RGA NEWCO (2012) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3ES

Company number 08126723
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address CROMWELL WORKS, COLNE ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of RGA NEWCO (2012) LIMITED are www.rganewco2012.co.uk, and www.rga-newco-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Rga Newco 2012 Limited is a Private Limited Company. The company registration number is 08126723. Rga Newco 2012 Limited has been working since 02 July 2012. The present status of the company is Active. The registered address of Rga Newco 2012 Limited is Cromwell Works Colne Road Huddersfield West Yorkshire Hd1 3es. . STEAD, Alan Martin is a Secretary of the company. HEYWOOD, Graham James is a Director of the company. HEYWOOD, Robert Edward James is a Director of the company. STEAD, Alan Martin is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
STEAD, Alan Martin
Appointed Date: 02 July 2012

Director
HEYWOOD, Graham James
Appointed Date: 02 July 2012
48 years old

Director
HEYWOOD, Robert Edward James
Appointed Date: 02 July 2012
76 years old

Director
STEAD, Alan Martin
Appointed Date: 02 July 2012
64 years old

Persons With Significant Control

Mr Graham James Heywood
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RGA NEWCO (2012) LIMITED Events

14 Nov 2016
Group of companies' accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
19 Dec 2015
Group of companies' accounts made up to 31 March 2015
01 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 2 July 2015
04 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 14 more events
14 Aug 2013
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 18/06/2014

10 Oct 2012
Particulars of a mortgage or charge / charge no: 2
06 Oct 2012
Particulars of a mortgage or charge / charge no: 1
01 Oct 2012
Current accounting period shortened from 31 July 2013 to 31 March 2013
02 Jul 2012
Incorporation

RGA NEWCO (2012) LIMITED Charges

6 January 2015
Charge code 0812 6723 0005
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 September 2014
Charge code 0812 6723 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 August 2013
Charge code 0812 6723 0003
Delivered: 28 August 2013
Status: Satisfied on 13 January 2015
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
4 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 13 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 6 October 2012
Status: Satisfied on 13 January 2015
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…