Having been setup in 1987, Rimmer Bros. Ltd has its registered office in Bracebridge Heath in Lincoln ,, it's status is listed as "Active". The companies directors are listed as Rimmer, Charles Graham, Rimmer, Gaynor Louise, Rimmer, William Hugh, Rimmer, Helen Louise at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIMMER, Charles Graham | N/A | - | 1 |
RIMMER, Gaynor Louise | 26 November 1996 | - | 1 |
RIMMER, William Hugh | N/A | - | 1 |
RIMMER, Helen Louise | 26 November 1996 | 08 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
MR04 - N/A | 28 April 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 03 October 2016 | |
RESOLUTIONS - N/A | 03 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 21 September 2015 | |
MR01 - N/A | 23 April 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AUD - Auditor's letter of resignation | 17 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 13 December 2013 | |
SH03 - Return of purchase of own shares | 15 October 2013 | |
AR01 - Annual Return | 19 September 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2013 | |
SH03 - Return of purchase of own shares | 15 March 2013 | |
RESOLUTIONS - N/A | 06 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
SH01 - Return of Allotment of shares | 31 October 2012 | |
AR01 - Annual Return | 08 October 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
AA - Annual Accounts | 07 November 2008 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 17 October 2006 | |
225 - Change of Accounting Reference Date | 05 September 2006 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 24 August 2004 | |
RESOLUTIONS - N/A | 23 October 2003 | |
RESOLUTIONS - N/A | 23 October 2003 | |
RESOLUTIONS - N/A | 23 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2003 | |
123 - Notice of increase in nominal capital | 23 October 2003 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 31 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2002 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 21 July 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 28 February 2001 | |
363s - Annual Return | 06 November 2000 | |
AA - Annual Accounts | 23 August 2000 | |
AA - Annual Accounts | 19 December 1999 | |
363s - Annual Return | 11 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 18 June 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
395 - Particulars of a mortgage or charge | 10 December 1997 | |
363s - Annual Return | 10 October 1997 | |
AA - Annual Accounts | 23 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
288a - Notice of appointment of directors or secretaries | 09 December 1996 | |
288a - Notice of appointment of directors or secretaries | 09 December 1996 | |
MEM/ARTS - N/A | 09 December 1996 | |
363s - Annual Return | 25 September 1996 | |
AA - Annual Accounts | 18 September 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 18 August 1995 | |
AA - Annual Accounts | 10 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 04 October 1994 | |
AA - Annual Accounts | 27 October 1993 | |
363s - Annual Return | 01 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1992 | |
363s - Annual Return | 29 September 1992 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 31 October 1991 | |
AA - Annual Accounts | 16 July 1991 | |
287 - Change in situation or address of Registered Office | 11 April 1991 | |
363 - Annual Return | 21 November 1990 | |
AA - Annual Accounts | 10 April 1990 | |
363 - Annual Return | 28 November 1989 | |
123 - Notice of increase in nominal capital | 10 July 1989 | |
395 - Particulars of a mortgage or charge | 28 June 1989 | |
PUC 2 - N/A | 08 June 1989 | |
RESOLUTIONS - N/A | 07 June 1989 | |
AA - Annual Accounts | 26 May 1989 | |
363 - Annual Return | 26 May 1989 | |
MEM/ARTS - N/A | 26 May 1989 | |
395 - Particulars of a mortgage or charge | 03 February 1989 | |
395 - Particulars of a mortgage or charge | 23 November 1988 | |
395 - Particulars of a mortgage or charge | 20 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 March 1988 | |
PUC 2 - N/A | 25 November 1987 | |
288 - N/A | 13 November 1987 | |
287 - Change in situation or address of Registered Office | 13 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 November 1987 | |
288 - N/A | 14 September 1987 | |
NEWINC - New incorporation documents | 18 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2015 | Fully Satisfied |
N/A |
Debenture | 26 February 2001 | Fully Satisfied |
N/A |
Debenture | 31 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 04 December 1997 | Fully Satisfied |
N/A |
Mortgage & charge | 14 June 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 24 January 1989 | Outstanding |
N/A |
Mortgage | 24 November 1988 | Fully Satisfied |
N/A |
Legal mortgage | 13 September 1988 | Fully Satisfied |
N/A |