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

RWM DORSET LIMITED

HARLESCOTT, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH,
Company Registration Number
03454792
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rwm Dorset Ltd
RWM DORSET LIMITED was founded on 1997-10-24 and has its registered office in Shrewsbury. The organisation's status is listed as "Active - Proposal to Strike off". Rwm Dorset Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RWM DORSET LIMITED
 
Legal Registered Office
HARLESCOTT
BATTLEFIELD ROAD
SHREWSBURY
SHROPSHIRE
SY1 4AH
Other companies in SY1
 
Filing Information
Company Number 03454792
Company ID Number 03454792
Date formed 1997-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
Last Datalog update: 2021-06-01 18:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWM DORSET 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.
Companies with same name RWM DORSET LIMITED
The following companies were found which have the same name as RWM DORSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RWM DORSET HOLDINGS LIMITED HARLESCOTT BATTLEFIELD ROAD SHREWSBURY SHROPSHIRE SY1 4AH Active - Proposal to Strike off Company formed on the 1998-01-30

Company Officers of RWM DORSET LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCLAUGHLIN
Company Secretary 2011-10-09
JOHN MICHAEL BURTON
Director 2011-10-09
THOMAS JOSEPH LAWRENCE KIRWAN
Director 2011-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRANCIS STEPHENSON
Director 2016-09-30 2016-12-16
PAUL JOHN FINNERTY
Director 2011-10-09 2016-09-30
DAVID MURPHY
Director 2011-10-09 2013-10-11
PETER JAMES MICHAU
Company Secretary 1997-11-19 2011-10-09
MARK EASTWOOD
Director 2005-04-06 2011-10-09
GRAHAM KEITH HEFFER
Director 1997-11-19 2011-10-09
HENRY ROBIN HEFFER
Director 1997-11-19 2011-10-09
ROBERT PAUL HEFFER
Director 1997-11-19 2011-10-09
MATTHEW HALSTED COBDEN
Director 1998-03-04 2010-01-27
WILLIAM NOEL HALSTEAD COBDEN
Director 1998-03-04 2006-06-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-10-24 1997-11-19
DLA NOMINEES LIMITED
Nominated Director 1997-10-24 1997-11-19
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-10-24 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BURTON LIVERPOOL BULK LIQUIDS LIMITED Director 2018-05-24 CURRENT 1998-07-17 Active
JOHN MICHAEL BURTON BIOMOTIVE FUELS LIMITED Director 2016-12-16 CURRENT 2008-02-08 Active
JOHN MICHAEL BURTON OILSENSE LIMITED Director 2016-12-16 CURRENT 2004-09-08 Active
JOHN MICHAEL BURTON CONVERT2GREEN LIMITED Director 2016-12-16 CURRENT 2006-10-10 Active
JOHN MICHAEL BURTON ANGLO BEEF PROCESSORS Director 2013-03-15 CURRENT 2001-10-01 Active
JOHN MICHAEL BURTON MALDOME Director 2013-03-15 CURRENT 1994-03-29 Active
JOHN MICHAEL BURTON EATWELL (UK) Director 2013-03-15 CURRENT 1995-10-25 Active
JOHN MICHAEL BURTON ANGLO BEEF PROCESSORS HOLDINGS Director 2013-03-15 CURRENT 1997-09-19 Active
JOHN MICHAEL BURTON W.A. TURNER BAKERY LIMITED Director 2012-04-23 CURRENT 2006-04-13 Dissolved 2013-10-29
JOHN MICHAEL BURTON W.A. TURNER FACILITIES MANAGEMENT LIMITED Director 2012-04-23 CURRENT 2006-04-20 Dissolved 2013-10-29
JOHN MICHAEL BURTON RWM FOOD GROUP LIMITED Director 2011-10-09 CURRENT 1995-10-10 Active - Proposal to Strike off
JOHN MICHAEL BURTON RWM FOOD GROUP HOLDINGS LIMITED Director 2011-10-09 CURRENT 2007-02-15 Active - Proposal to Strike off
JOHN MICHAEL BURTON BLADE FARMING LIMITED Director 2011-10-09 CURRENT 2003-11-25 Active
JOHN MICHAEL BURTON ROMFORD WHOLESALE MEATS LIMITED Director 2011-10-09 CURRENT 1991-05-15 Active - Proposal to Strike off
JOHN MICHAEL BURTON SOUTHERN COUNTIES FRESH FOODS LIMITED Director 2011-10-09 CURRENT 1996-08-14 Active
JOHN MICHAEL BURTON DEBBIE & ANDREW'S LIMITED Director 2011-10-09 CURRENT 1997-02-05 Active
JOHN MICHAEL BURTON RWM DORSET HOLDINGS LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
JOHN MICHAEL BURTON RWM LANGPORT LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
JOHN MICHAEL BURTON ANGLO BEEF PROCESSORS UK Director 2011-02-10 CURRENT 1994-05-05 Active
THOMAS JOSEPH LAWRENCE KIRWAN LIVERPOOL BULK LIQUIDS LIMITED Director 2018-05-24 CURRENT 1998-07-17 Active
THOMAS JOSEPH LAWRENCE KIRWAN NORTH HIGHLAND PRODUCTS LIMITED Director 2018-01-26 CURRENT 2012-11-02 Active
THOMAS JOSEPH LAWRENCE KIRWAN LINDEN FOODS Director 2017-10-16 CURRENT 1981-05-22 Active
THOMAS JOSEPH LAWRENCE KIRWAN BIOMOTIVE FUELS LIMITED Director 2016-12-16 CURRENT 2008-02-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN OILSENSE LIMITED Director 2016-12-16 CURRENT 2004-09-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN CONVERT2GREEN LIMITED Director 2016-12-16 CURRENT 2006-10-10 Active
THOMAS JOSEPH LAWRENCE KIRWAN MALDOME Director 2013-03-15 CURRENT 1994-03-29 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP LIMITED Director 2011-10-09 CURRENT 1995-10-10 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP HOLDINGS LIMITED Director 2011-10-09 CURRENT 2007-02-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN BLADE FARMING LIMITED Director 2011-10-09 CURRENT 2003-11-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ROMFORD WHOLESALE MEATS LIMITED Director 2011-10-09 CURRENT 1991-05-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN SOUTHERN COUNTIES FRESH FOODS LIMITED Director 2011-10-09 CURRENT 1996-08-14 Active
THOMAS JOSEPH LAWRENCE KIRWAN DEBBIE & ANDREW'S LIMITED Director 2011-10-09 CURRENT 1997-02-05 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET HOLDINGS LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM LANGPORT LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER BAKERY LIMITED Director 2010-09-24 CURRENT 2006-04-13 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER FACILITIES MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2006-04-20 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS Director 2010-09-24 CURRENT 2001-10-01 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS HOLDINGS Director 2010-09-24 CURRENT 1997-09-19 Active
THOMAS JOSEPH LAWRENCE KIRWAN FRESHLINK FOODS Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
THOMAS JOSEPH LAWRENCE KIRWAN EATWELL (UK) Director 2002-09-26 CURRENT 1995-10-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS UK Director 1997-06-19 CURRENT 1994-05-05 Active

