Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED
Company Information for

R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED

UNIT 2, MILL END ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4AX,
Company Registration Number
00588839
Private Limited Company
Active

Company Overview

About R.g.b. Employees Beneficial Trust Ltd
R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED was founded on 1957-08-14 and has its registered office in High Wycombe. The organisation's status is listed as "Active". R.g.b. Employees Beneficial Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED
 
Legal Registered Office
UNIT 2
MILL END ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4AX
Other companies in EX31
 
Filing Information
Company Number 00588839
Company ID Number 00588839
Date formed 1957-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G.B. EMPLOYEES BENEFICIAL TRUST 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.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
RACHEL EMMA DAFFORN
Company Secretary 2018-04-26
KEVIN PETER FENLON
Director 2011-11-07
PAUL JAY TURNER
Director 2011-11-07
COLIN JOHN WORTH
Director 1993-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CARMEL ALLEN
Company Secretary 2011-12-12 2016-12-09
WILLIAM JAMES CHALLIS
Director 2001-09-03 2016-03-06
GILES PHILIP ISAAC
Director 1993-04-08 2011-12-23
COLIN JOHN WORTH
Company Secretary 1991-10-05 2011-12-12
CLIFFORD JOHN DOCKINGS
Director 1993-04-08 2001-08-31
STEPHEN CHARLES DATE
Director 1991-10-05 1993-04-08
ROGER PHILIP ISAAC
Director 1991-10-05 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER FENLON FTI MANAGEMENT LIMITED Director 2014-11-28 CURRENT 2014-10-07 Liquidation
KEVIN PETER FENLON WREYLAND DEVELOPMENTS LIMITED Director 2011-11-07 CURRENT 2001-12-24 Active - Proposal to Strike off
KEVIN PETER FENLON ROCK TRADING COMPANY LIMITED Director 2011-11-07 CURRENT 1946-09-19 Active - Proposal to Strike off
KEVIN PETER FENLON RAWLE GAMMON & BAKER LIMITED Director 2011-11-07 CURRENT 1957-03-27 Active - Proposal to Strike off
KEVIN PETER FENLON RAWLE GAMMON & BAKER HOLDINGS LIMITED Director 2004-03-30 CURRENT 1935-12-16 Active
PAUL JAY TURNER FTI MANAGEMENT LIMITED Director 2014-11-28 CURRENT 2014-10-07 Liquidation
PAUL JAY TURNER WREYLAND DEVELOPMENTS LIMITED Director 2011-11-07 CURRENT 2001-12-24 Active - Proposal to Strike off
PAUL JAY TURNER ROCK TRADING COMPANY LIMITED Director 2011-11-07 CURRENT 1946-09-19 Active - Proposal to Strike off
PAUL JAY TURNER RAWLE GAMMON & BAKER LIMITED Director 2011-11-07 CURRENT 1957-03-27 Active - Proposal to Strike off
PAUL JAY TURNER RAWLE GAMMON & BAKER HOLDINGS LIMITED Director 2006-07-14 CURRENT 1935-12-16 Active
COLIN JOHN WORTH RAWLE GAMMON & BAKER LIMITED Director 2004-11-01 CURRENT 1957-03-27 Active - Proposal to Strike off
COLIN JOHN WORTH WREYLAND DEVELOPMENTS LIMITED Director 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
COLIN JOHN WORTH ROCK TRADING COMPANY LIMITED Director 2000-11-23 CURRENT 1946-09-19 Active - Proposal to Strike off
COLIN JOHN WORTH RAWLE GAMMON & BAKER HOLDINGS LIMITED Director 2000-06-15 CURRENT 1935-12-16 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
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-12-12CH01Director's details changed for Jennifer Anne Naylor on 2022-11-21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-21Director's details changed for Jenny Naylor on 2022-11-21
2022-11-21CH01Director's details changed for Jenny Naylor on 2022-11-21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-07AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN CUDD
2021-11-11TM02Termination of appointment of Rachel Emma Dafforn on 2021-09-20
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAY TURNER
2021-11-11AP01DIRECTOR APPOINTED JENNY NAYLOR
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Gammon House, Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN
2021-03-02AP01DIRECTOR APPOINTED MR PETER ALLAN CUDD
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-27AP03Appointment of Miss Rachel Emma Dafforn as company secretary on 2018-04-26
2017-11-02CH01Director's details changed for Mr Kevin Peter Fenlon on 2017-03-31
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-09TM02Termination of appointment of Linda Carmel Allen on 2016-12-09
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CHALLIS
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-20AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-30AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-29AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Mr Colin John Worth on 2013-10-29
2012-10-20AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES ISAAC
2011-12-15CH01Director's details changed for Mr Colin John Worth on 2011-12-12
2011-12-15AP03Appointment of Mrs Linda Carmel Allen as company secretary
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY COLIN WORTH
2011-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-08AP01DIRECTOR APPOINTED MR PAUL JAY TURNER
2011-11-08AP01DIRECTOR APPOINTED MR KEVIN PETER FENLON
2011-10-31AR0105/10/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08AR0105/10/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0105/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHALLIS / 09/10/2009
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: ROLLES QUAY BARNSTAPLE DEVON EX31 1JE
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-29363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-06-16SRES01ALTER MEM AND ARTS 04/06/99
1999-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-21363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-11363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-09363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1994-02-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-10-11363sRETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS
1993-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-27CERTNMCOMPANY NAME CHANGED R.G.B.INSULATION & ROOFING LIMIT ED CERTIFICATE ISSUED ON 28/05/93
1993-05-27Company name changed R.G.B.insulation & roofing limit ed\certificate issued on 28/05/93
1993-05-27Company name changed\certificate issued on 27/05/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R.G.B. EMPLOYEES BENEFICIAL TRUST 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.G.B. EMPLOYEES BENEFICIAL TRUST 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
FURTHER GUARANTEE & DEBENTURE 1986-09-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1975-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED
Trademarks
We have not found any records of R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G.B. EMPLOYEES BENEFICIAL TRUST 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 (74990 - Non-trading company) as R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R.G.B. EMPLOYEES BENEFICIAL TRUST 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.G.B. EMPLOYEES BENEFICIAL TRUST 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.G.B. EMPLOYEES BENEFICIAL TRUST 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.