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

R.F.GIDDINGS & CO. LIMITED

COFFIN MEW LLP, 1000 LAKESIDE, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3EN,
Company Registration Number
00341525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.f.giddings & Co. Ltd
R.F.GIDDINGS & CO. LIMITED was founded on 1938-06-17 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". R.f.giddings & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.F.GIDDINGS & CO. LIMITED
 
Legal Registered Office
COFFIN MEW LLP
1000 LAKESIDE
WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3EN
Other companies in PO6
 
Filing Information
Company Number 00341525
Company ID Number 00341525
Date formed 1938-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-07-24
Return next due 2018-08-07
Type of accounts FULL
Last Datalog update: 2018-02-06 05:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.F.GIDDINGS & CO. 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.

Company Officers of R.F.GIDDINGS & CO. LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MALCOLM HACKNEY
Director 2012-10-25
HOWARD JEREMY JONES
Director 2014-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ANNE GLOVER
Company Secretary 1999-05-18 2014-07-31
ANTONY RONALD GIDDINGS
Director 1991-07-31 2014-07-31
BRIAN ANTHONY GIDDINGS
Director 1991-07-31 2014-07-31
IRIS MAY GIDDINGS
Director 1993-07-01 2014-07-31
JOHN GIDDINGS
Director 1991-07-31 2014-07-31
LYNDA ANNE GLOVER
Director 1991-07-31 2014-07-31
ROBERT ANTHONY GIDDINGS
Director 1991-07-31 2012-03-30
ANTONY RONALD GIDDINGS
Company Secretary 1991-07-31 1999-05-18
RONALD FREDERICK GIDDINGS
Director 1991-07-31 1995-09-05
IVY MAY GIDDINGS
Director 1991-07-31 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MALCOLM HACKNEY CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2016-01-27 CURRENT 1959-10-21 Active
ANTHONY MALCOLM HACKNEY BSW ENERGY LIMITED Director 2016-01-06 CURRENT 1955-09-01 Active
ANTHONY MALCOLM HACKNEY TILHILL FORESTRY LIMITED Director 2015-10-13 CURRENT 1996-08-27 Active
ANTHONY MALCOLM HACKNEY BSW TIMBER SYSTEMS LIMITED Director 2015-01-07 CURRENT 1972-01-06 Active
ANTHONY MALCOLM HACKNEY BRIDGEBROOKE ENERGY LIMITED Director 2014-12-03 CURRENT 2010-10-08 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R F GIDDINGS HOLDINGS LIMITED Director 2012-10-25 CURRENT 2003-07-07 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
ANTHONY MALCOLM HACKNEY HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
ANTHONY MALCOLM HACKNEY HOWIE FOREST PRODUCTS LIMITED Director 2009-11-12 CURRENT 2001-07-27 Active
HOWARD JEREMY JONES BSW RENEWABLES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-04-03
HOWARD JEREMY JONES R F GIDDINGS HOLDINGS LIMITED Director 2014-07-31 CURRENT 2003-07-07 Active - Proposal to Strike off
HOWARD JEREMY JONES GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
HOWARD JEREMY JONES INTELLIGENT WOOD TECHNOLOGIES LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2014-04-11
HOWARD JEREMY JONES HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
HOWARD JEREMY JONES HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
HOWARD JEREMY JONES FRAMESOLVE LIMITED Director 2008-12-04 CURRENT 1956-01-02 Dissolved 2014-11-28
HOWARD JEREMY JONES TIMBERSOLVE LIMITED Director 2008-12-04 CURRENT 1997-08-12 Dissolved 2014-06-10
HOWARD JEREMY JONES WESTERN SOFTWOOD LIMITED Director 2008-12-04 CURRENT 1962-07-20 Dissolved 2014-07-01
HOWARD JEREMY JONES BSW TIMBER SYSTEMS LIMITED Director 2008-12-04 CURRENT 1983-04-20 Dissolved 2014-07-01

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-09SOAS(A)Voluntary dissolution strike-off suspended
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-04DS01Application to strike the company off the register
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-08-02PSC05Change of details for R.F. Giddings Holdings Limited as a person with significant control on 2016-04-06
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003415250012
2017-03-30SH20Statement by Directors
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP .01
2017-03-30SH19Statement of capital on 2017-03-30 GBP 0.01
2017-03-30CAP-SSSolvency Statement dated 28/03/17
2017-03-30RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 29/03/2017
2017-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of capital redemption reserve 29/03/2017
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003415250011
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 314600
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003415250012
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 314600
2014-09-24SH06Cancellation of shares. Statement of capital on 2014-09-05 GBP 314,600.00
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 314600
2014-09-15SH02Statement of capital on 2014-09-05 GBP314,600.00
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Ringwood Road Sawmills Ringwood Road Bartley Southampton Hampshire SO40 7LT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA GLOVER
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIDDINGS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IRIS GIDDINGS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GIDDINGS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIDDINGS
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY LYNDA GLOVER
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003415250011
2014-07-24AR0124/07/14 FULL LIST
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-16AP01DIRECTOR APPOINTED MR HOWARD JEREMY JONES
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-23AR0131/07/13 FULL LIST
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-08AP01DIRECTOR APPOINTED ANTHONY MALCOLM HACKNEY
2012-10-26RP04SECOND FILING WITH MUD 31/07/12 FOR FORM AR01
2012-10-26ANNOTATIONClarification
2012-08-03AR0131/07/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIDDINGS
2011-08-08AR0131/07/11 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-26AR0131/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANNE GLOVER / 31/07/2010
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-08-04190LOCATION OF DEBENTURE REGISTER
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, RINGWOOD ROAD SAW MILLS, RINGWOOD ROAD, BARTLEY, NR.SOUTHAMPTON, SO40 7LT
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-02363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS; AMEND
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-21363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-09-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-02122£ IC 814600/674600 07/04/04 £ SR 140000@1=140000
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-24363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-05363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-20363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood

16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers



Licences & Regulatory approval
We could not find any licences issued to R.F.GIDDINGS & CO. 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.F.GIDDINGS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-01 Satisfied RBS INVOICE FINANCE LIMITED
2014-08-01 Satisfied ANTONY GIDDINGS
DEBENTURE 2010-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE OVER CHATTELS 2005-10-20 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2004-05-13 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
DEBENTURE DEED 2002-12-02 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE - BOOK DEBTS 1998-04-29 Satisfied LLOYDS BANK PLC
CHARGE OVER BOOK DEBTS 1995-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1994-06-17 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1946-08-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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.F.GIDDINGS & CO. LIMITED

Intangible Assets
Patents
We have not found any records of R.F.GIDDINGS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.F.GIDDINGS & CO. LIMITED
Trademarks
We have not found any records of R.F.GIDDINGS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.F.GIDDINGS & CO. 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 (16100 - Sawmilling and planing of wood) as R.F.GIDDINGS & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.F.GIDDINGS & CO. 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.F.GIDDINGS & CO. 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.F.GIDDINGS & CO. 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.