Company NameR&E Oldco Limited
DirectorsAndrew Stewart Needham and Madhu Ahluwalia
Company StatusActive
Company Number00185933
CategoryPrivate Limited Company
Incorporation Date23 November 1922(101 years, 5 months ago)
Previous NameRyall And Edwards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Stewart Needham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(94 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleScaffolding Consultant
Country of ResidenceEngland
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA
Director NameMiss Madhu Ahluwalia
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(94 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA
Director NameReginald Stanley Rowland
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2005)
RoleChartered Accountant
Correspondence AddressTrevena Chestnut Avenue
Westerham
Kent
TN16 2EJ
Director NameStanley Archibald Sharp
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address7 Fairhaven Road
Redhill
Surrey
RH1 2LB
Secretary NameMiss Susan Pamela Rowland
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA
Director NameJohn Howell Rolfe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(73 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 26 July 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA
Director NameMiss Susan Pamela Rowland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(73 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 26 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA

Contact

Websitewww.ryall-edwards.co.uk
Telephone01342 842288
Telephone regionEast Grinstead

Location

Registered AddressNexus House
Cray Road
Sidcup
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£564,388
Cash£7,900
Current Liabilities£309,335

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

10 August 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2017Delivered on: 27 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Green lane sawmills. Outwood. Redhill. Surrey. RH1 5QP. Registered at the land registry under title number SY202241.
Outstanding
5 October 2016Delivered on: 19 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Green lane sawmills outwood redhill surrey.
Outstanding
5 October 2016Delivered on: 7 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Green lane sawmills redhill surrey.
Outstanding
29 December 2014Delivered on: 3 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 March 1985Delivered on: 27 March 1985
Satisfied on: 15 August 2015
Persons entitled: Willams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M126). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 1937Delivered on: 28 April 1937
Satisfied on: 15 August 2015
Persons entitled: Westminster Bank LTD

Classification: Debenture
Secured details: £3,500.
Particulars: Goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 January 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
17 July 2019Satisfaction of charge 001859330007 in full (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 December 2017Notification of R. May & Son Limited as a person with significant control on 26 July 2017 (2 pages)
12 December 2017Notification of R. May & Son Limited as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages)
15 August 2017Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages)
10 August 2017Registration of charge 001859330008, created on 10 August 2017 (31 pages)
10 August 2017Registration of charge 001859330008, created on 10 August 2017 (31 pages)
9 August 2017Registration of charge 001859330007, created on 9 August 2017 (42 pages)
9 August 2017Registration of charge 001859330007, created on 9 August 2017 (42 pages)
31 July 2017Satisfaction of charge 001859330004 in full (1 page)
31 July 2017Satisfaction of charge 001859330004 in full (1 page)
31 July 2017Satisfaction of charge 001859330003 in full (1 page)
31 July 2017Satisfaction of charge 001859330005 in full (1 page)
31 July 2017Satisfaction of charge 001859330003 in full (1 page)
31 July 2017Satisfaction of charge 001859330005 in full (1 page)
27 July 2017Registration of charge 001859330006, created on 26 July 2017 (39 pages)
27 July 2017Registration of charge 001859330006, created on 26 July 2017 (39 pages)
26 July 2017Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of John Howell Rolfe as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Green Lane Sawmills Outwood Redhill Surrey. RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page)
26 July 2017Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Susan Pamela Rowland as a secretary on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Susan Pamela Rowland as a secretary on 26 July 2017 (1 page)
26 July 2017Termination of appointment of John Howell Rolfe as a director on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Green Lane Sawmills Outwood Redhill Surrey. RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 October 2016Registration of charge 001859330005, created on 5 October 2016 (40 pages)
19 October 2016Registration of charge 001859330005, created on 5 October 2016 (40 pages)
7 October 2016Registration of charge 001859330004, created on 5 October 2016 (44 pages)
7 October 2016Registration of charge 001859330004, created on 5 October 2016 (44 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 2 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
3 January 2015Registration of charge 001859330003, created on 29 December 2014 (45 pages)
3 January 2015Registration of charge 001859330003, created on 29 December 2014 (45 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,000
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages)
24 January 2011Director's details changed for John Howell Rolfe on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for John Howell Rolfe on 24 January 2011 (2 pages)
24 January 2011Secretary's details changed for Susan Pamela Rowland on 24 January 2011 (1 page)
24 January 2011Secretary's details changed for Susan Pamela Rowland on 24 January 2011 (1 page)
24 January 2011Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for John Howell Rolfe on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Howell Rolfe on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Secretary's particulars changed;director resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Secretary's particulars changed;director resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
21 January 1994Return made up to 31/12/93; full list of members (5 pages)
21 January 1994Return made up to 31/12/93; full list of members (5 pages)
19 December 1986Return made up to 01/07/86; full list of members (4 pages)
19 December 1986Return made up to 01/07/86; full list of members (4 pages)
27 October 1984Alter mem and arts (8 pages)
27 October 1984Alter mem and arts (8 pages)
23 November 1922Incorporation (15 pages)
23 November 1922Incorporation (15 pages)