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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-29DS01Application to strike the company off the register
2021-04-19AP03Appointment of Mrs Janet Jennings as company secretary on 2021-04-02
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-04-30PSC09Withdrawal of a person with significant control statement on 2018-04-30
2018-03-19PSC02Notification of Rwm Food Group Holdings Limited as a person with significant control on 2016-04-06
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS STEPHENSON
2016-12-09AP01DIRECTOR APPOINTED MR THOMAS FRANCIS STEPHENSON
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0124/10/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0124/10/13 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY
2013-03-25SH20Statement by directors
2013-03-25SH19Statement of capital on 2013-03-25 GBP 1
2013-03-25CAP-SSSolvency statement dated 20/03/13
2013-03-25RES13CAPITAL REDEMPTION RESERVE REDUCED 20/03/2013
2013-03-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Capital redemption reserve reduced 20/03/2013
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-06AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-10-25AR0124/10/12 FULL LIST
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-17AR0124/10/11 FULL LIST
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-28AP03SECRETARY APPOINTED MR JOHN MCLAUGHLIN
2011-10-27AP01DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN
2011-10-27AP01DIRECTOR APPOINTED MR DAVID MURPHY
2011-10-27AP01DIRECTOR APPOINTED MR PAUL JOHN FINNERTY
2011-10-27AP01DIRECTOR APPOINTED MR. JOHN MICHAEL BURTON
2011-10-26AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MUCHELNEY ROAD HUISH EPISCOPI LANGPORT SOMERSET TA10 9HG
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY PETER MICHAU
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HEFFER
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEFFER
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEFFER
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK EASTWOOD
2011-10-20AUDAUDITOR'S RESIGNATION
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-01AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-12-02AR0124/10/10 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COBDEN
2010-09-23AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-26AR0124/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL HEFFER / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROBIN HEFFER / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HEFFER / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EASTWOOD / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HALSTED COBDEN / 01/11/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 04/01/09
2008-11-18363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/12/07
2007-11-13363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-06-15288bDIRECTOR RESIGNED
2005-11-22363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to RWM DORSET 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 RWM DORSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-08-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-07-20 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-14 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2007-10-31 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-11-16 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2003-08-05 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 1999-04-30 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1999-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RWM DORSET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWM DORSET LIMITED
Trademarks
We have not found any records of RWM DORSET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWM DORSET 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 (10110 - Processing and preserving of meat) as RWM DORSET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RWM DORSET 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.
Import/Export of Goods
Goods imported/exported by RWM DORSET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0102044390Frozen meat of sheep, boneless (excl. lamb)
2012-01-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2012-01-0102044310Frozen meat of lambs, boneless, frozen

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RWM DORSET 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 RWM DORSET 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.