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

Rwm Holdings Limited


Founded in 2002, Rwm Holdings, classified under reg no. 04402491 is an active company. Currently registered at 21-27 Seagrave Road SW6 1RP, the company has been in the business for twenty two years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Talya R., Clifford R.. Of them, Clifford R. has been with the company the longest, being appointed on 25 March 2002 and Talya R. has been with the company for the least time - from 10 September 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helga R. who worked with the the company until 7 May 2014.

Rwm Holdings Limited Address / Contact

Office Address 21-27 Seagrave Road
Office Address2 London
Town
Post code SW6 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402491
Date of Incorporation Mon, 25th Mar 2002
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Talya R.

Position: Director

Appointed: 10 September 2014

Clifford R.

Position: Director

Appointed: 25 March 2002

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

Boyes Turner Directors Limited

Position: Corporate Director

Appointed: 25 March 2002

Resigned: 25 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

Helga R.

Position: Secretary

Appointed: 25 March 2002

Resigned: 07 May 2014

Laurence H.

Position: Director

Appointed: 25 March 2002

Resigned: 01 April 2005

Philip H.

Position: Director

Appointed: 25 March 2002

Resigned: 01 April 2005

Helga R.

Position: Director

Appointed: 25 March 2002

Resigned: 07 May 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 March 2002

Resigned: 25 March 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Clifford R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Clifford R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 342 7433 029 9162 430 8721 147 246
Current Assets5 110 6675 332 4746 144 1584 645 942
Debtors1 568 662979 0462 275 9341 570 397
Net Assets Liabilities7 406 3777 695 5299 509 2729 648 183
Other Debtors9 1676 15052 3907 079
Property Plant Equipment137 154139 965145 248149 132
Total Inventories2 199 2621 323 5121 437 3521 928 299
Other
Accrued Liabilities Deferred Income571 182734 517896 97133 950
Accumulated Amortisation Impairment Intangible Assets51 12763 72784 908101 908
Accumulated Depreciation Impairment Property Plant Equipment126 282147 712177 130214 277
Additions Other Than Through Business Combinations Intangible Assets 47 02214 55319 051
Additions Other Than Through Business Combinations Property Plant Equipment 24 24134 70141 031
Average Number Employees During Period23211618
Bank Borrowings Overdrafts  1 958 
Corporation Tax Payable31 37977 805 2 787
Creditors1 789 4401 756 1602 672 7551 167 522
Deferred Income667 633718 425704 083612 007
Fixed Assets4 106 2124 143 7076 702 3616 893 296
Future Minimum Lease Payments Under Non-cancellable Operating Leases206 25093 75055 479224 932
Income From Related Parties10 28710 552  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  2 560 000185 000
Increase From Amortisation Charge For Year Intangible Assets 12 60021 18117 000
Increase From Depreciation Charge For Year Property Plant Equipment 21 43029 41837 147
Intangible Assets18 05852 74246 11348 164
Intangible Assets Gross Cost69 447116 469131 021150 072
Investment Property3 950 0003 950 0006 510 0006 695 000
Investment Property Fair Value Model3 950 0003 950 0006 510 0006 695 000
Investments Fixed Assets1 0001 0001 0001 000
Net Current Assets Liabilities3 321 2273 576 3143 471 4033 478 420
Number Shares Issued Fully Paid 2 0002 0002 000
Other Creditors4 4143 6494 078683
Other Taxation Social Security Payable81 960153 681119 59874 171
Par Value Share 111
Prepayments Accrued Income483 777633 1871 025 521563 665
Property Plant Equipment Gross Cost263 436287 677322 378363 409
Provisions For Liabilities Balance Sheet Subtotal21 06224 492664 492723 533
Total Assets Less Current Liabilities7 427 4397 720 02110 173 76410 371 716
Trade Creditors Trade Payables432 87268 083946 067443 924
Trade Debtors Trade Receivables1 075 718339 7091 198 023999 653

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to 2022-08-31
filed on: 26th, May 2023
Free Download (15 pages)

Company search

Advertisements