Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.H.W.E. LIMITED
Company Information for

R.H.W.E. LIMITED

JOHN BUDDLE WORK VILLAGE, BUDDLE ROAD, NEWCASTLE UPON TYNE, NE4 8AW,
Company Registration Number
03359861
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About R.h.w.e. Ltd
R.H.W.E. LIMITED was founded on 1997-04-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". R.h.w.e. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
R.H.W.E. LIMITED
 
Legal Registered Office
JOHN BUDDLE WORK VILLAGE
BUDDLE ROAD
NEWCASTLE UPON TYNE
NE4 8AW
Other companies in NE4
 
Charity Registration
Charity Number 1093668
Charity Address R H W E LTD, JOHN BUDDLE WORK VILLAGE, BUDDLE ROAD, NEWCASTLE UPON TYNE, NE4 8AW
Charter THE CHARITY ENCOURAGES ENTERPRISE AND EMPLOYMENT BY THE PROVISION OF TOP QUALITY MANAGED WORKSPACE WITHIN WHICH NEW COMPANIES DEVELOP. IT ALSO PROVIDES ENCOURAGEMENT AND ADVICE TO THESE COMPANIES. IT PLANS TO USE THE PROFITS TO ENCOURAGE LOCAL ENTERPRISE AND EMPLOYMENT BY THE PROVISION OF EDUCATION, TRAINING AND ADVICE IN THE LOCAL AREA.
Filing Information
Company Number 03359861
Company ID Number 03359861
Date formed 1997-04-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 19:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.H.W.E. 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 R.H.W.E. LIMITED

Current Directors
Officer Role Date Appointed
OLIVE WALKER MCGARVIE
Company Secretary 2003-11-12
IRIS MASON
Director 2006-12-12
JOSEPH MASON
Director 2006-12-12
OLIVE WALKER MCGARVIE
Director 1997-10-02
WILLIAM MCKAY
Director 2016-12-20
JANICE REEVE
Director 2014-05-20
MARK BALDWIN STODDART
Director 2017-12-12
ROBERT GORDON WEBB
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HUTTON
Director 1998-11-05 2011-10-12
DOREEN JAMES
Director 2009-12-04 2010-12-22
SHARON HILDREW
Director 2000-09-07 2006-12-12
ANTHONY JELLY
Director 2003-11-12 2006-12-12
MAURICE HENDERSON MORGAN
Director 1997-05-08 2006-12-12
JOSEPH MASON
Director 2001-09-06 2006-01-31
SAJAWAL KHAN
Director 2000-05-24 2004-07-22
JOAN EASTON
Director 2003-11-12 2004-06-30
SHAMA AHMED
Director 1997-10-02 2004-05-12
IAN POLL
Company Secretary 1998-07-02 2003-11-12
PETER MALCOLM AUSTIN
Director 1997-05-08 2001-09-06
ISABEL CHAPMAN
Director 2000-06-28 2001-09-06
MARION CHIRNSIDE
Director 1997-05-08 2001-09-06
JOAN EASTON
Director 2000-05-24 2001-09-06
DAVID ALAN FAULKNER
Director 1998-07-02 2001-09-06
IAN DINSDALE HAGGIE
Director 2000-05-10 2001-09-06
KIM BELL
Director 2000-01-27 2001-02-27
HELEN BENSLEY
Director 1998-10-22 2001-02-27
ALAN GRAY
Director 1998-04-08 2000-06-28
MARGARET MONTGOMERY
Director 1997-05-08 2000-05-23
JUDITH ANN FUTERS
Director 1997-12-04 2000-05-05
JOSEPH MASON
Director 1997-05-08 2000-04-06
ALAN MALCOLM JOHNSTON
Director 1997-05-08 1999-04-01
GEORGE WILLIAM MUTCH
Director 1997-10-02 1998-11-05
SYED NAZRUL ISLAM
Director 1997-10-02 1998-10-29
SANDRA MUTCH
Director 1997-05-08 1998-10-08
RICHARD HENRY WARNE
Company Secretary 1997-04-25 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MCKAY THE MEA TRUST Director 2013-06-19 CURRENT 1999-02-26 Active
JANICE REEVE REEVE ASSOCIATES FINANCIAL SERVICES LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2014-09-23
ROBERT GORDON WEBB FOOD NATION CIC Director 2015-09-14 CURRENT 1996-03-07 Active
ROBERT GORDON WEBB TRANSMIT ENTERPRISE COMMUNITY INTEREST COMPANY Director 2014-01-09 CURRENT 2010-04-20 Active
ROBERT GORDON WEBB CASEWORK CONNECT LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-08-18

