Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWC (2004) LIMITED
Company Information for

RWC (2004) LIMITED

Milton Heath House Specialized Uk Limited, Milton Heath House, Dorking, SURREY, RH4 3NB,
Company Registration Number
04765444
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rwc (2004) Ltd
RWC (2004) LIMITED was founded on 2003-05-15 and has its registered office in Dorking. The organisation's status is listed as "Active - Proposal to Strike off". Rwc (2004) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RWC (2004) LIMITED
 
Legal Registered Office
Milton Heath House Specialized Uk Limited
Milton Heath House
Dorking
SURREY
RH4 3NB
Other companies in NN1
 
Filing Information
Company Number 04765444
Company ID Number 04765444
Date formed 2003-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-13 06:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWC (2004) 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 RWC (2004) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN ARCHER
Company Secretary 2014-05-19
PAUL MARTIN ARCHER
Director 2011-04-19
DAVID MIDDLEMISS
Director 2013-06-28
SALLY MARIE CLARE MIDDLEMISS
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FIONA MACDONALD
Company Secretary 2008-04-18 2014-05-19
TIMOTHY SIMON HARRIS
Director 2004-02-28 2013-06-28
RICHARD STEPHEN GILL
Director 2004-02-28 2013-01-16
GRAHAM PETER ATKINS
Director 2004-02-28 2009-10-10
DANIEL ASHLEY CLEMENTS
Director 2004-02-28 2009-10-10
DOMINIC LEE COATES
Director 2004-02-28 2009-10-10
KAREN ARCHER
Company Secretary 2003-05-15 2008-04-18
KAREN ARCHER
Director 2003-05-15 2008-04-18
PAUL MARTIN ARCHER
Director 2003-05-15 2008-04-18
RICHARD STANLEY CHARLES NICHOLLS
Director 2003-05-15 2008-04-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-15 2003-05-15
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-15 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN ARCHER CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
PAUL MARTIN ARCHER RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PAUL MARTIN ARCHER RWC (NORMANTON) LIMITED Director 2011-04-28 CURRENT 2010-03-10 Active - Proposal to Strike off
PAUL MARTIN ARCHER RWC 2008 LIMITED Director 2011-04-19 CURRENT 2008-02-18 Dissolved 2016-11-15
PAUL MARTIN ARCHER RUTLAND WATER CYCLING LIMITED Director 2000-03-17 CURRENT 1994-05-06 Active
DAVID MIDDLEMISS CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
DAVID MIDDLEMISS RUTLAND WATER CYCLING LIMITED Director 2013-06-28 CURRENT 1994-05-06 Active
DAVID MIDDLEMISS RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SALLY MARIE CLARE MIDDLEMISS CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
SALLY MARIE CLARE MIDDLEMISS RUTLAND WATER CYCLING LIMITED Director 2013-06-28 CURRENT 1994-05-06 Active
SALLY MARIE CLARE MIDDLEMISS RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-25Application to strike the company off the register
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England
2023-04-28CESSATION OF RUTLAND CYCLING 2013 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2022-07-29
2023-04-28CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-10-27AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER
2022-08-09AP01DIRECTOR APPOINTED MR SIMON HOMER
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047654440003
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-18TM02Termination of appointment of Mark Gilbert on 2022-01-14
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MRS ANDREA MARIE MULQUEEN
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/07/20
2020-10-23AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-08-04AP01DIRECTOR APPOINTED MRS KAREN ARCHER
2020-08-04AP03Appointment of Mr Mark Gilbert as company secretary on 2020-08-01
2020-08-03TM02Termination of appointment of Paul Martin Archer on 2020-08-01
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLEMISS
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARIE CLARE MIDDLEMISS
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2018-12-06AUDAUDITOR'S RESIGNATION
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/01/18
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Cheney & Co Chartered Accountants 310 Wellingborough Road Northampton NN1 4EP
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 76
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-01PSC02Notification of Rutland Cycling 2013 Limited as a person with significant control on 2016-04-06
2017-11-06AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 76
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 76
2016-06-14AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 01/02/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 76
2015-06-01AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE CLARE MIDDLEMISS / 01/01/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLEMISS / 01/01/2015
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-23AP03Appointment of Mr Paul Martin Archer as company secretary
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE MACDONALD
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 76000
2014-05-21AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-16CH01Director's details changed for David Middlemiss on 2014-01-01
2014-01-30AA01Current accounting period shortened from 31/07/14 TO 31/01/14
2014-01-07AA01Current accounting period extended from 31/01/14 TO 31/07/14
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2013-07-10AP01DIRECTOR APPOINTED SALLY MARIE CLARE MIDDLEMISS
2013-07-10AP01DIRECTOR APPOINTED DAVID MIDDLEMISS
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2012-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-07-06AR0115/05/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GILL / 01/03/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GILL / 17/02/2012
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-25AR0115/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GILL / 01/03/2011
2011-04-28AP01DIRECTOR APPOINTED PAUL MARTIN ARCHER
2011-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLEMENTS
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINS
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COATES
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-26AR0115/05/10 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GILL / 15/08/2009
2009-08-27RES01ADOPT ARTICLES 26/07/2005
2009-08-27RES12VARYING SHARE RIGHTS AND NAMES
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-25363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-12-23363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-12-15288aSECRETARY APPOINTED MRS JANE FIONA MACDONALD
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NICHOLLS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL ARCHER
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN ARCHER
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-23363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-23363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCOLNSHIRE NG31 6TT
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-18363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RWC (2004) 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 RWC (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-03 Outstanding PAUL MARTIN ARCHER, KAREN ARCHER AND RICHARD STANLEY CHARLES NICHOLLS
GUARANTEE & DEBENTURE 2004-01-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RWC (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWC (2004) LIMITED
Trademarks
We have not found any records of RWC (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWC (2004) 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 (70100 - Activities of head offices) as RWC (2004) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RWC (2004) 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 RWC (2004) 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 RWC (2004) 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.