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

R & H STORAGE LIMITED

UNIT 3 GEMINI HOUSE HARGREAVES ROAD, GROUNDWELL INDUSTRIAL ESTATE, SWINDON, SN25 5AZ,
Company Registration Number
01843597
Private Limited Company
Active

Company Overview

About R & H Storage Ltd
R & H STORAGE LIMITED was founded on 1984-08-24 and has its registered office in Swindon. The organisation's status is listed as "Active". R & H Storage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R & H STORAGE LIMITED
 
Legal Registered Office
UNIT 3 GEMINI HOUSE HARGREAVES ROAD
GROUNDWELL INDUSTRIAL ESTATE
SWINDON
SN25 5AZ
Other companies in SN3
 
Telephone0500103784
 
Filing Information
Company Number 01843597
Company ID Number 01843597
Date formed 1984-08-24
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 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB259868435  
Last Datalog update: 2024-03-06 18:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & H STORAGE 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 & H STORAGE LIMITED

Current Directors
Officer Role Date Appointed
NORMAN MATTHEWS
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CROWHURST
Company Secretary 2008-03-03 2017-04-01
ROGER CROWHURST
Director 2008-03-03 2017-04-01
CAROLYNNE HELEN PITT
Company Secretary 1997-10-28 2008-03-03
DUNCAN HUGH PITT
Director 1992-02-28 2008-03-03
CAROL ANN RANKIN
Director 1992-02-28 2008-03-03
UNA MARY THERESA O'GRADY
Company Secretary 1992-02-28 1997-10-28
TIMOTHY JOHN PARKER
Director 1992-02-28 1994-06-07
ADRIAN WATKINS
Director 1992-02-28 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN MATTHEWS RH SYSTEMS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
NORMAN MATTHEWS STORM RECRUITMENT (SWINDON) LTD Director 2015-10-05 CURRENT 2015-08-25 Active
NORMAN MATTHEWS ZUPERIOR INTERIORS LTD Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
NORMAN MATTHEWS NRA DEVELOPMENTS LTD Director 2003-10-13 CURRENT 2003-10-13 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
2024-02-29CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Unit 17 Equity Trade Centre Hobley Drive Swindon Wiltshire SN3 4NS England
2023-03-07CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Unit 18 Equity Trade Centre Hobley Drive Swindon Wiltshire SN3 4NS England
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Hermes House Fire Fly Avenue Swindon SN2 2GA England
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN MATTHEWS
2018-02-20PSC09Withdrawal of a person with significant control statement on 2018-02-20
2018-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2018-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-06AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-06TM02Termination of appointment of Roger Crowhurst on 2017-04-01
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROWHURST
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 20100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-27CH01Director's details changed for Mr Roger Crowhurst on 2016-10-27
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 20100
2016-03-09AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Mr Roger Crowhurst on 2016-02-01
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 20100
2015-03-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 20100
2014-02-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25AR0118/02/13 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH
2012-02-20AR0118/02/12 ANNUAL RETURN FULL LIST
2011-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0118/02/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0118/02/10 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MATTHEWS / 05/11/2009
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-09363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-30225PREVEXT FROM 30/06/2008 TO 31/12/2008
2009-03-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-29225CURRSHO FROM 31/12/2008 TO 30/06/2008
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM UNIT 18 EQUITY TRADE CENTRE HOBLEY DRIVE SWINDON WILTSHIRE SN3 4NS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN PITT
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY CAROLYNNE PITT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR CAROL RANKIN
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED ROGER CROWHURST
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: UNIT 8 TRANSFER BRIDGE IND EST COUNTY ROAD SWINDON WILTSHIRE SN1 2HW
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-12-31288cSECRETARY'S PARTICULARS CHANGED
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-20363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1997-10-31288aNEW SECRETARY APPOINTED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-30288bSECRETARY RESIGNED
1997-03-24363sRETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-04363sRETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS
1995-08-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-24ELRESS252 DISP LAYING ACC 20/04/95
1995-03-03363sRETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS
1994-12-13288DIRECTOR'S PARTICULARS CHANGED
1994-06-20288DIRECTOR RESIGNED
1994-05-05288DIRECTOR RESIGNED
1994-03-30288DIRECTOR'S PARTICULARS CHANGED
1994-03-11AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81229 - Other building and industrial cleaning activities




Licences & Regulatory approval
We could not find any licences issued to R & H STORAGE 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 & H STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1989-08-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 & H STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of R & H STORAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

R & H STORAGE LIMITED owns 1 domain names.

rhsystems.co.uk  

Trademarks
We have not found any records of R & H STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & H STORAGE 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 (81229 - Other building and industrial cleaning activities) as R & H STORAGE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where R & H STORAGE 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 & H STORAGE 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 & H STORAGE 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.