RHM OVERSEAS LIMITED - GRIFFITHS WAY, ST. ALBANS


Company Profile Company Filings

Overview

RHM OVERSEAS LIMITED is a Private Limited Company from GRIFFITHS WAY, ST. ALBANS and has the status: Dissolved - no longer trading.
RHM OVERSEAS LIMITED was incorporated 61 years ago on 31/12/1962 and has the registered number: 00745504. The accounts status is FULL.

RHM OVERSEAS LIMITED - GRIFFITHS WAY, ST. ALBANS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 03/04/2021

Registered Office

PREMIER HOUSE
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2022 15/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2007-12-31 CURRENT
MR DUNCAN NEIL LEGGETT Sep 1979 British Director 2015-01-12 CURRENT
MR SIMON ALAN ROSE Oct 1966 British Director 2018-11-12 CURRENT
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Director 2015-04-05 CURRENT
MICHAEL JOHN SCHURCH Sep 1957 British Director 2000-08-31 UNTIL 2004-06-30 RESIGNED
MR STANLEY GORDON METCALFE Jun 1932 British Director RESIGNED
MR ROBERT JOHN SCHOFIELD Feb 1952 British Director 2007-05-31 UNTIL 2007-07-02 RESIGNED
IAN WILLIAM RUDDICK Dec 1946 British Director 2000-08-31 UNTIL 2002-03-31 RESIGNED
MR JOHN MICHAEL SUMMERLIN Mar 1952 British Director 2004-06-30 UNTIL 2007-06-30 RESIGNED
ANTHONY JOHN READING Aug 1943 British Director 1993-02-17 UNTIL 1996-09-17 RESIGNED
MR ANDREW MICHAEL PEELER Jan 1963 British Director 2008-04-02 UNTIL 2011-07-21 RESIGNED
MR. ALAN JAMES PANTER Oct 1971 British Director 2007-10-01 UNTIL 2008-04-02 RESIGNED
THOMAS JEROME PETER MURPHY Jan 1969 British Director 2005-07-13 UNTIL 2006-07-31 RESIGNED
DENIS JOSEPH MULHALL Sep 1951 British,Irish Director 1993-02-17 UNTIL 1993-07-09 RESIGNED
SIR PETER WILLIAM JOHN REYNOLDS Sep 1929 British Director RESIGNED
MR MICHAEL BRIAN WOODMORE Nov 1943 British Secretary 2000-08-31 UNTIL 2003-09-30 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2003-09-30 UNTIL 2006-04-29 RESIGNED
MR PAUL CHRISTOPHER WATERS Mar 1963 British Secretary 2006-10-20 UNTIL 2007-06-04 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 1992-09-04 UNTIL 1995-03-17 RESIGNED
CHRISTINE ANNE HINES Feb 1954 British Secretary 2007-06-04 UNTIL 2007-12-31 RESIGNED
MR PATRICK MARK HARTREY May 1964 British Secretary 2006-04-29 UNTIL 2006-10-20 RESIGNED
MRS DENISE PATRICIA MACAFEE Sep 1959 British Secretary 1995-03-17 UNTIL 2000-08-31 RESIGNED
PHILIP DAMIAN BROWN Jun 1948 British Secretary RESIGNED
MR JONATHAN MICHAEL RUSHTON CLARKE Dec 1960 British Director 2004-06-30 UNTIL 2007-05-31 RESIGNED
MR ANDREW JOHN MCDONALD Jan 1974 British Director 2011-11-15 UNTIL 2018-05-23 RESIGNED
RICHARD NORMAN MARCHANT British Director 1993-02-17 UNTIL 2000-08-31 RESIGNED
MRS NICOLA JOANNE HOTCHIN Mar 1963 British Director 2004-04-16 UNTIL 2004-06-30 RESIGNED
MICHAEL ANTHONY HILL Sep 1961 British Director 1999-07-12 UNTIL 2000-08-31 RESIGNED
MR JIM HEPBURN Jun 1960 Scottish Director 2011-07-21 UNTIL 2015-04-05 RESIGNED
EMMETT MCEVOY Dec 1976 Irish Director 2012-04-20 UNTIL 2015-01-12 RESIGNED
GERALD ARCHER GARNETT Mar 1937 British Director RESIGNED
MR NIGEL CROSSLEY Apr 1963 British Director 2004-08-05 UNTIL 2007-09-30 RESIGNED
MR PAUL COKER Jul 1938 British Director RESIGNED
MR ANTONY DAVID SMITH Sep 1974 British Director 2011-07-21 UNTIL 2012-04-20 RESIGNED
ANDREW JAMES ALLNER Dec 1953 British Director 2004-08-19 UNTIL 2005-07-13 RESIGNED
