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

R.I.W. LIMITED

487/488 IPSWICH ROAD, SLOUGH, BERKSHIRE, SL1 4EP,
Company Registration Number
00177476
Private Limited Company
Active

Company Overview

About R.i.w. Ltd
R.I.W. LIMITED was founded on 1921-10-25 and has its registered office in Slough. The organisation's status is listed as "Active". R.i.w. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.I.W. LIMITED
 
Legal Registered Office
487/488 IPSWICH ROAD
SLOUGH
BERKSHIRE
SL1 4EP
Other companies in RG42
 
Filing Information
Company Number 00177476
Company ID Number 00177476
Date formed 1921-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 19:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.I.W. 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.I.W. LIMITED
The following companies were found which have the same name as R.I.W. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.i.w. America Inc. Delaware Unknown
R.I.W. ENTERPRISES, INC. 250 E FIFTH STREET SUITE 1200 CINCINNATI OH 45202 Active Company formed on the 1996-12-31
R.I.W. GROUP (IRELAND) LIMITED KINNEAR COURT, 16/20, CUMBERLAND STREET SOUTH, DUBLIN 2. Dissolved Company formed on the 1983-06-13
R.I.W. LIMITED PARTNERSHIP 5025 EASTERN NO390 LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2006-05-19
R.I.W. MACLEOD SUPERANNUATION FUND PTY LTD Active Company formed on the 2005-06-01
R.I.W. REALTY, LLC C/O METROPOLITAN PROPERTY SRVS 141-50 85TH ROAD BRIARWOOD NY 11435 Active Company formed on the 1995-12-22
R.I.W.I.A LTD FLAT 31 18 WESTERN GATEWAY LONDON UNITED KINGDOM E16 1BL Dissolved Company formed on the 2015-08-10

