RH OLDCO LIMITED
GRIFFITHS WAY, ST. ALBANS RANK HOVIS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2RE
Company number 00062065
Status Active
Incorporation Date 12 May 1899
Company Type Private Limited Company
Address PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 2 April 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 145,000,000 . The most likely internet sites of RH OLDCO LIMITED are www.rholdco.co.uk, and www.rh-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and nine months. Rh Oldco Limited is a Private Limited Company. The company registration number is 00062065. Rh Oldco Limited has been working since 12 May 1899. The present status of the company is Active. The registered address of Rh Oldco Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. LEGGETT, Duncan Neil is a Director of the company. MCDONALD, Andrew John is a Director of the company. WILBRAHAM, Simon Nicholas is a Director of the company. Secretary AUSTEN, Peter David has been resigned. Secretary BURTON, Denise Patricia has been resigned. Secretary HARTREY, Patrick Mark has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary WOODMORE, Michael Brian has been resigned. Director ALLNER, Andrew James has been resigned. Director AUSTEN, Peter David has been resigned. Director BAKER, Peter has been resigned. Director BROWN, Andrew James Read has been resigned. Director CLARKE, Jonathan Michael Rushton has been resigned. Director COHEN, Laurence Anthony has been resigned. Director CRADDOCK, Martin Keith Robert has been resigned. Director CROSSLEY, Nigel has been resigned. Director DUNCAN, Ian Alexander has been resigned. Director HAWORTH, John Rufus has been resigned. Director JONES, Peter William has been resigned. Director LAWSON, Robert has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MCEVOY, Emmett has been resigned. Director MCKIRSAN, David Neil has been resigned. Director METAXA, Patrick Alexander has been resigned. Director MURPHY, Thomas Jerome Peter has been resigned. Director PANTER, Alan James has been resigned. Director PEELER, Andrew Michael has been resigned. Director PHILLIPS, Timothy Richard has been resigned. Director PHILLIPS, Timothy Richard has been resigned. Director RUDDICK, Ian William has been resigned. Director SCHURCH, Michael John has been resigned. Director SMITH, Antony David has been resigned. Director SMITH, Antony David has been resigned. Director TAGGART, John, Dr has been resigned. Director WARNICK, Harold Miles has been resigned. Director WILKINSON, Paul Nigel has been resigned. Director WISE, Suzanne Elizabeth has been resigned. Director WOODMORE, Michael Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILBRAHAM, Simon Nicholas
Appointed Date: 31 December 2007

Director
LEGGETT, Duncan Neil
Appointed Date: 12 January 2015
46 years old

Director
MCDONALD, Andrew John
Appointed Date: 15 November 2011
52 years old

Director
WILBRAHAM, Simon Nicholas
Appointed Date: 22 September 2010
56 years old

Resigned Directors

Secretary
AUSTEN, Peter David
Resigned: 17 January 1994
Appointed Date: 11 September 1992

Secretary
BURTON, Denise Patricia
Resigned: 31 August 2000
Appointed Date: 17 March 1995

Secretary
HARTREY, Patrick Mark
Resigned: 20 October 2006
Appointed Date: 29 April 2006

Secretary
HINES, Christine Anne
Resigned: 31 December 2007
Appointed Date: 04 June 2007

Secretary
MILLER, Roger Keith
Resigned: 17 March 1995
Appointed Date: 17 January 1994

Secretary
WATERS, Paul Christopher
Resigned: 04 June 2007
Appointed Date: 20 October 2006

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 29 April 2006
Appointed Date: 30 September 2003

Secretary
WOODMORE, Michael Brian
Resigned: 30 September 2003
Appointed Date: 31 August 2000

Director
ALLNER, Andrew James
Resigned: 13 July 2005
Appointed Date: 16 April 2004
72 years old

Director
AUSTEN, Peter David
Resigned: 28 February 1994
71 years old

Director
BAKER, Peter
Resigned: 07 April 2003
72 years old

Director
BROWN, Andrew James Read
Resigned: 31 July 2004
Appointed Date: 01 July 2002
66 years old

Director
CLARKE, Jonathan Michael Rushton
Resigned: 31 May 2007
Appointed Date: 30 June 2004
65 years old

Director
COHEN, Laurence Anthony
Resigned: 22 February 1994
96 years old

Director
CRADDOCK, Martin Keith Robert
Resigned: 20 May 2005
Appointed Date: 01 July 1997
80 years old

Director
CROSSLEY, Nigel
Resigned: 30 September 2007
Appointed Date: 09 July 2004
62 years old

Director
DUNCAN, Ian Alexander
Resigned: 12 July 1999
Appointed Date: 14 February 1994
79 years old

Director
HAWORTH, John Rufus
Resigned: 31 August 2000
Appointed Date: 23 July 1993
82 years old

Director
JONES, Peter William
Resigned: 31 August 2000
80 years old

Director
LAWSON, Robert
Resigned: 30 June 2009
Appointed Date: 31 May 2007
60 years old