IAN ALEXANDER DUNCAN Apr 1946 British Director 1993-02-17 UNTIL 1999-07-12 RESIGNED
KASEY MCPHERSON Sep 1982 New Zealander Director 2018-05-23 UNTIL 2018-11-12 RESIGNED
MR PAUL ALAN LEACH Aug 1957 British Director 2009-03-02 UNTIL 2011-06-30 RESIGNED
ROBERT MICHAEL MUDDIMER Jan 1933 British Director 1993-02-17 UNTIL 1996-09-17 RESIGNED
MS SUZANNE ELIZABETH WISE Jan 1962 British Director 2009-03-02 UNTIL 2011-11-15 RESIGNED
MR PAUL THOMAS Dec 1955 British Director 2007-05-31 UNTIL 2009-08-31 RESIGNED
MR MICHAEL BRIAN WOODMORE Nov 1943 British Director 2000-08-22 UNTIL 2004-04-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Premier Foods Group Limited 2016-04-06 St. Albans   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RHM FOODSERVICE LIMITED GRIFFITHS WAY Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
00241018 LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
TIFFANY SHARWOOD'S FROZEN FOODS LIMITED HERTFORDSHIRE Dissolved... DORMANT 74990 - Non-trading company
NEWLY WEDS FOODS LIMITED WEST YORKSHIRE Active FULL 10890 - Manufacture of other food products n.e.c.
RLP OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
PASTA FOODS LIMITED NORWICH ENGLAND Active FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
AB OLD CO LIMITED ST ALBANS Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
RFB OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
RHM FROZEN FOODS LIMITED GRIFFITHS WAY, ST ALBANS Active DORMANT 70100 - Activities of head offices
NATUREX LIMITED ASHFORD ENGLAND Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
LONDON SUPERSTORES LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 70100 - Activities of head offices
MARTIN-BROWER UK LTD HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 49410 - Freight transport by road
DSV GIL PENSION TRUSTEES LIMITED HARWICH ENGLAND Active DORMANT 99999 - Dormant Company
RGF DEVIZES LIMITED LIVERPOOL ENGLAND Active DORMANT 99999 - Dormant Company
GUENTHER 182 LIMITED LANCASHIRE Active SMALL 64209 - Activities of other holding companies n.e.c.
THE THAMES EXPLORER TRUST CHISWICK Active TOTAL EXEMPTION FULL 85200 - Primary education
S.T.I. (U.K.) LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 52290 - Other transportation support activities
RHM FOODBRANDS+ LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... FULL 70100 - Activities of head offices
RHM FOOD SOLUTIONS LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SPECIALIST SOUP COMPANY LTD GRIFFITHS WAY, ST ALBANS Active DORMANT 74990 - Non-trading company
CENTURA FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
VIC HALLAM HOLDINGS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
RHM PENSION TRUST LIMITED ST ALBANS Active DORMANT 74990 - Non-trading company
PFF OLD CO LTD GRIFFITHS WAY, ST ALBANS Active DORMANT 74990 - Non-trading company
JAMES ROBERTSON & SONS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
SKECHERS USA LTD. ST ALBANS Active FULL 46420 - Wholesale of clothing and footwear
THE SPICE TAILOR LIMITED ST. ALBANS ENGLAND Active FULL 56290 - Other food services
THE SPICE TAILOR (DIRECT) LIMITED ST. ALBANS ENGLAND Active SMALL 47890 - Retail sale via stalls and markets of other goods
SKECHERS UKDC LIMITED ST. ALBANS UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities