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

R&H TRANSITION LIMITED

EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ,
Company Registration Number
02202174
Private Limited Company
Active

Company Overview

About R&h Transition Ltd
R&H TRANSITION LIMITED was founded on 1987-12-03 and has its registered office in London. The organisation's status is listed as "Active". R&h Transition Limited is a Private Limited Company registered in 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&H TRANSITION LIMITED
 
Legal Registered Office
EIGHTH FLOOR
6 NEW STREET SQUARE
LONDON
EC4A 3AQ
Other companies in EC4A
 
Previous Names
RAWLINSON AND HUNTER LIMITED05/02/2020
Filing Information
Company Number 02202174
Company ID Number 02202174
Date formed 1987-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&H TRANSITION 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 TRANSITION LIMITED

Current Directors
Officer Role Date Appointed
PROSPECT SECRETARIES LTD
Company Secretary 2005-01-25
DAVID GEOFFREY BARKER
Director 2005-01-25
CHRISTOPHER JAN ANDREW BLISS
Director 1997-04-23
MARK HARRIS
Director 2012-11-08
KULWARN SINGH NAGRA
Director 2004-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES JANE JENNINGS
Director 2005-01-25 2017-03-31
PHILIP MUIR PRETTEJOHN
Director 1992-12-31 2016-02-29
ROBERT DRENNAN
Director 2000-09-21 2011-03-14
JAMES CAMERON KELLY
Director 2000-09-21 2010-03-31
COLIN ANDREW GILES
Company Secretary 1992-12-31 2005-01-25
JAMES CAMERON KELLY
Company Secretary 1993-10-26 2005-01-25
DAVID GRAINGER
Director 1997-03-27 2004-03-31
CHRISTOPHER RANDALL GREENE
Director 2000-09-21 2004-03-31
RALPH ALAN OWEN STOCKWELL
Director 1992-12-31 2001-07-19
TREVOR WATTS
Director 1992-12-31 2000-09-21
CHARLES ALFRED MASINI
Director 1992-12-31 1997-03-27
PETER ANDREW HETHERINGTON
Director 1992-12-31 1994-10-12
JOHN ROBERT ANTHONY BISHOP
Director 1992-12-31 1994-03-31
JAMES CAMERON KELLY
Director 1992-12-31 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROSPECT SECRETARIES LTD WAM CONSULTING SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2014-10-14
PROSPECT SECRETARIES LTD ZADA CAPITAL LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD CLAY NOMINEES LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PROSPECT SECRETARIES LTD AYRTON SENNA FOUNDATION LIMITED Company Secretary 2006-01-30 CURRENT 1993-12-14 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD BRYCOT CONSULTING LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-20 Dissolved 2014-07-07
PROSPECT SECRETARIES LTD PROSPECT NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1972-05-30 Active
PROSPECT SECRETARIES LTD WOODBOURNE NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1971-01-18 Active
PROSPECT SECRETARIES LTD R&H TRUST CO (UK) LIMITED Company Secretary 2004-03-31 CURRENT 2000-11-03 Active
PROSPECT SECRETARIES LTD SCOTT TRUSTEES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.3) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.2) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD SNOWPORT LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
PROSPECT SECRETARIES LTD PARKDOVE LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
DAVID GEOFFREY BARKER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID GEOFFREY BARKER ALLIED (MAYFAIR) LIMITED Director 2014-08-15 CURRENT 2006-05-18 Dissolved 2017-06-01
DAVID GEOFFREY BARKER RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
DAVID GEOFFREY BARKER NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
DAVID GEOFFREY BARKER CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
DAVID GEOFFREY BARKER PROSPECT NOMINEES LIMITED Director 2005-01-25 CURRENT 1972-05-30 Active
DAVID GEOFFREY BARKER NEW STREET SQUARE DIRECTORS LTD Director 2005-01-25 CURRENT 2002-05-03 Active
DAVID GEOFFREY BARKER PROSPECT SECRETARIES LIMITED Director 2005-01-25 CURRENT 1988-11-15 Active
DAVID GEOFFREY BARKER WOODBOURNE NOMINEES LIMITED Director 2005-01-25 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER SNOWPORT LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER PARKDOVE LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRUST CO (UK) LIMITED Director 2007-01-19 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS AYRTON SENNA FOUNDATION LIMITED Director 2005-11-04 CURRENT 1993-12-14 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS SNOWPORT LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off
MARK HARRIS ST JAMES PARADE (110) LIMITED Director 2017-09-12 CURRENT 2008-01-21 Active
