Company NameRWG (Diagnostics) Limited
DirectorBeverley Mary Alban Metcalfe
Company StatusActive
Company Number06920906
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Beverley Mary Alban Metcalfe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRise Holme
1 Clarence Road
Leeds
West Yorkshire
LS18 4LB
Director NameMr Robert John Alban Metcalfe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRise Holme
1 Clarence Road
Leeds
West Yorkshire
LS18 4LB
Secretary NameMr Robert John Alban Metcalfe
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRise Holme 1 Clarence Road
Horsforth
Leeds
West Yorkshire
LS18 4LB

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Beverly Alban-metcalfe
50.00%
Ordinary
50 at £1Robert John Alban Metcalfe
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

2 July 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Notification of Beverley Albanmetcalfe as a person with significant control on 1 June 2016 (2 pages)
20 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Registered office address changed from 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page)
20 December 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-12-20
  • GBP 100
(6 pages)
20 December 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-12-20
  • GBP 100
(6 pages)
13 July 2016Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP on 13 July 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
8 June 2015Termination of appointment of Robert John Alban Metcalfe as a secretary on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Robert John Alban Metcalfe as a secretary on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
26 March 2014Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 June 2013Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY Uk on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY Uk on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY Uk on 8 May 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mrs Beverley Mary Alban Metcalfe on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Beverley Mary Alban Metcalfe on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Beverley Mary Alban Metcalfe on 2 June 2010 (2 pages)
2 June 2009Incorporation (14 pages)
2 June 2009Incorporation (14 pages)