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

RHUG LTD

RHUG ESTATE OFFICE, CORWEN, DENBIGHSHIRE, LL21 0EH,
Company Registration Number
04258821
Private Limited Company
Active

Company Overview

About Rhug Ltd
RHUG LTD was founded on 2001-07-25 and has its registered office in Denbighshire. The organisation's status is listed as "Active". Rhug Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHUG LTD
 
Legal Registered Office
RHUG ESTATE OFFICE
CORWEN
DENBIGHSHIRE
LL21 0EH
Other companies in LL21
 
Previous Names
LEGENDS PARK LIMITED31/08/2004
Filing Information
Company Number 04258821
Company ID Number 04258821
Date formed 2001-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779699137  
Last Datalog update: 2024-01-06 20:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHUG 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 RHUG LTD

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL JEDWELL
Director 2011-04-07
ROBERT VAUGHAN NEWBOROUGH
Director 2001-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ERIC STUBBS
Company Secretary 2010-11-10 2016-05-01
JONATHON EDWARDS
Director 2010-12-01 2015-12-23
PHILIP ROBERT HUGHES
Director 2001-07-25 2010-12-01
PHILIP ROBERT HUGHES
Company Secretary 2001-07-25 2010-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-25 2001-07-25
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-25 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL JEDWELL THE GREGYNOG TRUST Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW MICHAEL JEDWELL CADWYN CLWYD CYFYNGEDIG Director 2001-12-06 CURRENT 2001-10-03 Active
ROBERT VAUGHAN NEWBOROUGH G.E.T. NOMINEES LIMITED Director 1992-01-12 CURRENT 1974-08-27 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
2023-10-05Director's details changed for Lord Robert Vaughan Newborough on 2023-10-05
2023-07-05CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN CLARK
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-04-21AP01DIRECTOR APPOINTED AMY LOUISE COLEMAN
2021-04-20AP01DIRECTOR APPOINTED JEREMY JOHN CLARK
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP WEBSTER
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JEDWELL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MR GRAHAM PHILIP WEBSTER
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 300000
2016-09-19SH0101/09/16 STATEMENT OF CAPITAL GBP 300000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-09-02TM02Termination of appointment of Craig Eric Stubbs on 2016-05-01
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0125/07/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0125/07/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0125/07/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0125/07/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0125/07/11 ANNUAL RETURN FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JEDWELL
2010-12-13AP01DIRECTOR APPOINTED MR JONATHAN EDWARDS
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES
2010-11-10AP03Appointment of Mr Craig Eric Stubbs as company secretary
2010-11-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP HUGHES
2010-10-07AR0125/07/10 ANNUAL RETURN FULL LIST
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-09-20363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-1388(2)RAD 31/03/06--------- £ SI 998@1=998 £ IC 2/1000
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS; AMEND
2005-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/05
2005-07-25363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31CERTNMCOMPANY NAME CHANGED LEGENDS PARK LIMITED CERTIFICATE ISSUED ON 31/08/04
2004-08-11363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-08-23225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-08-2388(2)RAD 14/08/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-08-13288bSECRETARY RESIGNED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



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

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Intangible Assets
Patents
We have not found any records of RHUG LTD registering or being granted any patents
Domain Names

RHUG LTD owns 1 domain names.

houseofrhug.co.uk  

Trademarks
We have not found any records of RHUG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHUG 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as RHUG LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where RHUG 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 RHUG 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 RHUG 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.