MARK HARRIS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MARK HARRIS ALLIED (MAYFAIR) LIMITED Director 2014-03-31 CURRENT 2006-05-18 Dissolved 2017-06-01
MARK HARRIS NEW STREET SQUARE NOMINEES LTD Director 2012-11-08 CURRENT 2008-10-24 Active
MARK HARRIS PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
MARK HARRIS PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
MARK HARRIS WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MARK HARRIS RAWLINSON & HUNTER SERVICES LIMITED Director 2011-05-06 CURRENT 2010-01-07 Liquidation
MARK HARRIS R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
KULWARN SINGH NAGRA NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
KULWARN SINGH NAGRA PROSPECT NOMINEES LIMITED Director 2004-04-13 CURRENT 1972-05-30 Active
KULWARN SINGH NAGRA NEW STREET SQUARE DIRECTORS LTD Director 2004-04-13 CURRENT 2002-05-03 Active
KULWARN SINGH NAGRA PROSPECT SECRETARIES LIMITED Director 2004-04-13 CURRENT 1988-11-15 Active
KULWARN SINGH NAGRA WOODBOURNE NOMINEES LIMITED Director 2004-04-13 CURRENT 1971-01-18 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
2024-04-11Director's details changed for Mr Paul Simon Huggins on 2024-04-10
2023-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY BARKER
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-02-05RES15CHANGE OF COMPANY NAME 06/02/23
2020-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAN ANDREW BLISS
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JANE JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JANE JENNINGS
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MUIR PRETTEJOHN
2015-12-16AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0126/10/15 ANNUAL RETURN FULL LIST
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0126/10/14 ANNUAL RETURN FULL LIST
2014-02-07CH01Director's details changed for Philip Muir Prettejohn on 2014-02-06
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MR MARK HARRIS
2012-11-08AR0126/10/12 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-27AR0126/10/11 ANNUAL RETURN FULL LIST
2011-10-26CH01Director's details changed for Mr David Geoffrey Barker on 2011-10-26
2011-04-08CH01Director's details changed for Ms Frances Jane Stephens on 2011-04-04
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRENNAN
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-05AR0126/10/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-03CH04CHANGE CORPORATE AS SECRETARY
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRENNAN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRENNAN / 29/06/2009
2009-11-12CH04CHANGE CORPORATE AS SECRETARY
2009-11-04AR0126/10/09 FULL LIST
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY BARKER / 25/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON KELLY / 25/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRENNAN / 25/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAN ANDREW BLISS / 25/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE STEPHENS / 25/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MUIR PRETTEJOHN / 25/10/2009
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / KULWARN NAGRA / 02/02/2008
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-27363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2005-02-08288bSECRETARY RESIGNED
2004-11-03363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-05-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-22288cDIRECTOR'S PARTICULARS CHANGED
2003-04-10288cSECRETARY'S PARTICULARS CHANGED
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-30363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R&H TRANSITION 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 TRANSITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R&H TRANSITION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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&H TRANSITION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R&H TRANSITION LIMITED registering or being granted any patents
Domain Names

R&H TRANSITION LIMITED owns 2 domain names.

r-htrustees.co.uk   rhtrustees.co.uk  

Trademarks
We have not found any records of R&H TRANSITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&H TRANSITION 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 (82990 - Other business support service activities n.e.c.) as R&H TRANSITION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R&H TRANSITION 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 TRANSITION 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 TRANSITION 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.