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

R & H HOLDINGS LIMITED

3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
Company Registration Number
06962041
Private Limited Company
Liquidation

Company Overview

About R & H Holdings Ltd
R & H HOLDINGS LIMITED was founded on 2009-07-14 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". R & H Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R & H HOLDINGS LIMITED
 
Legal Registered Office
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Other companies in S70
 
Filing Information
Company Number 06962041
Company ID Number 06962041
Date formed 2009-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-10-31
Account next due 2020-10-31
Latest return 2019-07-14
Return next due 2020-08-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 12:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & H HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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 R & H HOLDINGS LIMITED
The following companies were found which have the same name as R & H HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & H HOLDINGS LTD. Prince Edward Island Unknown Company formed on the 1983-02-17
R & H HOLDINGS NY LLC 985 LINCOLN PLACE Sullivan BROOKLYN NY 11213 Active Company formed on the 2010-05-12
R & H Holdings LLC 2103 S Wadsworth Blvd Suite 205 Lakewood CO 80227 Delinquent Company formed on the 2009-06-16
R & H HOLDINGS, LLC 205 E MEDICAL CENTER BLVD STE 200 SUITE 200 WEBSTER WEBSTER TX 77598 Forfeited Company formed on the 2013-12-02
R & H HOLDINGS COMPANY, INC. 825 CHAMBERS AVE Eagle CO 81631 Administratively Dissolved Company formed on the 1999-02-22
R & H HOLDINGS, LLC 1081 CLOVERHILL BLVD FOREST VA 24551 Active Company formed on the 2002-08-07
R & H HOLDINGS (WA) PTY LTD WA 6112 Active Company formed on the 2009-05-29
R & H HOLDINGS PTY LIMITED NSW 2560 Dissolved Company formed on the 1996-03-20
R & H HOLDINGS INC. 42, allée Moses Lane Grand Manan, NB E5G 3A5 Grand Manan New Brunswick E5G 3A5 Unknown Company formed on the 2005-03-08
R & H HOLDINGS, LLC 450 N. WYMORE ROAD WINTER PARK FL 32789 Inactive Company formed on the 2004-10-21
R & H HOLDINGS INTERNATIONAL, INC. 2301 PARK AVENUE OP ORANGE PARK FL 32073 Inactive Company formed on the 1999-02-22
R & H HOLDINGS PTY LTD Active Company formed on the 2020-03-24
R & H HOLDINGS LIMITED Unknown
R & H HOLDINGS LLC 4000 BAY POINTE DR GULF BREEZE FL 32563 Active Company formed on the 2020-12-13

Company Officers of R & H HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EMMA LEADBEATER
Director 2011-11-09
HEATHER TUCKER
Director 2009-07-14
ROBERT LINDSEY TUCKER
Director 2009-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LEADBEATER R L TUCKER (FARMS) LIMITED Director 2011-11-09 CURRENT 2009-07-14 Active - Proposal to Strike off
HEATHER TUCKER L & T HOLDINGS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
HEATHER TUCKER R L TUCKER (FARMS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active - Proposal to Strike off
ROBERT LINDSEY TUCKER R L TUCKER (FARMS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active - Proposal to Strike off

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
2024-04-08Voluntary liquidation. Notice of members return of final meeting
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-03-08
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-03-08
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-08
2021-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
2020-03-13LIQ01Voluntary liquidation declaration of solvency
2020-03-13600Appointment of a voluntary liquidator
2020-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2019-09-06RP04CS01Second filing of Confirmation Statement dated 14/07/2019
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-24PSC04Change of details for Mrs Heather Tucker as a person with significant control on 2018-12-12
2019-07-24PSC07CESSATION OF THE PRS OF ROBERT LINDSEY TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26PSC04Change of details for Mr the Prs of Robert Lindsey Tucker as a person with significant control on 2018-02-19
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-25PSC04Change of details for Mr Robert Lindsey Tucker as a person with significant control on 2018-02-19
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSEY TUCKER
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-08-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0114/07/15 ANNUAL RETURN FULL LIST
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069620410009
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Miss Emma Doyle on 2014-05-17
2013-07-17AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AA01Current accounting period extended from 30/04/12 TO 31/10/12
2012-07-16AR0114/07/12 ANNUAL RETURN FULL LIST
2012-06-15MG01Particulars of a mortgage or charge / charge no: 8
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-01RES12VARYING SHARE RIGHTS AND NAMES
2011-12-01RES01ADOPT ARTICLES 23/11/2011
2011-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-24AP01DIRECTOR APPOINTED MISS EMMA DOYLE
2011-09-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-19AR0114/07/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-21AR0114/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDSEY TUCKER / 14/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER TUCKER / 14/07/2010
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-3088(2)AD 23/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-07-15225CURRSHO FROM 31/07/2010 TO 30/04/2010
2009-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 R & H HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Notices to Creditors2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against R & H HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Outstanding SVENSKA HANDELSBANKEN (AB) (PUBL)
LEGAL MORTGAGE 2012-06-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-02-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 R & H HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of R & H HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & H HOLDINGS LIMITED
Trademarks
We have not found any records of R & H HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & H HOLDINGS 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 R & H HOLDINGS 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 R & H HOLDINGS 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 partyR & H HOLDINGS LIMITEDEvent Date2020-03-17
The Company was placed into members' voluntary liquidation on 9 March 2020 when Claire Elizabeth Dowson (IP Number: 19272) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 6 April 2020 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Kerry Norton by e-mail at Sheffield.North@btguk.com or by telephone on 0114 275 5033. Dated: 9 March 2020 Claire Elizabeth Dowson , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR & H HOLDINGS LIMITEDEvent Date2020-03-09
At a General Meeting of the members of the above named Company held on 9 March 2020 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Claire Elizabeth Dowson and Ashleigh William Fletcher both of Begbies Traynor (SY) LLP of 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Claire Elizabeth Dowson and Ashleigh William Fletcher (IP numbers 19272 and 9566 ) of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ . Date of Appointment: 9 March 2020 . Further information about this case is available from Kerry Norton at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@btguk.com. Heather Tucker , Director : Dated: 9 March 2020
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR & H HOLDINGS LIMITEDEvent Date2020-03-09
Claire Elizabeth Dowson and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ : Further information about this case is available from Kerry Norton at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@btguk.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & H HOLDINGS 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 & H HOLDINGS 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.