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
2024-05-29CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10APPOINTMENT TERMINATED, DIRECTOR JANICE REEVE
2023-05-23CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-23Appointment of Mr William Mckay as company secretary on 2021-12-22
2021-12-23Director's details changed for Miss Janice Reeve on 2021-12-22
2021-12-23CH01Director's details changed for Miss Janice Reeve on 2021-12-22
2021-12-23AP03Appointment of Mr William Mckay as company secretary on 2021-12-22
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE WALKER MCGARVIE
2019-04-17TM02Termination of appointment of Olive Walker Mcgarvie on 2019-04-03
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IRIS MASON
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-01-05AAMDAmended account full exemption
2017-12-21AP01DIRECTOR APPOINTED MR MARK BALDWIN STODDART
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AP01DIRECTOR APPOINTED MR WILLIAM MCKAY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SNOWDON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA RILEY
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for Mr Peter Snowdon on 2016-04-19
2015-11-26AP01DIRECTOR APPOINTED MR ROBERT GORDON WEBB
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN PETRICE WYNN
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Olive Walker Mcgarvie on 2013-10-18
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15AP01DIRECTOR APPOINTED MISS BRENDA ROSEMARY JOSEPHINE RILEY
2014-10-03AP01DIRECTOR APPOINTED MISS JANICE REEVE
2014-04-29AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-25AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AR0125/04/12 NO MEMBER LIST
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02AP01DIRECTOR APPOINTED MR JAMES ROBERT THOMPSON
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUTTON
2011-10-07AP01DIRECTOR APPOINTED MRS ANN PETRICE WYNN
2011-05-11AR0125/04/11 NO MEMBER LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN JAMES
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WILKINSON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATTISON
2011-03-10AP01DIRECTOR APPOINTED MR PETER SNOWDON
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-04-29AR0125/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WILKINSON / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANTHONY PATTISON / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE WALKER MCGARVIE / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MASON / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS MASON / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HUTTON / 25/04/2010
2010-01-22AP01DIRECTOR APPOINTED COUNCILLOR DOREEN JAMES
2009-12-20AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-12-20AA30/04/09 TOTAL EXEMPTION FULL
2009-06-09363aANNUAL RETURN MADE UP TO 25/04/09
2009-03-19AA30/04/08 TOTAL EXEMPTION FULL
2008-05-15363aANNUAL RETURN MADE UP TO 25/04/08
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATTISON / 04/08/2007
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-30363sANNUAL RETURN MADE UP TO 25/04/07
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 25/04/06
2006-04-11288bDIRECTOR RESIGNED
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-13363sANNUAL RETURN MADE UP TO 25/04/05
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-26288bDIRECTOR RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-05-21363sANNUAL RETURN MADE UP TO 25/04/04
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CIVIC CENTRE NEWCASTLE UPON TYNE TYNE & WEAR NE99 2BN
2003-05-29363sANNUAL RETURN MADE UP TO 25/04/03
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-17AUDAUDITOR'S RESIGNATION
2002-05-15363sANNUAL RETURN MADE UP TO 25/04/02
2002-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of R.H.W.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H.W.E. LIMITED
Trademarks
We have not found any records of R.H.W.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H.W.E. 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 (82990 - Other business support service activities n.e.c.) as R.H.W.E. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R.H.W.E. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.H.W.E. 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 R.H.W.E. 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.