Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANCE WORLDWIDE CORPORATION (UK) LIMITED
Company Information for

RELIANCE WORLDWIDE CORPORATION (UK) LIMITED

HORTON ROAD, WEST DRAYTON, MIDDLESEX, UB7 8JL,
Company Registration Number
01442922
Private Limited Company
Active

Company Overview

About Reliance Worldwide Corporation (uk) Ltd
RELIANCE WORLDWIDE CORPORATION (UK) LIMITED was founded on 1979-08-09 and has its registered office in Middlesex. The organisation's status is listed as "Active". Reliance Worldwide Corporation (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RELIANCE WORLDWIDE CORPORATION (UK) LIMITED
 
Legal Registered Office
HORTON ROAD
WEST DRAYTON
MIDDLESEX
UB7 8JL
Other companies in UB7
 
Telephone0189-544-9233
 
Previous Names
JOHN GUEST LIMITED09/05/2019
Filing Information
Company Number 01442922
Company ID Number 01442922
Date formed 1979-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB649772680  
Last Datalog update: 2024-11-05 10:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANCE WORLDWIDE CORPORATION (UK) LIMITED
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 RELIANCE WORLDWIDE CORPORATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
PERNILLE FABRICIUS
Director 2017-11-01
JONATHAN BLAYR MUNZ
Director 2018-06-12
HEATH GRAHAM SHARP
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT GUEST
Director 2013-05-01 2018-08-02
TRISTAN ROGER JOHN GUEST
Director 2010-06-06 2018-08-02
ROBERT THOMAS GUEST
Company Secretary 1991-10-31 2018-06-12
BARRY JOHN GUEST
Director 1991-10-31 2018-06-12
ROBERT THOMAS GUEST
Director 1991-10-31 2018-06-12
TIMOTHY STEVEN GUEST
Director 1991-10-31 2018-06-12
JOHN DEREK GUEST
Director 1991-10-31 2010-07-10
EILEEN CLARICE GUEST
Director 1991-10-31 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERNILLE FABRICIUS JOHN GUEST AUTOMOTIVE LIMITED Director 2017-11-01 CURRENT 1994-02-07 Active - Proposal to Strike off
PERNILLE FABRICIUS JOHN GUEST CONNECTORS LIMITED Director 2017-11-01 CURRENT 1994-02-07 Active
PERNILLE FABRICIUS JOHN GUEST INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1999-11-16 Active
PERNILLE FABRICIUS JOHN GUEST ENGINEERING LIMITED Director 2017-11-01 CURRENT 1962-01-31 Liquidation
PERNILLE FABRICIUS JOHN GUEST SPEEDFIT LIMITED Director 2017-11-01 CURRENT 1962-10-08 Liquidation
JONATHAN BLAYR MUNZ JOHN GUEST CONNECTORS LIMITED Director 2018-06-12 CURRENT 1994-02-07 Active
JONATHAN BLAYR MUNZ JOHN GUEST INTERNATIONAL LIMITED Director 2018-06-12 CURRENT 1999-11-16 Active
JONATHAN BLAYR MUNZ JOHN GUEST ENGINEERING LIMITED Director 2018-06-12 CURRENT 1962-01-31 Liquidation
JONATHAN BLAYR MUNZ RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1943-06-29 Active
JONATHAN BLAYR MUNZ WATER INTELLIGENCE SERVICES (UK) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2014-04-01
HEATH GRAHAM SHARP JOHN GUEST CONNECTORS LIMITED Director 2018-06-12 CURRENT 1994-02-07 Active
HEATH GRAHAM SHARP JOHN GUEST INTERNATIONAL LIMITED Director 2018-06-12 CURRENT 1999-11-16 Active
HEATH GRAHAM SHARP JOHN GUEST ENGINEERING LIMITED Director 2018-06-12 CURRENT 1962-01-31 Liquidation
HEATH GRAHAM SHARP RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1943-06-29 Active
HEATH GRAHAM SHARP JOHN GUEST SPEEDFIT LIMITED Director 2018-06-12 CURRENT 1962-10-08 Liquidation
HEATH GRAHAM SHARP RELIANCE WATER CONTROLS LIMITED Director 2016-05-03 CURRENT 2015-01-21 Active
HEATH GRAHAM SHARP RELIANCE WORLDWIDE CORPORATION UNDERFLOOR HEATING LIMITED Director 2016-05-03 CURRENT 1975-08-20 Liquidation
HEATH GRAHAM SHARP RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED Director 2016-03-08 CURRENT 2016-03-08 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
2024-10-14CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-03-30FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014429220019
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014429220018
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-06DIRECTOR APPOINTED MR SIMON JOHN CURRY
2023-03-06DIRECTOR APPOINTED MRS SARAH JANE BROOK
2023-03-06APPOINTMENT TERMINATED, DIRECTOR HEATH GRAHAM SHARP
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBRIDE JOHNSON
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-02-16FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22Director's details changed for Mr. Andrew Mcbride Johnson on 2021-12-01
2021-12-22CH01Director's details changed for Mr. Andrew Mcbride Johnson on 2021-12-01
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES13Resolutions passed:
  • Company approved to enter approved documents and director authorised to execute documents on behalf of the company 16/07/2018
  • ALTER ARTICLES
2020-03-30AP01DIRECTOR APPOINTED MR. THOMAS VAN DE WIEL
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLE FABRICIUS
2020-02-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-05-09CERTNMCompany name changed john guest LIMITED\certificate issued on 09/05/19
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAYR MUNZ
2019-03-19AP01DIRECTOR APPOINTED MR ROBERT GERARD BOLLMAN
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014429220019
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN GUEST
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GUEST
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014429220018
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-27PSC08Notification of a person with significant control statement
