About

Registered Number: 03653781
Date of Incorporation: 21/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Based in Chippenham, Rdl Holdings Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of Rdl Holdings Ltd are Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Gargett, Brian, Sharma, Rajiv, Williams, Stephen Philip, Crowther, Philip, Himsworth, Neil Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Philip 23 April 1999 10 October 2006 1
HIMSWORTH, Neil Duncan 13 September 2000 10 October 2006 1
Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
GARGETT, Brian 23 April 1999 13 September 2000 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 06 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 September 2017
AP03 - Appointment of secretary 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 12 August 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AR01 - Annual Return 12 November 2014
AP04 - Appointment of corporate secretary 01 October 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 16 October 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
AA - Annual Accounts 13 August 2007
AUD - Auditor's letter of resignation 10 March 2007
225 - Change of Accounting Reference Date 21 December 2006
363a - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
RESOLUTIONS - N/A 29 October 2004
363s - Annual Return 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 30 July 2004
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
MEM/ARTS - N/A 23 October 2003
123 - Notice of increase in nominal capital 23 October 2003
363s - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 24 October 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 23 November 1999
225 - Change of Accounting Reference Date 03 November 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
RESOLUTIONS - N/A 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
123 - Notice of increase in nominal capital 04 May 1999
CERTNM - Change of name certificate 29 April 1999
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.