About

Registered Number: 00588839
Date of Incorporation: 14/08/1957 (66 years and 10 months ago)
Company Status: Active
Registered Address: Gammon House, Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN

 

Having been setup in 1957, R.G.B. Employees Beneficial Trust Ltd has its registered office in Barnstaple, Devon, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are Dafforn, Rachel Emma, Fenlon, Kevin Peter, Turner, Paul Jay, Allen, Linda Carmel, Worth, Colin John, Challis, William James, Date, Stephen Charles, Dockings, Clifford John, Isaac, Giles Philip, Isaac, Roger Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENLON, Kevin Peter 07 November 2011 - 1
TURNER, Paul Jay 07 November 2011 - 1
CHALLIS, William James 03 September 2001 06 March 2016 1
DATE, Stephen Charles N/A 08 April 1993 1
DOCKINGS, Clifford John 08 April 1993 31 August 2001 1
ISAAC, Giles Philip 08 April 1993 23 December 2011 1
ISAAC, Roger Philip N/A 08 April 1993 1
Secretary Name Appointed Resigned Total Appointments
DAFFORN, Rachel Emma 26 April 2018 - 1
ALLEN, Linda Carmel 12 December 2011 09 December 2016 1
WORTH, Colin John N/A 12 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 August 2018
AP03 - Appointment of secretary 27 April 2018
CH01 - Change of particulars for director 02 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 August 2017
TM02 - Termination of appointment of secretary 09 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 19 August 2015
MR04 - N/A 27 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 23 December 2011
CH01 - Change of particulars for director 15 December 2011
AP03 - Appointment of secretary 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 30 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 June 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 08 October 1999
RESOLUTIONS - N/A 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 09 October 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 04 February 1994
MEM/ARTS - N/A 11 October 1993
363s - Annual Return 11 October 1993
MEM/ARTS - N/A 28 May 1993
CERTNM - Change of name certificate 27 May 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 01 November 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 24 November 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 03 November 1986
395 - Particulars of a mortgage or charge 22 September 1986
NEWINC - New incorporation documents 14 August 1957

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debenture 15 September 1986 Fully Satisfied

N/A

Guarantee & debenture 25 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.