About

Registered Number: 01671463
Date of Incorporation: 12/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: WILSON DEVENISH, 67 Newland Street, Witham, Essex, CM8 1AA

 

Established in 1982, Rbf Cargocare Ltd are based in Witham in Essex, it has a status of "Active". There are 4 directors listed as Beech, Jonathan Darrell, Beech, Jonathan Darrell, Dunn, Lynn, Dunn, Ian George for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Jonathan Darrell 31 January 2013 - 1
DUNN, Ian George 31 January 2013 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BEECH, Jonathan Darrell 01 December 2012 23 February 2015 1
DUNN, Lynn 23 February 2015 29 April 2016 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 23 November 2016
TM02 - Termination of appointment of secretary 27 October 2016
RESOLUTIONS - N/A 29 July 2016
AR01 - Annual Return 22 March 2016
AP03 - Appointment of secretary 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 19 November 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP03 - Appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 27 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 02 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 22 January 2003
RESOLUTIONS - N/A 08 November 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 18 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 03 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 10 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 10 March 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 26 January 1994
363s - Annual Return 24 January 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
287 - Change in situation or address of Registered Office 22 August 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
287 - Change in situation or address of Registered Office 30 November 1987
287 - Change in situation or address of Registered Office 20 July 1987
363 - Annual Return 06 April 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 04 March 1987
395 - Particulars of a mortgage or charge 03 March 1987
287 - Change in situation or address of Registered Office 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Charge of deposit 29 June 2010 Outstanding

N/A

Charge of deposit 12 November 2009 Outstanding

N/A

Mortgage debenture 30 May 2000 Fully Satisfied

N/A

Legal mortgage 30 May 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 10 September 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 10 September 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 10 September 1999 Fully Satisfied

N/A

Mortgage 09 April 1999 Fully Satisfied

N/A

Single debenture 23 February 1987 Fully Satisfied

N/A

Counter indemnity and charge on deposit 20 June 1986 Fully Satisfied

N/A

Counter indemnity and charge on deposit 24 February 1986 Fully Satisfied

N/A

Deed of charge 26 February 1984 Fully Satisfied

N/A

Deed of charge 14 June 1983 Fully Satisfied

N/A

Deed of charge 26 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.