Director
MARCHANT, Richard Norman
Resigned: 31 August 2000
Appointed Date: 12 July 1999
79 years old

Director
MCEVOY, Emmett
Resigned: 12 January 2015
Appointed Date: 20 April 2012
49 years old

Director
MCKIRSAN, David Neil
Resigned: 31 August 2000
82 years old

Director
METAXA, Patrick Alexander
Resigned: 02 February 1996
93 years old

Director
MURPHY, Thomas Jerome Peter
Resigned: 31 July 2006
Appointed Date: 13 July 2005
57 years old

Director
PANTER, Alan James
Resigned: 02 April 2008
Appointed Date: 31 May 2007
54 years old

Director
PEELER, Andrew Michael
Resigned: 21 July 2011
Appointed Date: 02 April 2008
63 years old

Director
PHILLIPS, Timothy Richard
Resigned: 29 April 2006
Appointed Date: 01 October 2005
75 years old

Director
PHILLIPS, Timothy Richard
Resigned: 30 June 1997
Appointed Date: 01 April 1994
75 years old

Director
RUDDICK, Ian William
Resigned: 31 March 2002
Appointed Date: 31 August 2000
79 years old

Director
SCHURCH, Michael John
Resigned: 30 June 2004
Appointed Date: 01 August 2001
68 years old

Director
SMITH, Antony David
Resigned: 20 April 2012
Appointed Date: 21 July 2011
51 years old

Director
SMITH, Antony David
Resigned: 01 October 2005
Appointed Date: 20 May 2005
51 years old

Director
TAGGART, John, Dr
Resigned: 31 August 2000
84 years old

Director
WARNICK, Harold Miles
Resigned: 29 April 2006
Appointed Date: 01 March 1996
69 years old

Director
WILKINSON, Paul Nigel
Resigned: 31 March 1996
Appointed Date: 03 June 1992
80 years old

Director
WISE, Suzanne Elizabeth
Resigned: 15 November 2011
Appointed Date: 30 June 2009
64 years old

Director
WOODMORE, Michael Brian
Resigned: 16 April 2004
Appointed Date: 22 August 2000
82 years old

Persons With Significant Control

Premier Foods Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RH OLDCO LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 2 April 2016
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 145,000,000

15 Sep 2015
Accounts for a dormant company made up to 4 April 2015
16 Jan 2015
Appointment of Mr Duncan Neil Leggett as a director on 12 January 2015
...
... and 218 more events
18 Dec 1981
Accounts made up to 5 September 1981
03 Sep 1979
Company name changed\certificate issued on 03/09/79
06 Sep 1971
Company name changed\certificate issued on 06/09/71
01 Jan 1900
Incorporation
19 May 1899
Registered office changed

RH OLDCO LIMITED Charges

28 February 2001
A standard security which was presented for registration in scotland on the 2ND march 2001 and
Delivered: 21 March 2001
Status: Satisfied on 3 September 2005
Persons entitled: The Chase Manhattan Bank (As Borrower Security Trustee)
Description: All property assets and other rights the subject of the…
28 February 2001
A standard security which was presented for registration in scotland on the 2ND march 2001 and
Delivered: 21 March 2001
Status: Satisfied on 3 September 2005
Persons entitled: The Chase Manhattan Bank (As Borrower Security Trustee)
Description: All property assets and other rights the subject of the…
28 February 2001
A standard security which was presented for registration in scotland on the 2ND march 2001 and
Delivered: 21 March 2001
Status: Satisfied on 3 September 2005
Persons entitled: The Chase Manhattan Bank (As Borrower Security Trustee)
Description: All property assets and other rights the subject of the…
28 February 2001
Borrower deed of charge between the chargors, the issuer, the working capital facility provider, the obligor account banks and the borrower security trustee (each as defined)
Delivered: 20 March 2001
Status: Satisfied on 3 September 2005
Persons entitled: The Chase Manhattan Bank (As Borrower Security Trustee)
Description: All property assets and other rights the subject of the…
10 October 2000
A standard security which was presented for registration in scotland on the 24TH october 2000 and
Delivered: 9 November 2000
Status: Satisfied on 20 March 2001
Persons entitled: Morgan Guaranty Trust Company as Security Agent and Trustee
Description: Land lying in the parish of govan barony and regality of…
10 October 2000
A standard security which was presented for registration in scotland on the 24TH october 2000 and
Delivered: 9 November 2000
Status: Satisfied on 20 March 2001
Persons entitled: Morgan Guaranty Trust Company as Security Agent and Trustee
Description: Leases granted by the commisioners for the harbour and…
11 September 2000
Debenture between rhm group one limited, the chargors and chargees (all as defined)
Delivered: 23 September 2000
Status: Satisfied on 10 September 2001
Persons entitled: Morgan Guaranty Trust of New York(The "Security Agent")
Description: .. fixed and floating charges over the undertaking and all…