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

RCHL OLD LIMITED

BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB,
Company Registration Number
02207611
Private Limited Company
Active

Company Overview

About Rchl Old Ltd
RCHL OLD LIMITED was founded on 1987-12-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Rchl Old Limited is a Private Limited Company registered in ENGLAND 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
RCHL OLD LIMITED
 
Legal Registered Office
BROOKFIELD COURT SELBY ROAD
GARFORTH
LEEDS
LS25 1NB
Other companies in LS10
 
Previous Names
RURAL INSURANCE GROUP LIMITED17/03/2020
Filing Information
Company Number 02207611
Company ID Number 02207611
Date formed 1987-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 29/06/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 13:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCHL OLD 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 RCHL OLD LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE BROPHY
Company Secretary 2018-06-01
DAVID CAHOON
Director 2017-09-26
ALLAN CRAWFORD ADAMSON GRIBBEN
Director 2017-05-23
LANCE DOUGLAS HARVEY
Director 2014-04-23
RICHARD MILES SKINGLE
Director 2017-01-01
MALACHY PAUL SMITH
Director 2010-05-20
TIMOTHY JOHN SMYTH
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY CHRISTOPHER ORTON
Company Secretary 2014-02-26 2018-06-01
IAN JAMES BARCLAY
Director 2014-02-01 2017-07-11
PETER JOHN HUBBARD
Director 2009-09-01 2016-02-29
RYAN MARK GILL
Director 2014-01-01 2015-11-27
PENELOPE JANE FULLERTON
Company Secretary 2013-11-01 2014-02-26
KAREN ANNE BEALES
Director 2009-08-01 2014-02-26
CHRISTOPHER LAYTON BLACKHAM
Director 2012-12-01 2014-02-26
MICHAEL SAMUEL KEATING
Director 2012-11-01 2014-02-26
STACEY ZACZKIEWICZ
Company Secretary 2012-07-03 2013-11-01
STEPHEN BLOTT
Company Secretary 2009-09-01 2012-07-02
LANCE DOUGLAS HARVEY
Director 1995-11-23 2012-02-01
OLIVER WALTER LAIRD
Director 2010-04-01 2011-11-24
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2007-09-13 2009-09-01
JONATHAN MARK DAVEY
Director 2004-10-01 2007-12-20
PRIMARY GROUP SERVICES LIMITED
Company Secretary 2005-09-22 2007-09-13
ANDREW NEIL MCINTYRE MCMAHON
Company Secretary 2002-10-31 2005-09-22
JONATHAN HODES
Director 2002-12-16 2005-04-12
MICHAEL HENRY KING
Director 1996-05-24 2004-10-07
TRACY ELIZABETH KEILL
Director 2002-12-16 2004-05-04
JOHN BIBBY
Director 2002-12-16 2003-04-14
PHILIP WILLIAM HENRY JAMES
Director 1995-10-11 2002-12-16
MARK VERITY NEWELL
Company Secretary 2001-06-28 2002-10-31
CLARE LOUISE WEAVER
Company Secretary 1999-10-08 2001-06-28
BASIL FREDERICK WILLIAMS
Company Secretary 1991-12-21 1999-10-08
ALAN JAMES DUBLON
Director 1995-11-23 1998-01-31
DAVID EDWARD GYNGELL
Director 1991-12-21 1997-02-28
JOHN COLIN COUGHLIN
Director 1991-12-21 1995-12-07
ARTHUR CHARLES COUTTS
Director 1991-12-21 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CRAWFORD ADAMSON GRIBBEN RCHL GROUP LIMITED Director 2018-01-01 CURRENT 2014-10-03 Active
