Rh Oldco Limited GRIFFITHS WAY, ST. ALBANS


Rh Oldco started in year 1899 as Private Limited Company with registration number 00062065. The Rh Oldco company has been functioning successfully for 125 years now and its status is active. The firm's office is based in Griffiths Way, St. Albans at Premier House. Postal code: AL1 2RE. Since Thu, 4th Sep 2014 Rh Oldco Limited is no longer carrying the name Rank Hovis.

At present there are 3 directors in the the firm, namely Simon R., Duncan L. and Simon W.. In addition one secretary - Simon W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rh Oldco Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St. Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00062065
Date of Incorporation Fri, 12th May 1899
Industry Non-trading company
End of financial Year 31st March
Company age 125 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Simon R.

Position: Director

Appointed: 12 November 2018

Duncan L.

Position: Director

Appointed: 12 January 2015

Simon W.

Position: Director

Appointed: 22 September 2010

Simon W.

Position: Secretary

Appointed: 31 December 2007

Kasey M.

Position: Director

Appointed: 23 May 2018

Resigned: 12 November 2018

Emmett M.

Position: Director

Appointed: 20 April 2012

Resigned: 12 January 2015

Andrew M.

Position: Director

Appointed: 15 November 2011

Resigned: 23 May 2018

Antony S.

Position: Director

Appointed: 21 July 2011

Resigned: 20 April 2012

Suzanne W.

Position: Director

Appointed: 30 June 2009

Resigned: 15 November 2011

Andrew P.

Position: Director

Appointed: 02 April 2008

Resigned: 21 July 2011

Christine H.

Position: Secretary

Appointed: 04 June 2007

Resigned: 31 December 2007

Alan P.

Position: Director

Appointed: 31 May 2007

Resigned: 02 April 2008

Robert L.

Position: Director

Appointed: 31 May 2007

Resigned: 30 June 2009

Paul W.

Position: Secretary

Appointed: 20 October 2006

Resigned: 04 June 2007

Patrick H.

Position: Secretary

Appointed: 29 April 2006

Resigned: 20 October 2006

Timothy P.

Position: Director

Appointed: 01 October 2005

Resigned: 29 April 2006

Thomas M.

Position: Director

Appointed: 13 July 2005

Resigned: 31 July 2006

Antony S.

Position: Director

Appointed: 20 May 2005

Resigned: 01 October 2005

Nigel C.

Position: Director

Appointed: 09 July 2004

Resigned: 30 September 2007

Jonathan C.

Position: Director

Appointed: 30 June 2004

Resigned: 31 May 2007

Andrew A.

Position: Director

Appointed: 16 April 2004

Resigned: 13 July 2005

Simon W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 29 April 2006

Andrew B.

Position: Director

Appointed: 01 July 2002

Resigned: 31 July 2004

Michael S.

Position: Director

Appointed: 01 August 2001

Resigned: 30 June 2004

Michael W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 30 September 2003

Ian R.

Position: Director

Appointed: 31 August 2000

Resigned: 31 March 2002

Michael W.

Position: Director

Appointed: 22 August 2000

Resigned: 16 April 2004

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 31 August 2000

Martin C.

Position: Director

Appointed: 01 July 1997

Resigned: 20 May 2005

Harrold W.

Position: Director

Appointed: 01 March 1996

Resigned: 29 April 2006

Denise B.

Position: Secretary

Appointed: 17 March 1995

Resigned: 31 August 2000

Peter J.

Position: Director

Appointed: 13 November 1994

Resigned: 31 August 2000

Timothy P.

Position: Director

Appointed: 01 April 1994

Resigned: 30 June 1997

Ian D.

Position: Director

Appointed: 14 February 1994

Resigned: 12 July 1999

Roger M.

Position: Secretary

Appointed: 17 January 1994

Resigned: 17 March 1995

Peter A.

Position: Director

Appointed: 13 November 1993

Resigned: 28 February 1994

Laurence C.

Position: Director

Appointed: 13 November 1993

Resigned: 22 February 1994

David M.

Position: Director

Appointed: 13 November 1993

Resigned: 31 August 2000

Patrick M.

Position: Director

Appointed: 13 November 1993

Resigned: 02 February 1996

John T.

Position: Director

Appointed: 13 November 1993

Resigned: 31 August 2000

Peter B.

Position: Director

Appointed: 13 November 1993

Resigned: 07 April 2003

John H.

Position: Director

Appointed: 23 July 1993

Resigned: 31 August 2000

Peter A.

Position: Secretary

Appointed: 11 September 1992

Resigned: 17 January 1994

Paul W.

Position: Director

Appointed: 03 June 1992

Resigned: 31 March 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Premier Foods Group Limited from St Albans, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Foods Group Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rank Hovis September 4, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sat, 1st Apr 2023
filed on: 9th, December 2023
Free Download (10 pages)

Company search

Advertisements