Company Officers of R.I.W. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JULIAN KELLY
Director 2018-05-04
ALEXANDER HOLGER EMIL NIELSEN
Director 2018-05-04
UPKAR RICKY SINGH TATLA
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARA MARGARETA BERGSTEDT
Director 2017-03-03 2018-05-04
MARK WILLIAM WALKER
Director 1995-12-18 2018-05-04
PAUL VINCENT PISACANE
Director 2000-11-24 2013-04-08
MARTIN IAN FARMER
Director 1997-12-01 2010-05-31
MARTIN IAN FARMER
Company Secretary 1997-12-01 2010-03-05
TERENCE GEORGE PAGE
Director 1991-07-21 2000-11-24
DAVID ALAN GEORGE TUGWELL
Director 1991-07-21 2000-11-24
BERNARD HUDSON
Director 1994-07-21 2000-11-21
TERENCE GEORGE PAGE
Company Secretary 1991-07-21 1997-12-01
ALAN SPARGO
Director 1991-07-21 1996-06-21
PIERRE KARMITZ
Director 1991-07-21 1996-01-03
BERNARD HUDSON
Director 1993-02-01 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JULIAN KELLY RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
ANDREW JULIAN KELLY GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
ANDREW JULIAN KELLY STIRLING LLOYD POLYCHEM LIMITED Director 2017-05-17 CURRENT 1989-07-06 Active
ANDREW JULIAN KELLY STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 1990-04-09 Active
ANDREW JULIAN KELLY STIRLING LLOYD HOLDINGS LIMITED Director 2017-05-17 CURRENT 1990-11-15 Liquidation
ANDREW JULIAN KELLY STIRLING LLOYD LIMITED Director 2017-05-17 CURRENT 2002-09-10 Liquidation
ANDREW JULIAN KELLY GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ANDREW JULIAN KELLY GCP (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2015-06-03 Active
ANDREW JULIAN KELLY EMERSON & CUMING (TRADING) LIMITED Director 2010-06-01 CURRENT 1966-03-28 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 1 LIMITED Director 2010-06-01 CURRENT 1979-09-27 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 3 LIMITED Director 2010-06-01 CURRENT 1993-11-19 Dissolved 2014-05-10
ANDREW JULIAN KELLY CORMIX LIMITED Director 2010-06-01 CURRENT 1929-06-20 Dissolved 2014-05-10
ANDREW JULIAN KELLY SERVICISED LIMITED Director 2010-06-01 CURRENT 1972-03-16 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 2 LIMITED Director 2010-06-01 CURRENT 1933-09-25 Dissolved 2014-05-10
ANDREW JULIAN KELLY EMERSON & CUMING (U.K.) LIMITED Director 2010-06-01 CURRENT 1961-10-23 Dissolved 2014-05-10
ANDREW JULIAN KELLY PIERI U.K. LIMITED Director 2010-06-01 CURRENT 1983-11-11 Dissolved 2014-05-10
ANDREW JULIAN KELLY A.A. CONSULTANCY & CLEANING COMPANY LIMITED Director 2010-06-01 CURRENT 1984-03-08 Dissolved 2014-05-10
ANDREW JULIAN KELLY GCP APPLIED TECHNOLOGIES (UK) LIMITED Director 2009-01-22 CURRENT 1958-11-13 Active
ALEXANDER HOLGER EMIL NIELSEN RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
ALEXANDER HOLGER EMIL NIELSEN GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD GROUP LIMITED Director 2017-05-17 CURRENT 1989-07-20 Liquidation
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD POLYCHEM LIMITED Director 2017-05-17 CURRENT 1989-07-06 Active
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 1990-04-09 Active
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD HOLDINGS LIMITED Director 2017-05-17 CURRENT 1990-11-15 Liquidation
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD LIMITED Director 2017-05-17 CURRENT 2002-09-10 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP (UK) HOLDINGS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
UPKAR RICKY SINGH TATLA DE NEEF UK LIMITED Director 2018-05-11 CURRENT 1990-03-16 Liquidation
UPKAR RICKY SINGH TATLA STIRLING LLOYD GROUP LIMITED Director 2018-05-11 CURRENT 1989-07-20 Liquidation
UPKAR RICKY SINGH TATLA STIRLING LLOYD POLYCHEM LIMITED Director 2018-05-11 CURRENT 1989-07-06 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1990-04-09 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD HOLDINGS LIMITED Director 2018-05-11 CURRENT 1990-11-15 Liquidation
UPKAR RICKY SINGH TATLA GCP APPLIED TECHNOLOGIES (UK) LIMITED Director 2018-05-11 CURRENT 1958-11-13 Active
UPKAR RICKY SINGH TATLA GCP PRODUCTS (UK) LIMITED Director 2018-05-11 CURRENT 1997-10-01 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD LIMITED Director 2018-05-11 CURRENT 2002-09-10 Liquidation
UPKAR RICKY SINGH TATLA RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
UPKAR RICKY SINGH TATLA GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
UPKAR RICKY SINGH TATLA GCP INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-21 Liquidation
UPKAR RICKY SINGH TATLA GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-24 Liquidation
UPKAR RICKY SINGH TATLA GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-24 Liquidation
UPKAR RICKY SINGH TATLA GCP (UK) HOLDINGS LIMITED Director 2017-11-28 CURRENT 2015-06-03 Active