2018-06-26PSC07CESSATION OF BARRY JOHN GUEST AS A PSC
2018-06-26PSC07CESSATION OF TIMOTHY STEVEN GUEST AS A PSC
2018-06-26PSC07CESSATION OF ROBERT THOMAS GUEST AS A PSC
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVEN GUEST
2018-06-22AP01DIRECTOR APPOINTED MR HEATH GRAHAM SHARP
2018-06-22AP01DIRECTOR APPOINTED MR JONATHAN BLAYR MUNZ
2018-06-22TM02Termination of appointment of Robert Thomas Guest on 2018-06-12
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GUEST
2017-11-07AP01DIRECTOR APPOINTED MS PERNILLE FABRICIUS
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-11AR0101/10/15 FULL LIST
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-10AR0101/10/14 FULL LIST
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-25RP04SECOND FILING WITH MUD 01/10/13 FOR FORM AR01
2013-10-25ANNOTATIONClarification
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-04AR0101/10/13 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR JAMES ROBERT GUEST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEVEN GUEST / 31/07/2013
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 15
2012-10-04AR0101/10/12 FULL LIST
2012-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-03RES13AUTH DIRS RE SCET 175(5)A OF CA 30/04/2012
2012-05-03RES01ADOPT ARTICLES 30/04/2012
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0101/10/11 FULL LIST
2011-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0101/10/10 FULL LIST
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUEST
2010-06-10AP01DIRECTOR APPOINTED MR TRISTAN ROGER JOHN GUEST
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN GUEST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0101/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK GUEST / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CLARICE GUEST / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT THOMAS GUEST / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEVEN GUEST / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS GUEST / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GUEST / 01/10/2009
2009-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-21363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-07363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-10363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-16AUDAUDITOR'S RESIGNATION
2002-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-10-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-18363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-10-20363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-22363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1997-10-29363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0223319 Active Licenced property: HORTON ROAD WEST DRAYTON GB UB7 8JL;HORTON BRIDGE ROAD WEST DRAYTON GB UB7 8JR;KESTREL WAY UNIT 1&2 DAWLEY HAYES DAWLEY GB UB3 1HJ. Correspondance address: HORTON ROAD WEST DRAYTON GB UB7 8JL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0223319 Active Licenced property: HORTON ROAD WEST DRAYTON GB UB7 8JL;HORTON BRIDGE ROAD WEST DRAYTON GB UB7 8JR;KESTREL WAY UNIT 1&2 DAWLEY HAYES DAWLEY GB UB3 1HJ. Correspondance address: HORTON ROAD WEST DRAYTON GB UB7 8JL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224311 Active Licenced property: REFORM ROAD UNIT 11 MAIDENHEAD GB SL6 8BY;OLDFIELD ROAD JOHN GUEST LTD MAIDENHEAD GB SL6 1TW;FOCUS 4 UNIT 1 LONGSHOT INDUSTRIAL ESTATE LONGSHOT LANE BRACKNELL LONGSHOT INDUSTRIAL ESTATE GB RG12 1RL. Correspondance address: HORTON ROAD WEST DRAYTON GB UB7 8JL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224311 Active Licenced property: REFORM ROAD UNIT 11 MAIDENHEAD GB SL6 8BY;OLDFIELD ROAD JOHN GUEST LTD MAIDENHEAD GB SL6 1TW;FOCUS 4 UNIT 1 LONGSHOT INDUSTRIAL ESTATE LONGSHOT LANE BRACKNELL LONGSHOT INDUSTRIAL ESTATE GB RG12 1RL. Correspondance address: HORTON ROAD WEST DRAYTON GB UB7 8JL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224311 Active Licenced property: REFORM ROAD UNIT 11 MAIDENHEAD GB SL6 8BY;OLDFIELD ROAD JOHN GUEST LTD MAIDENHEAD GB SL6 1TW;FOCUS 4 UNIT 1 LONGSHOT INDUSTRIAL ESTATE LONGSHOT LANE BRACKNELL LONGSHOT INDUSTRIAL ESTATE GB RG12 1RL. Correspondance address: HORTON ROAD WEST DRAYTON GB UB7 8JL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RELIANCE WORLDWIDE CORPORATION (UK) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-04-15 to 2016-04-15 B53YJ631 MR STOKES -v- JOHN GUEST LTD
2016-04-15
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-11-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF FURTHER SECURITY 1995-03-23 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-24 Satisfied COUNTY NATWEST LIMITED
MORTGAGE DEBENTURE 1992-05-22 Satisfied COUNTY NATWEST LIMITED
CREDIT AGREEMENT 1992-01-17 Satisfied CLOSE BROTHERS LIMITED
FURTHER CHARGE AND MORTGAGE 1990-10-19 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1988-08-18 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1988-08-18 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY.
DEBENTURE 1988-08-16 Satisfied CHRISTIANIA BANK OF KREDITKASSE.
CHARGE 1982-06-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RELIANCE WORLDWIDE CORPORATION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of RELIANCE WORLDWIDE CORPORATION (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RELIANCE WORLDWIDE CORPORATION (UK) LIMITED owns 18 domain names.

johnguest.co.uk   johnguest-ufh.co.uk   johnguestdirect.co.uk   johnguestnews.co.uk   johnguestonline.co.uk   johnguestracing.co.uk   johnguestufh.co.uk   jgonline.co.uk   jgsalescall.co.uk   jgspeedfit-ufh.co.uk   jgspeedfitufh.co.uk   jgufh.co.uk   jg-direct.co.uk   jg-speedfit.co.uk   jg-ufh.co.uk   speedfit-ufh.co.uk   speedfitonline.co.uk   speedfitufh.co.uk  

Trademarks
We have not found any records of RELIANCE WORLDWIDE CORPORATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANCE WORLDWIDE CORPORATION (UK) LIMITED. 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 (22290 - Manufacture of other plastic products) as RELIANCE WORLDWIDE CORPORATION (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RELIANCE WORLDWIDE CORPORATION (UK) LIMITED 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.
Import/Export of Goods
Goods imported/exported by RELIANCE WORLDWIDE CORPORATION (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-03-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2015-02-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2014-06-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0139173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2014-03-0174112110Tubes and pipes of copper-zinc base alloys "brass", straight
2014-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0174112110Tubes and pipes of copper-zinc base alloys "brass", straight
2014-01-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2014-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-06-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2013-06-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-03-0174112110Tubes and pipes of copper-zinc base alloys "brass", straight
2013-02-0168042290Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2012-12-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-03-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-11-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-07-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0182119400Blades of base metal for table knives, pocket knives and other knives of heading 8211
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-10-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-09-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANCE WORLDWIDE CORPORATION (UK) LIMITED 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 RELIANCE WORLDWIDE CORPORATION (UK) LIMITED 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.