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

RGGB LIMITED

25 CANADA SQUARE, LEVEL 37, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
04329965
Private Limited Company
Active

Company Overview

About Rggb Ltd
RGGB LIMITED was founded on 2001-11-28 and has its registered office in Canary Wharf. The organisation's status is listed as "Active". Rggb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RGGB LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LEVEL 37
CANARY WHARF
LONDON
E14 5LQ
Other companies in WS10
 
Previous Names
BONDCO 905 LIMITED18/12/2001
Filing Information
Company Number 04329965
Company ID Number 04329965
Date formed 2001-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2018-10-04 11:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RGGB 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.
Companies with same name RGGB LIMITED
The following companies were found which have the same name as RGGB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RGGB FIRST BUILDERS LTD 1 JAPAN ROAD ROMFORD RM6 6PD Active - Proposal to Strike off Company formed on the 2020-07-13
RGGB, INC. 11020 SEMINOLE BLVD. SEMINOLE FL 33544 Inactive Company formed on the 1983-11-07

Company Officers of RGGB LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM SWIFT
Company Secretary 2001-12-31
CHARLES MERRILL BROWN
Director 2018-01-25
STEVEN ALLAN DYKMAN
Director 2018-01-25
RICHARD WILLIAM SWIFT
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DINES
Director 2001-12-31 2014-11-07
PAUL DINES
Director 2001-12-31 2014-09-30
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2001-11-28 2001-12-31
BONDLAW DIRECTORS LIMITED
Nominated Director 2001-11-28 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALLAN DYKMAN HEATERS WHOLESALE LIMITED Director 2018-02-07 CURRENT 1991-09-17 Active - Proposal to Strike off
STEVEN ALLAN DYKMAN RADIANT SERVICES LIMITED Director 2018-02-07 CURRENT 1987-05-07 Active
STEVEN ALLAN DYKMAN DALE HEATING SERVICES (U.K.) LIMITED Director 2018-01-25 CURRENT 1991-02-14 Active - Proposal to Strike off
STEVEN ALLAN DYKMAN COMBAT HVAC LIMITED Director 2018-01-25 CURRENT 1994-08-03 Active - Proposal to Strike off
RICHARD WILLIAM SWIFT JOHNSON AND STARLEY PROPERTY LIMITED Director 2018-03-31 CURRENT 2009-11-03 Active - Proposal to Strike off
RICHARD WILLIAM SWIFT CRANFIELD ELECTRONICS LIMITED Director 2018-03-31 CURRENT 2015-06-19 Active - Proposal to Strike off
RICHARD WILLIAM SWIFT JOHNSON & STARLEY LIMITED Director 2018-01-22 CURRENT 1922-11-23 Active
RICHARD WILLIAM SWIFT COMBAT HEATING SOLUTIONS LIMITED Director 2017-12-14 CURRENT 2017-12-01 Active
RICHARD WILLIAM SWIFT DALE HEATING SERVICES (U.K.) LIMITED Director 2009-11-20 CURRENT 1991-02-14 Active - Proposal to Strike off

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
2018-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR STEVEN ALLAN DYKMAN
2018-02-27AP01DIRECTOR APPOINTED MR CHARLES MERRILL BROWN
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 1 KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0126/11/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0126/11/14 FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINES
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DINES
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26AR0126/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0126/11/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2011-12-02AR0126/11/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-22AR0126/11/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0126/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DINES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SWIFT / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DINES / 26/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: BILSTON INDUSTRIAL ESTATE OXFORD STREET BILSTON WEST MIDLANDS WV14 7EG
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-17363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-06AUDAUDITOR'S RESIGNATION
2003-12-10363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-07363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288bDIRECTOR RESIGNED
2002-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-11288bSECRETARY RESIGNED
2001-12-18CERTNMCOMPANY NAME CHANGED BONDCO 905 LIMITED CERTIFICATE ISSUED ON 18/12/01
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RGGB 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 RGGB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-01 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY (THE SECURITY TRUSTEE)
DEBENTURE 2006-09-27 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of RGGB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RGGB LIMITED
Trademarks
We have not found any records of RGGB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RGGB 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 RGGB 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 RGGB 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 RGGB 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 RGGB 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.