMALL
Last Datalog update: 2024-04-24 13:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.N.L.I. (SALES) 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 R.N.L.I. (SALES) LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JAYNE CLARKE
Director 2015-04-29
JONATHAN DUNCAN HART
Director 2016-12-06
PAUL SIMON O'LEARY
Director 2017-11-07
ANGELA MARY ROOK
Director 2015-04-29
DARREN ANTHONY SPIVEY
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES KNIGHT
Director 2015-04-29 2017-08-01
LEESA CLAIRE HARWOOD
Director 2012-06-27 2015-04-29
ALAN WILLIAM PARDON
Director 2014-01-07 2015-04-29
JAMES WILLIAM VAUGHAN
Director 2012-08-16 2015-04-29
CLARE MCDERMOTT
Director 2009-04-29 2014-05-28
MARK WILLIAM HALLAM
Company Secretary 2006-04-07 2012-09-28
MARK WILLIAM HALLAM
Director 2005-11-17 2012-09-28
DAVID CHRISTIAN BRANN
Director 2001-07-24 2012-01-31
CHARLOTTE LOUISE HIGSON
Director 2008-01-25 2009-04-30
STEPHEN ANTHONY COTTER
Director 2005-10-19 2008-01-25
PETER CHARLES SEPHTON
Director 2005-10-19 2008-01-25
ROBERT WILLIAM CHAIGNEAU COLVILL
Director 1999-02-23 2006-06-21
PHILIP JOHN RADWANSKI
Company Secretary 1998-01-28 2006-04-07
PHILIP JOHN RADWANSKI
Director 1999-01-26 2006-04-07
EMMET PATRICK DUFFY
Director 2004-05-25 2006-03-31
CHARLES EDWARD HUNTER-PEASE
Director 1995-10-09 2004-06-23
JAYNE GEORGE
Director 2000-07-25 2004-05-25
IAN ROBERT VENTHAM
Director 1991-06-15 2003-07-24
ROBERT ANGUS CLARK
Director 1995-10-09 2001-05-31
RAYMOND JOHN KIPLING
Director 1991-06-15 2001-01-31
PETER STEWART CHENNEL
Director 1995-04-24 2000-07-25
RUSSELL BOWMAN
Company Secretary 1995-06-15 1998-01-28
RUSSELL BOWMAN
Director 1995-04-24 1998-01-28
EWAN ALEXANDER QUAYLE DAVIDSON
Director 1991-06-15 1995-06-21
BRIAN MILES
Director 1991-06-15 1995-06-21
EWAN ALEXANDER QUAYLE DAVIDSON
Company Secretary 1991-06-15 1995-04-24
JAMES ANDREW WILSON
Director 1992-06-23 1994-12-20
ANTHONY KEITH OLIVER
Director 1991-06-15 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JAYNE CLARKE RNLI COLLEGE LIMITED Director 2015-06-23 CURRENT 2011-07-14 Active
JONATHAN DUNCAN HART 200 DEGREES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-12-23 Active
JONATHAN DUNCAN HART KRUSH GLOBAL LIMITED Director 2015-11-04 CURRENT 1998-04-09 In Administration/Administrative Receiver
PAUL SIMON O'LEARY BODEN 2015 LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-01-05
PAUL SIMON O'LEARY JP BODEN (EUROPE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Liquidation
PAUL SIMON O'LEARY JP BODEN (HOLDINGS) LIMITED Director 2007-05-09 CURRENT 2007-01-30 Active
PAUL SIMON O'LEARY J.P. BODEN & CO. LIMITED Director 2000-09-25 CURRENT 1992-03-02 Active
ANGELA MARY ROOK AVONBOURNE INTERNATIONAL BUSINESS AND ENTERPRISE ACADEMY TRUST Director 2018-03-07 CURRENT 2012-05-23 Active - Proposal to Strike off
ANGELA MARY ROOK HOULTONS PARK MANAGEMENT LIMITED Director 2015-08-01 CURRENT 2010-07-26 Active
ANGELA MARY ROOK RNLI COLLEGE LIMITED Director 2014-11-03 CURRENT 2011-07-14 Active
ANGELA MARY ROOK THE FRIENDS OF RNLI (UK) LIMITED Director 2012-09-25 CURRENT 2005-09-23 Active
ANGELA MARY ROOK SAR COMPOSITES LIMITED Director 2012-09-24 CURRENT 2008-12-16 Dissolved 2018-03-20
DARREN ANTHONY SPIVEY CHARITY TAX GROUP Director 2014-03-26 CURRENT 2012-04-12 Active
DARREN ANTHONY SPIVEY RNLI (ENTERPRISES) LIMITED Director 1996-06-21 CURRENT 1984-01-19 Dissolved 2017-04-25

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
2024-04-24Director's details changed for Mrs Angela Mary Rook on 2024-04-24
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-27DIRECTOR APPOINTED MISS HELEN HOPKINS
2023-08-15CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-05-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03PSC08Notification of a person with significant control statement
2021-03-03PSC07CESSATION OF STUART GODFREY POPHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNCAN HART
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10PSC07CESSATION OF ROBIN PAUL BOISSIER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JAYNE CLARKE
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1500000
2017-12-11SH0107/12/17 STATEMENT OF CAPITAL GBP 1500000
2017-11-21AP01DIRECTOR APPOINTED MR PAUL SIMON O'LEARY
