Company NameRGG Associates Limited
DirectorClaire Angela Grimwood
Company StatusActive
Company Number05007342
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)
Previous NameRowell Graves & Grimwood Associates Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Claire Angela Grimwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(1 month after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Riplingham Road
Kirkella
Hull
North Humberside
HU10 7TR
Director NameMr Paul Christopher Grimwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 09 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Riplingham Road
Kirk Ella
Hull
East Yorkshire
HU10 7TR
Secretary NameAlison Hale
NationalityBritish
StatusResigned
Appointed27 January 2004(3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 09 February 2004)
RoleLegal Assistant
Correspondence Address13 Beverley Road
Driffield
East Yorkshire
YO25 6RX
Director NameJulie Elizabeth Graves
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address19 Raincliffe Avenue
Scarborough
North Yorkshire
YO12 5BU
Director NameMrs Erica Ann Jessie Rowell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Melbourne
York
North Yorkshire
YO42 4SX
Secretary NameMrs Erica Ann Jessie Rowell
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Melbourne
York
North Yorkshire
YO42 4SX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterggassoc.com
Email address[email protected]
Telephone01759 318380
Telephone regionPocklington

Location

Registered Address50 Riplingham Road
Kirk Ella
Hull
East Yorkshire
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

750 at £1Claire Angela Grimwood
50.00%
Ordinary
750 at £1Erica Ann Jessie Rowell
50.00%
Ordinary

Financials

Year2014
Net Worth£13,942
Cash£43,539
Current Liabilities£43,658

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with updates (5 pages)
21 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 750
(6 pages)
1 November 2023Termination of appointment of Erica Ann Jessie Rowell as a secretary on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Erica Ann Jessie Rowell as a director on 31 October 2023 (1 page)
17 July 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
14 June 2023Registered office address changed from The Willows Melbourne York North Yorkshire YO42 4SX to 50 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR on 14 June 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
7 June 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
10 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
2 June 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
15 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
14 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,500
(5 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,500
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,500
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,500
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,500
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Claire Angela Grimwood on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Claire Angela Grimwood on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Erica Ann Jessie Rowell on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Erica Ann Jessie Rowell on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
17 July 2008Memorandum and Articles of Association (13 pages)
17 July 2008Memorandum and Articles of Association (13 pages)
9 July 2008Company name changed rowell graves & grimwood associates LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Company name changed rowell graves & grimwood associates LIMITED\certificate issued on 10/07/08 (2 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2007Director's particulars changed (2 pages)
21 February 2007Director's particulars changed (2 pages)
15 February 2007Return made up to 06/01/07; full list of members (8 pages)
15 February 2007Return made up to 06/01/07; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 06/01/05; full list of members (7 pages)
10 February 2005Return made up to 06/01/05; full list of members (7 pages)
20 February 2004Ad 09/02/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
20 February 2004Ad 09/02/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
12 February 2004Memorandum and Articles of Association (12 pages)
12 February 2004Registered office changed on 12/02/04 from: 17-19 parliament street hull east yorkshire HU1 2BH (1 page)
12 February 2004Registered office changed on 12/02/04 from: 17-19 parliament street hull east yorkshire HU1 2BH (1 page)
12 February 2004Memorandum and Articles of Association (12 pages)
12 February 2004Nc inc already adjusted 05/02/04 (2 pages)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Nc inc already adjusted 05/02/04 (2 pages)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2004Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Company name changed big shiver LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Company name changed big shiver LIMITED\certificate issued on 09/02/04 (2 pages)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)