ALLAN CRAWFORD ADAMSON GRIBBEN C-QUENCE TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ALLAN CRAWFORD ADAMSON GRIBBEN SHIELD IB HOLDINGS LIMITED Director 2017-09-12 CURRENT 2003-08-27 Active - Proposal to Strike off
ALLAN CRAWFORD ADAMSON GRIBBEN SHIELD IB GROUP LIMITED Director 2017-09-12 CURRENT 2010-09-10 Active - Proposal to Strike off
ALLAN CRAWFORD ADAMSON GRIBBEN QMETRIC GROUP LIMITED Director 2017-01-31 CURRENT 2010-02-09 Active
ALLAN CRAWFORD ADAMSON GRIBBEN QMETRIC GROUP HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-05-15 Active
ALLAN CRAWFORD ADAMSON GRIBBEN SURE THING INSURANCE SERVICES LTD Director 2016-05-26 CURRENT 2013-06-03 Active
ALLAN CRAWFORD ADAMSON GRIBBEN ICEBERG (UK) HOLDINGS LIMITED Director 2016-05-26 CURRENT 2013-06-03 Active
RICHARD MILES SKINGLE RCHL GROUP LIMITED Director 2017-01-01 CURRENT 2014-10-03 Active
MALACHY PAUL SMITH TPS (INSURANCE ADMIN SERVICES) LIMITED Director 2010-05-20 CURRENT 1991-03-01 Active - Proposal to Strike off
MALACHY PAUL SMITH UK GENERAL (AIS) LIMITED Director 2010-05-20 CURRENT 1998-01-02 Active - Proposal to Strike off
MALACHY PAUL SMITH BSPOKE UNDERWRITING LTD Director 2010-05-20 CURRENT 2002-08-08 Active
TIMOTHY JOHN SMYTH LONGHAWK INSURANCE GROUP LIMITED Director 2018-04-12 CURRENT 2005-05-06 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PBS HOLDINGS LIMITED Director 2018-04-12 CURRENT 2004-11-26 Active
TIMOTHY JOHN SMYTH UK GENERAL (JV) LIMITED Director 2018-04-12 CURRENT 2011-12-12 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PRIMARY GENERAL INSURANCE LIMITED Director 2018-04-12 CURRENT 2002-03-22 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH UK GENERAL MANAGEMENT SERVICES LTD Director 2018-04-12 CURRENT 2005-04-11 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH ONE COMMERCIAL (CLAIMS) LIMITED Director 2018-03-22 CURRENT 2005-03-08 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH BSPOKE COMMERCIAL LTD Director 2018-03-22 CURRENT 2014-10-28 Active
TIMOTHY JOHN SMYTH RCHL GROUP LIMITED Director 2018-02-12 CURRENT 2014-10-03 Active
TIMOTHY JOHN SMYTH PROVEGO LIMITED Director 2017-05-02 CURRENT 2014-12-24 Active
TIMOTHY JOHN SMYTH PRECISION NFP LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PRECISION PARTNERSHIP (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH GAMSTAD NO. 1 LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH YOURSHIELD LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
TIMOTHY JOHN SMYTH PRECISION SUPPORT SERVICES LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PRECISION PRIVATE CLIENTS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH BSPOKE CENTRAL SERVICES LTD Director 2013-06-27 CURRENT 2013-06-27 Active
TIMOTHY JOHN SMYTH ONE COMMERCIAL SPECIALTY LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
TIMOTHY JOHN SMYTH INTEGRO (IRELAND) LTD Director 2010-03-31 CURRENT 2004-05-19 Liquidation