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES KNIGHT
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GODFREY POPHAM
2017-08-14PSC07CESSATION OF CHARLES EDWARD HUNTER-PEASE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-02AA31/12/16 AUDITED ABRIDGED
2017-05-02AA31/12/16 AUDITED ABRIDGED
2016-12-12AP01DIRECTOR APPOINTED MR JONATHAN DUNCAN HART
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 137734
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12CH01Director's details changed for Mr Jonathan James Knight on 2016-04-04
2016-01-15RES06REDUCE ISSUED CAPITAL 21/10/2015
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 137734
2016-01-15SH19Statement of capital on 2016-01-15 GBP 137,734
2016-01-15SH20Statement by Directors
2016-01-15CAP-SSSolvency Statement dated 01/12/15
2016-01-15RES06REDUCE ISSUED CAPITAL 01/12/2015
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 500002
2015-08-12AR0112/08/15 FULL LIST
2015-08-12AR0112/08/15 FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VAUGHAN
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LEESA HARWOOD
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARDON
2015-04-29AP01DIRECTOR APPOINTED MS PAMELA JAYNE CLARKE
2015-04-29AP01DIRECTOR APPOINTED MRS ANGELA MARY ROOK
2015-04-29AP01DIRECTOR APPOINTED MR JONATHAN JAMES KNIGHT
2015-04-29AP01DIRECTOR APPOINTED MR DARREN ANTHONY SPIVEY
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 500002
2014-08-18AR0112/08/14 FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MCDERMOTT
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17AP01DIRECTOR APPOINTED MR ALAN WILLIAM PARDON
2013-09-03AR0112/08/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLAM
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY MARK HALLAM
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AP01DIRECTOR APPOINTED MR JAMES VAUGHAN
2012-08-14AR0112/08/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MCDERMOTT / 01/06/2012
2012-08-01RES01ADOPT ARTICLES 27/06/2012
2012-08-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-03AP01DIRECTOR APPOINTED MRS LEESA CLAIRE HARWOOD
2012-05-01RES01ADOPT ARTICLES 24/10/1994
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRANN
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HALLAM / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN BRANN / 20/12/2011
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM HALLAM / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MCDERMOTT / 21/12/2011
2011-08-23AR0112/08/11 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0112/08/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MCDERMOTT / 12/08/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-31288aDIRECTOR APPOINTED CLARE MCDERMOTT
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE HIGSON
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-09-11363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-02363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-16363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-05363(288)DIRECTOR RESIGNED
2002-08-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to R.N.L.I. (SALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.N.L.I. (SALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING DEBENTURE 1996-04-02 Outstanding ROYAL NATIONAL LIFEBOAT INSTITUTION
Intangible Assets
Patents
We have not found any records of R.N.L.I. (SALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.N.L.I. (SALES) LIMITED
Trademarks
We have not found any records of R.N.L.I. (SALES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R.N.L.I. (SALES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2018-07-16 CAD $87,500 Vessels, Miscellaneous
Cornwall Council 2014-11-06 GBP £558,832 15023C-Commissioning & Contracts
Cornwall Council 2014-05-20 GBP £556,388
Cornwall Council 2013-10-31 GBP £545,404
Cornwall Council 2013-06-27 GBP £545,404
Southend-on-Sea Borough Council 2012-10-19 GBP £608

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.N.L.I. (SALES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.N.L.I. (SALES) 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.N.L.I. (SALES) 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.