You are here: bizstats.co.uk > a-z index > R list

R.n.limited WORTHING


R.n started in year 1933 as Private Limited Company with registration number 00279190. The R.n company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Worthing at Teville Gate House. Postal code: BN11 1UR.

The company has 4 directors, namely Steve G., James M. and Andrew C. and others. Of them, Martin H. has been with the company the longest, being appointed on 21 June 2012 and Steve G. has been with the company for the least time - from 24 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.n.limited Address / Contact

Office Address Teville Gate House
Office Address2 25 Railway Approach
Town Worthing
Post code BN11 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00279190
Date of Incorporation Wed, 30th Aug 1933
Industry General public administration activities
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Steve G.

Position: Director

Appointed: 24 May 2021

James M.

Position: Director

Appointed: 06 August 2018

Andrew C.

Position: Director

Appointed: 24 April 2017

Martin H.

Position: Director

Appointed: 21 June 2012

Derek H.

Position: Director

Appointed: 30 September 2017

Resigned: 31 May 2018

Fiona Y.

Position: Director

Appointed: 24 April 2017

Resigned: 24 May 2021

Craig M.

Position: Director

Appointed: 27 May 2015

Resigned: 29 April 2021

Lynette H.

Position: Director

Appointed: 16 December 2014

Resigned: 30 September 2017

Francis D.

Position: Director

Appointed: 23 January 2014

Resigned: 16 December 2014

Donna G.

Position: Secretary

Appointed: 05 December 2012

Resigned: 25 September 2018

Glynys J.

Position: Director

Appointed: 21 June 2012

Resigned: 16 December 2014

Bob P.

Position: Director

Appointed: 21 December 2010

Resigned: 30 March 2011

Stephen H.

Position: Secretary

Appointed: 20 October 2009

Resigned: 11 December 2012

Gordon S.

Position: Director

Appointed: 20 October 2009

Resigned: 19 November 2013

Geoffery W.

Position: Director

Appointed: 20 October 2009

Resigned: 07 April 2017

Jonathan L.

Position: Director

Appointed: 03 September 2007

Resigned: 20 October 2009

Deborah F.

Position: Director

Appointed: 03 September 2007

Resigned: 21 October 2009

Victoria L.

Position: Director

Appointed: 02 January 2007

Resigned: 01 September 2008

Kathryn M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2006

Jayaseela K.

Position: Secretary

Appointed: 01 April 2006

Resigned: 20 October 2009

Rita M.

Position: Director

Appointed: 01 April 2006

Resigned: 20 October 2009

Paul H.

Position: Director

Appointed: 21 January 2005

Resigned: 27 June 2007

Mathew V.

Position: Director

Appointed: 17 June 2004

Resigned: 03 May 2012

Josephine C.

Position: Director

Appointed: 14 July 2003

Resigned: 20 October 2009

Richard S.

Position: Director

Appointed: 14 July 2003

Resigned: 25 June 2008

Clive J.

Position: Secretary

Appointed: 29 July 2002

Resigned: 01 April 2006

David E.

Position: Director

Appointed: 20 March 2001

Resigned: 14 July 2003

Augustus A.

Position: Secretary

Appointed: 02 October 2000

Resigned: 29 July 2002

Gerald T.

Position: Director

Appointed: 02 October 2000

Resigned: 17 June 2004

Peter M.

Position: Director

Appointed: 31 July 2000

Resigned: 01 April 2006

Sarah M.

Position: Secretary

Appointed: 20 July 1999

Resigned: 02 October 2000

Arthur W.

Position: Director

Appointed: 14 October 1998

Resigned: 20 March 2001

Karen M.

Position: Director

Appointed: 15 October 1996

Resigned: 31 July 2000

Andrew D.

Position: Director

Appointed: 15 October 1996

Resigned: 02 October 2000

John P.

Position: Director

Appointed: 15 October 1996

Resigned: 21 January 2005

John M.

Position: Director

Appointed: 04 August 1995

Resigned: 20 October 2009

John M.

Position: Director

Appointed: 17 June 1994

Resigned: 14 October 1998

Brian E.

Position: Director

Appointed: 09 December 1993

Resigned: 15 October 1996

Carolyn H.

Position: Director

Appointed: 15 September 1992

Resigned: 14 July 2003

Robin H.

Position: Director

Appointed: 01 July 1992

Resigned: 09 December 1993

Anthony L.

Position: Director

Appointed: 24 May 1992

Resigned: 30 June 1992

Michael E.

Position: Director

Appointed: 24 May 1992

Resigned: 07 August 1992

Adrian S.

Position: Director

Appointed: 24 May 1992

Resigned: 15 October 1996

Simon N.

Position: Director

Appointed: 24 May 1992

Resigned: 17 June 1994

Mark B.

Position: Secretary

Appointed: 24 May 1992

Resigned: 20 July 1999

David H.

Position: Director

Appointed: 24 May 1992

Resigned: 15 October 1996

Raymond B.

Position: Director

Appointed: 10 December 1991

Resigned: 05 December 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Richard W. This PSC has 75,01-100% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 31st, December 2023
Free Download (18 pages)

Company search