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
2024-06-20Application to strike the company off the register
2024-01-22CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-12-04Previous accounting period extended from 30/03/23 TO 29/09/23
2023-01-13CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL COATES
2022-10-26TM02Termination of appointment of Penelope Jane Fullerton on 2022-10-24
2022-10-26AP01DIRECTOR APPOINTED MR SHANE O’NEILL
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE JANE PULLERTON on 2022-06-01
2022-06-05TM02Termination of appointment of Elizabeth Anne Brophy on 2022-05-31
2022-06-05AP03Appointment of Mrs Penelope Jane Pullerton as company secretary on 2022-06-01
2022-03-25AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CRAWFORD ADAMSON GRIBBEN
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY PAUL SMITH
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England
2020-03-17RES15CHANGE OF COMPANY NAME 06/02/23
2020-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAHOON
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES SKINGLE
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR GRAHAM MARSHALL COATES
2019-04-09SH0128/03/19 STATEMENT OF CAPITAL GBP 1141000
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28CH01Director's details changed for Mr Lance Douglas Harvey on 2018-09-19
2018-06-07CH01Director's details changed for Mr David Cahoon on 2018-02-02
2018-06-07TM02Termination of appointment of Jeffrey Christopher Orton on 2018-06-01
2018-06-07AP03Appointment of Miss Elizabeth Anne Brophy as company secretary on 2018-06-01
2018-02-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMYTH
2018-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022076110005
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR DAVID CAHOON
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BARCLAY
2017-05-23AP01DIRECTOR APPOINTED MR ALLAN CRAWFORD ADAMSON GRIBBEN
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ADAM NATHAN
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03AP01DIRECTOR APPOINTED MR RICHARD MILES SKINGLE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LOUISE LEIGHTON
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-04-11AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022076110005
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HUBBARD
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM CAST HOUSE OLD MILL BUSINESS PARK GIBRALTAR ISLAND ROAD LEEDS WEST YORKSHIRE LS10 1RJ
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0121/12/15 FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MRS MARIA LOUISE LEIGHTON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GILL
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0121/12/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BARCLAY / 06/05/2014
2014-04-24AP01DIRECTOR APPOINTED MR LANCE DOUGLAS HARVEY
2014-03-03AP03SECRETARY APPOINTED MR JEFFREY CHRISTOPHER ORTON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BEALES
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE FULLERTON
2014-02-03AP01DIRECTOR APPOINTED MR IAN JAMES BARCLAY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0121/12/13 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR RYAN MARK GILL
2014-01-08AP03SECRETARY APPOINTED MRS PENELOPE JANE FULLERTON
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY STACEY ZACZKIEWICZ
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-04AR0121/12/12 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER LAYTON BLACKHAM
2012-11-02AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL KEATING
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STEVENS / 14/09/2012
2012-07-03AP03SECRETARY APPOINTED MR STACEY ZACZKIEWICZ
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLOTT
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUBBARD / 09/05/2012
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LANCE HARVEY
2012-01-11AR0121/12/11 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LAIRD
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE SMITH / 03/08/2011
2011-04-01AP01DIRECTOR APPOINTED MR SIMON STEVENS
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WARREN / 16/02/2011
2011-02-11AR0122/12/10 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AR0121/12/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED MR MALACHY SMITH
2010-04-09AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLFE
2010-01-04AR0121/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WARREN / 30/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE DOUGLAS HARVEY / 30/12/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01288aDIRECTOR APPOINTED MR PETER JOHN HUBBARD
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2009-09-01288aDIRECTOR APPOINTED MS KAREN ANNE SMITH
2009-09-01288aSECRETARY APPOINTED MR STEPHEN BLOTT
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2009-08-05288aDIRECTOR APPOINTED HOWARD MICHAEL POSNER
2009-08-05288aDIRECTOR APPOINTED MICHAEL IAN WARREN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR RANVIR SAGGU
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-01-15363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 76 SHOE LANE LONDON EC4A 3JB
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-28363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-10-28AUDAUDITOR'S RESIGNATION
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 10 KING WILLIAM STREET LONDON EC4N 7TW
2007-10-02MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to RCHL OLD 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 RCHL OLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-30 Satisfied CREDIT SUISSE,LONDON BRANCH (SECURITY AGENT)
DEBENTURE 2006-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1998-10-19 Satisfied HOMEOWNERS FRIENDLY SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of RCHL OLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCHL OLD LIMITED
Trademarks
We have not found any records of RCHL OLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCHL OLD 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 (65120 - Non-life insurance) as RCHL OLD LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RCHL OLD 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 RCHL OLD 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 RCHL OLD 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.