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

R F GIDDINGS HOLDINGS LIMITED

COFFIN MEW LLP, 1000 LAKESIDE, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3EN,
Company Registration Number
04823017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R F Giddings Holdings Ltd
R F GIDDINGS HOLDINGS LIMITED was founded on 2003-07-07 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". R F Giddings Holdings 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
R F GIDDINGS HOLDINGS LIMITED
 
Legal Registered Office
COFFIN MEW LLP
1000 LAKESIDE
WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3EN
Other companies in PO6
 
Filing Information
Company Number 04823017
Company ID Number 04823017
Date formed 2003-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-07-07
Return next due 2018-07-21
Type of accounts FULL
Last Datalog update: 2018-02-13 10:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R F GIDDINGS HOLDINGS 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 F GIDDINGS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MALCOLM HACKNEY
Director 2012-10-25
HOWARD JEREMY JONES
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ANNE GLOVER
Company Secretary 2003-07-07 2014-07-31
ANTONY RONALD GIDDINGS
Director 2003-07-07 2014-07-31
BRIAN ANTHONY GIDDINGS
Director 2003-07-07 2014-07-31
IRIS MAY GIDDINGS
Director 2003-07-07 2014-07-31
JOHN GIDDINGS
Director 2003-07-07 2014-07-31
LYNDA ANNE GLOVER
Director 2003-07-07 2014-07-31
ROBERT ANTHONY GIDDINGS
Director 2003-07-07 2012-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-07 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MALCOLM HACKNEY CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2016-01-27 CURRENT 1959-10-21 Active
ANTHONY MALCOLM HACKNEY BSW ENERGY LIMITED Director 2016-01-06 CURRENT 1955-09-01 Active
ANTHONY MALCOLM HACKNEY TILHILL FORESTRY LIMITED Director 2015-10-13 CURRENT 1996-08-27 Active
ANTHONY MALCOLM HACKNEY BSW TIMBER SYSTEMS LIMITED Director 2015-01-07 CURRENT 1972-01-06 Active
ANTHONY MALCOLM HACKNEY BRIDGEBROOKE ENERGY LIMITED Director 2014-12-03 CURRENT 2010-10-08 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R.F.GIDDINGS & CO. LIMITED Director 2012-10-25 CURRENT 1938-06-17 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
ANTHONY MALCOLM HACKNEY HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
ANTHONY MALCOLM HACKNEY HOWIE FOREST PRODUCTS LIMITED Director 2009-11-12 CURRENT 2001-07-27 Active
HOWARD JEREMY JONES BSW RENEWABLES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-04-03
HOWARD JEREMY JONES GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
HOWARD JEREMY JONES R.F.GIDDINGS & CO. LIMITED Director 2014-06-19 CURRENT 1938-06-17 Active - Proposal to Strike off
HOWARD JEREMY JONES INTELLIGENT WOOD TECHNOLOGIES LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2014-04-11
HOWARD JEREMY JONES HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
HOWARD JEREMY JONES HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
HOWARD JEREMY JONES FRAMESOLVE LIMITED Director 2008-12-04 CURRENT 1956-01-02 Dissolved 2014-11-28
HOWARD JEREMY JONES TIMBERSOLVE LIMITED Director 2008-12-04 CURRENT 1997-08-12 Dissolved 2014-06-10
HOWARD JEREMY JONES WESTERN SOFTWOOD LIMITED Director 2008-12-04 CURRENT 1962-07-20 Dissolved 2014-07-01
HOWARD JEREMY JONES BSW TIMBER SYSTEMS LIMITED Director 2008-12-04 CURRENT 1983-04-20 Dissolved 2014-07-01

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
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-04DS01Application to strike the company off the register
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 3251989.97
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-04-11SH0129/03/17 STATEMENT OF CAPITAL GBP 3251989.97
2017-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • The sum of £2949000 is capitalised 29/03/2017
2017-04-04RES14THE SUM OF £2949000 IS CAPITALISED 29/03/2017
2017-03-30SH19Statement of capital on 2017-03-30 GBP 0.01
2017-03-30SH20Statement by Directors
2017-03-30CAP-SSSolvency Statement dated 28/03/17
2017-03-30RES13Resolutions passed:
  • Cancellation of capital redemption reserve 29/03/2017
  • Resolution of reduction in issued share capital
2017-03-30RES06REDUCE ISSUED CAPITAL 29/03/2017
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 302989.97
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048230170005
2016-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048230170004
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 302989.97
2015-07-28AR0107/07/15 ANNUAL RETURN FULL LIST
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 302989.97
2014-09-15SH0205/09/14 STATEMENT OF CAPITAL GBP 302989.97
2014-09-15SH0605/09/14 STATEMENT OF CAPITAL GBP 302989.97
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Ringwood Road Sawmills Ringwood Road Bartley Southampton Hampshire SO40 7LT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GIDDINGS
2014-08-14TM02Termination of appointment of Lynda Anne Glover on 2014-07-31
2014-08-14AP01DIRECTOR APPOINTED MR HOWARD JEREMY JONES
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIDDINGS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IRIS GIDDINGS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIDDINGS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA GLOVER
2014-08-13SH0231/03/14 STATEMENT OF CAPITAL GBP 637989.37
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048230170004
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048230170005
2014-07-24AR0107/07/14 FULL LIST
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05SH0605/06/14 STATEMENT OF CAPITAL GBP 666859.58
2014-05-21MEM/ARTSARTICLES OF ASSOCIATION
2014-05-21RES01ALTER ARTICLES 10/04/2012
2014-05-21RES12VARYING SHARE RIGHTS AND NAMES
2014-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01AR0107/07/13 FULL LIST
2013-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-27AR0108/07/12 FULL LIST
2012-12-27AP01DIRECTOR APPOINTED ANTHONY MALCOLM HACKNEY
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-01AR0107/07/12 FULL LIST
2012-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIDDINGS
2011-07-27AR0107/07/11 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-26AR0107/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY GIDDINGS / 07/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANNE GLOVER / 07/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY GIDDINGS / 07/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS MAY GIDDINGS / 07/07/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-05363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-08-04190LOCATION OF DEBENTURE REGISTER
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM RINGWOOD ROAD SAWMILLS RINGWOOD ROAD BARTLEY SOUTHAMPTON HAMPSHIRE SO40 7LT UK
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM RINGWOOD ROAD SAW MILLS RINGWOOD ROAD BARTLEY, SOUTHAMPTON HAMPSHIRE SO40 7LT
2008-07-30190LOCATION OF DEBENTURE REGISTER
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIDDINGS / 14/02/2008
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-01363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to R F GIDDINGS HOLDINGS 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 F GIDDINGS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Satisfied ANTONY RONALD GIDDINGS
2014-07-31 Satisfied ANTONY RONALD GIDDINGS
LEGAL CHARGE 2010-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of R F GIDDINGS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R F GIDDINGS HOLDINGS LIMITED
Trademarks
We have not found any records of R F GIDDINGS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R F GIDDINGS HOLDINGS 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 (70100 - Activities of head offices) as R F GIDDINGS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where R F GIDDINGS HOLDINGS 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 F GIDDINGS HOLDINGS 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 F GIDDINGS HOLDINGS 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.