RBH HOLDINGS LIMITED
KENILWORTH ROAD MERIDEN GENSTEAD LIMITED

Hellopages » West Midlands » Solihull » CV7 7HQ

Company number 05647394
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address DIDDINGTON FARM, DIDDINGTON LANE, KENILWORTH ROAD MERIDEN, COVENTRY, CV7 7HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 122 ; Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of RBH HOLDINGS LIMITED are www.rbhholdings.co.uk, and www.rbh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Rbh Holdings Limited is a Private Limited Company. The company registration number is 05647394. Rbh Holdings Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Rbh Holdings Limited is Diddington Farm Diddington Lane Kenilworth Road Meriden Coventry Cv7 7hq. . HODGES, James Edward is a Secretary of the company. HEPBURN, Debra Jayne is a Director of the company. REES, Timothy Patrick is a Director of the company. Secretary STRAIN, Christina has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director BRADLEY, Ian Edward has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HODGES, James Edward
Appointed Date: 01 January 2009

Director
HEPBURN, Debra Jayne
Appointed Date: 08 December 2005
63 years old

Director
REES, Timothy Patrick
Appointed Date: 08 December 2005
72 years old

Resigned Directors

Secretary
STRAIN, Christina
Resigned: 31 December 2008
Appointed Date: 08 December 2005

Secretary
A.C. SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 07 December 2005

Director
BRADLEY, Ian Edward
Resigned: 10 September 2007
Appointed Date: 08 December 2005
79 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 08 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Mrs Debra Jayne Hepburn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Patrick Rees
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RBH HOLDINGS LIMITED Events

11 Apr 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 122

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120

08 Dec 2015
Secretary's details changed for James Edward Hodges on 1 December 2015
...
... and 50 more events
20 Dec 2005
Registered office changed on 20/12/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
20 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Dec 2005
£ nc 100/1000 08/12/05
07 Dec 2005
Incorporation

RBH HOLDINGS LIMITED Charges

5 November 2013
Charge code 0564 7394 0005
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 May 2011
Debenture
Delivered: 2 June 2011
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2009
An omnibus guarantee and set-off agreement
Delivered: 10 October 2009
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
9 August 2007
Mortgage
Delivered: 11 August 2007
Status: Satisfied on 25 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H hall farm kenilworth road knowle solihull birmingham…
30 April 2007
Mortgage
Delivered: 2 May 2007
Status: Satisfied on 25 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a priory house 1 church S. together with all…