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
2025-01-31Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04
2024-11-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FAMY
2024-11-22APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LAWRENCE
2024-11-22APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW MICHAEL PICKLES
2024-11-22DIRECTOR APPOINTED MR RICHARD KEEN
2024-11-21CESSATION OF GCP APPLIED TECHNOLOGIES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-21Notification of Riw Holdings Limited as a person with significant control on 2018-05-04
2024-07-22CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES
2024-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES
2024-06-04AA01Current accounting period extended from 31/12/23 TO 30/06/24
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID KEOUGH WILSON
2023-04-19APPOINTMENT TERMINATED, DIRECTOR UPKAR RICKY SINGH TATLA
2023-04-19DIRECTOR APPOINTED CHARLOTTE FAMY
2023-04-19Appointment of Mr Richard Keen as company secretary on 2023-04-03
2023-04-19DIRECTOR APPOINTED MR PETER JAMES LAWRENCE
2023-04-19DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK
2023-04-19AP01DIRECTOR APPOINTED CHARLOTTE FAMY
2023-04-19AP03Appointment of Mr Richard Keen as company secretary on 2023-04-03
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEOUGH WILSON
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONATHAN DEE
2022-02-09DIRECTOR APPOINTED DAVID KEOUGH WILSON
2022-02-09AP01DIRECTOR APPOINTED DAVID KEOUGH WILSON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLGER EMIL NIELSEN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLGER EMIL NIELSEN
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-06-04AP01DIRECTOR APPOINTED MR GARY JONATHAN DEE
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIAN KELLY
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AMEEKA KAURA
2020-12-11CH01Director's details changed for Mr Andrew Julian Kelly on 2020-12-04
2020-12-11PSC05Change of details for Gcp Applied Technologies (Uk) Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 580/581 Ipswich Road Slough Berkshire SL1 4EQ England
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR UPKAR RICKY SINGH TATLA
2019-07-25AP01DIRECTOR APPOINTED MS AMEEKA KAURA
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Arc House Terrace Road South Binfield Bracknell Berkshire RG42 4PZ
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MR ALEXANDER HOLGER EMIL NIELSEN
2018-05-31PSC07CESSATION OF MARK WILLIAM WALKER AS A PSC
2018-05-31PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-05-23AP01DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA
2018-05-23AP01DIRECTOR APPOINTED MR ANDREW JULIAN KELLY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SARA BERGSTEDT
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2018-05-18PSC02Notification of Gcp Applied Technologies (Uk) Limited as a person with significant control on 2018-05-04
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED MS SARA MARGARETA BERGSTEDT
2017-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 6300
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 6300
2015-08-12AR0121/07/15 FULL LIST
2015-08-12AR0121/07/15 FULL LIST
2015-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 6300
2014-07-30AR0121/07/14 ANNUAL RETURN FULL LIST
2013-08-08AR0121/07/13 FULL LIST
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PISACANE
2012-08-14AR0121/07/12 FULL LIST
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-01AR0121/07/11 FULL LIST
2011-08-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-14AUDAUDITOR'S RESIGNATION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0121/07/10 FULL LIST
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-11AD02SAIL ADDRESS CREATED
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM WALKER / 01/05/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT PISACANE / 01/05/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FARMER
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FARMER
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-08-20363aRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17AUDAUDITOR'S RESIGNATION
2003-08-07363aRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-23363aRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-08363aRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bDIRECTOR RESIGNED
2000-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07WRES13DIRECTORS ACTIONS 24/11/00
2000-12-07WRES01ADOPT ARTICLES 24/11/00
2000-12-07MISCARTICLES OF ASSOCIATION
2000-08-31363aRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-10363aRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-09-10288cDIRECTOR'S PARTICULARS CHANGED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-26363aRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-10288bSECRETARY RESIGNED
1997-08-05363aRETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-05-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-07-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-07-26363aRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1996-06-28288DIRECTOR RESIGNED
1996-06-27288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to R.I.W. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.I.W. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-04-07 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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.I.W. LIMITED

Intangible Assets
Patents
We have not found any records of R.I.W. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.I.W. LIMITED
Trademarks

Trademark applications by R.I.W. LIMITED

R.I.W. LIMITED is the Original Applicant for the trademark TILESURE ™ (UK00003075989) through the UKIPO on the 2014-10-08
Trademark classes: Primers. Waterproof sealing membranes; waterproof membranes made of polymers; waterproof membranes made of rubber; reinforcing materials not of metal for pipes; jointing compounds; sealing compounds. Non-metallic building materials; bituminous waterproof membranes; bituminous sealing membranes; reinforcing materials not of metal for building; building materials, namely sealing and carrier mats of plastic for building floors and walls; sealing and insulating films of plastic for building floors and walls; tile backer boards.
Income
Government Income
We have not found government income sources for R.I.W. 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 (46130 - Agents involved in the sale of timber and building materials) as R.I.W. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.I.W. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.I.W. 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.I.W. 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.