Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.W. MANAGEMENT (HOLDINGS) LTD
Company Information for

R.W. MANAGEMENT (HOLDINGS) LTD

Spring Lodge, 172 Chester Road, Helsby, CHESHIRE, WA6 0AR,
Company Registration Number
03846486
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.w. Management (holdings) Ltd
R.W. MANAGEMENT (HOLDINGS) LTD was founded on 1999-09-22 and has its registered office in Helsby. The organisation's status is listed as "Active - Proposal to Strike off". R.w. Management (holdings) Ltd 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.W. MANAGEMENT (HOLDINGS) LTD
 
Legal Registered Office
Spring Lodge
172 Chester Road
Helsby
CHESHIRE
WA6 0AR
Other companies in WA6
 
Filing Information
Company Number 03846486
Company ID Number 03846486
Date formed 1999-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/03/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 06:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.W. MANAGEMENT (HOLDINGS) LTD
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.W. MANAGEMENT (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2008-10-15
ALASDAIR ALAN RYDER
Director 2003-06-11
IAN HARRY STRUDWICK
Director 2003-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR ALAN RYDER
Company Secretary 2003-06-13 2008-10-15
DAVID WALLACE PRATT
Company Secretary 1999-09-22 2003-06-13
DAVID WALLACE PRATT
Director 1999-09-22 2003-06-13
JOHN RICHARD ROOME
Director 1999-09-22 2003-06-13
JOHN LADD GREENO
Director 2001-05-31 2002-12-19
FREDERICK THOMAS MCELLIGOTT
Director 2001-05-31 2002-12-19
JENNIFER MCCABE TAGGART
Director 2001-05-31 2002-01-11
JONATHAN BARNETT SHOPLEY
Director 2000-09-11 2001-04-30
RICHARD JOHN CLARKE
Director 2000-09-11 2001-04-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-22 1999-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-22 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLS RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Company Secretary 2009-01-19 CURRENT 2003-01-16 Active
STEVEN MILLS RSK ENVIRONMENT LIMITED Company Secretary 2009-01-19 CURRENT 1989-01-11 Active
STEVEN MILLS RSK RENEWABLES LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active
STEVEN MILLS RSK RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN MILLS TECHNICAL EDITING SERVICES LIMITED Company Secretary 2008-10-20 CURRENT 1994-05-13 Active
STEVEN MILLS KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2008-10-20 CURRENT 2002-05-07 Active - Proposal to Strike off
STEVEN MILLS ENVIROLAB LIMITED Company Secretary 2008-08-04 CURRENT 2002-07-16 Active
STEVEN MILLS ARGUS ENVIRONMENTAL LIMITED Company Secretary 2008-02-28 CURRENT 1992-12-01 Active
STEVEN MILLS RSK STATS LIMITED Company Secretary 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
STEVEN MILLS BUILDING SCIENCES LIMITED Company Secretary 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
IAN HARRY STRUDWICK RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
IAN HARRY STRUDWICK RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
IAN HARRY STRUDWICK JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
IAN HARRY STRUDWICK RSK RESOURCING LIMITED Director 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
IAN HARRY STRUDWICK KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2007-01-01 CURRENT 2002-05-07 Active - Proposal to Strike off
IAN HARRY STRUDWICK INFORMATION TECHNOLOGISTS LIMITED Director 2007-01-01 CURRENT 1992-08-12 Active - Proposal to Strike off
IAN HARRY STRUDWICK RSK INVESTMENTS LIMITED Director 2002-11-19 CURRENT 2002-08-01 Active
IAN HARRY STRUDWICK ENVIROLAB LIMITED Director 2002-09-09 CURRENT 2002-07-16 Active
IAN HARRY STRUDWICK 3H INVESTMENTS LIMITED Director 2002-04-24 CURRENT 2002-04-24 Active
IAN HARRY STRUDWICK RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-31Solvency Statement dated 30/03/23
2023-03-31Statement by Directors
2023-03-31Statement of capital on GBP 1
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038464860014
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860017
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRY STRUDWICK
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860016
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-05-04CH01Director's details changed for Dr Alasdair Alan Ryder on 2020-05-04
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860015
2019-08-27CH01Director's details changed for Mr Ian Harry Strudwick on 2018-02-10
2019-08-09AP03Appointment of Sally Evans as company secretary on 2019-08-09
2019-08-09TM02Termination of appointment of Steven Mills on 2019-08-09
2019-08-01PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038464860010
2018-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/18
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860014
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860013
2018-01-04AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860012
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860011
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-12AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038464860010
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-07AR0122/09/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0122/09/12 ANNUAL RETURN FULL LIST
2011-11-02AR0122/09/11 ANNUAL RETURN FULL LIST
2011-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MILLS on 2011-09-20
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-09AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-08AR0122/09/10 FULL LIST
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-10-16AR0122/09/09 FULL LIST
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15288aSECRETARY APPOINTED MR STEVEN MILLS
2008-10-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-13363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 46 HIGH STREET ORPINGTON KENT BR6 0JQ
2003-11-13288aNEW SECRETARY APPOINTED
2003-07-29AUDAUDITOR'S RESIGNATION
2003-07-26225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-06288bSECRETARY RESIGNED
2003-07-06288bDIRECTOR RESIGNED
2003-07-06288bDIRECTOR RESIGNED
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R.W. MANAGEMENT (HOLDINGS) LTD 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.W. MANAGEMENT (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-22 Satisfied HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-01 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-11-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-10-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-06-11 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2003-06-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1999-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-04-03
Annual Accounts
2018-04-02

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.W. MANAGEMENT (HOLDINGS) LTD

Intangible Assets
Patents
We have not found any records of R.W. MANAGEMENT (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R.W. MANAGEMENT (HOLDINGS) LTD
Trademarks
We have not found any records of R.W. MANAGEMENT (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.W. MANAGEMENT (HOLDINGS) LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as R.W. MANAGEMENT (HOLDINGS) LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where R.W. MANAGEMENT (HOLDINGS) LTD 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.W. MANAGEMENT (HOLDINGS) LTD 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.W. MANAGEMENT (HOLDINGS) LTD 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.