Company NameRewico (UK) Limited
Company StatusLiquidation
Company Number00688042
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Raymond Nash
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(39 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed17 August 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameCarl Stoker Herkes
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleChartered Accountant
Correspondence Address32 Cammeray Road
Castlecove
Irish
Director NameJurgen Krafft
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleShipping & Forwarding Agent
Correspondence AddressLesserstr 155
2000 Hamburg 70
Foreign
Director NameGustaf Tietje
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressBerliner Strasse 13
2353 Nortorf
Germany
Director NameRolf Winterberg
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleShipping & Forwarding Agent
Correspondence AddressKirchenweg
239 2000 Hamburg 56
Foreign
Director NameStephen John Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 05 December 2017)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameStephen John Higgins
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameHans-Jurgen William
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(37 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1999)
RoleFreight Forwarder
Correspondence AddressBabentwiete 4
Grosshansdorf
Schleswig Holstein
Germany
Director NameHans Ohlhaber
Date of BirthJune 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed29 October 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2000)
RoleFreight Forwarder
Correspondence AddressHagedornstrasse 51
Hamburg
20149
Germany
Secretary NameMrs Deborah Nash
StatusResigned
Appointed05 December 2017(56 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleCompany Director
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE

Contact

Websiterewico.co.uk
Telephone01424 848080
Telephone regionHastings

Location

Registered AddressC/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

2.5k at £1Raymond Nash & Deborah Nash
50.00%
Ordinary
2.5k at £1Stephen John Higgins & Tina Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth£181,897
Cash£171,832
Current Liabilities£121,038

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 November 2022 (1 year, 5 months ago)
Next Return Due14 December 2023 (overdue)

Charges

21 March 1994Delivered on: 30 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machienry vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
10 December 2020Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 (2 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
14 January 2020Director's details changed for Mr Raymond Nash on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages)
11 December 2019Register(s) moved to registered office address Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH (1 page)
11 December 2019Register inspection address has been changed from 150 High Street Sevenoaks Kent TN13 1XE England to Matthew Good House Orchid Road Hessle HU13 0DH (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
10 January 2019Director's details changed for Mr Raymond Nash on 10 January 2019 (2 pages)
4 January 2019Appointment of Mr Alan Oliver Platt as a director on 31 December 2018 (2 pages)
4 January 2019Cessation of Deborah Michelle Nash as a person with significant control on 31 December 2018 (1 page)
4 January 2019Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 4 January 2019 (1 page)
4 January 2019Appointment of Jonathan Ramon Garnier as a director on 31 December 2018 (2 pages)
4 January 2019Notification of John Good Shipping Limited as a person with significant control on 31 December 2018 (2 pages)
4 January 2019Cessation of Raymond Nash as a person with significant control on 31 December 2018 (1 page)
4 January 2019Termination of appointment of Deborah Nash as a secretary on 31 December 2018 (1 page)
13 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 December 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
11 December 2018Satisfaction of charge 1 in full (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
11 October 2018Appointment of Mrs Deborah Nash as a secretary on 5 December 2017 (2 pages)
29 January 2018Purchase of own shares. (3 pages)
29 January 2018Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 2,500
(4 pages)
22 January 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 January 2018Termination of appointment of Stephen John Higgins as a secretary on 5 December 2017 (1 page)
8 January 2018Termination of appointment of Stephen John Higgins as a secretary on 5 December 2017 (1 page)
5 January 2018Cessation of Stephen Higgins as a person with significant control on 5 December 2017 (1 page)
5 January 2018Cessation of Stephen Higgins as a person with significant control on 5 December 2017 (1 page)
5 January 2018Cessation of Tina Higgins as a person with significant control on 5 December 2017 (1 page)
5 January 2018Termination of appointment of Stephen John Higgins as a director on 5 December 2017 (1 page)
5 January 2018Cessation of Tina Higgins as a person with significant control on 5 December 2017 (1 page)
5 January 2018Termination of appointment of Stephen John Higgins as a director on 5 December 2017 (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 August 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
2 August 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
3 December 2014Register inspection address has been changed from 84 Cowdray Park Road Bexhill-on-Sea East Sussex TN39 4EZ United Kingdom to 150 High Street Sevenoaks Kent TN13 1XE (1 page)
3 December 2014Register inspection address has been changed from 84 Cowdray Park Road Bexhill-on-Sea East Sussex TN39 4EZ United Kingdom to 150 High Street Sevenoaks Kent TN13 1XE (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Director's details changed for Stephen John Higgins on 30 November 2010 (2 pages)
6 December 2010Director's details changed for Raymond Nash on 30 November 2010 (2 pages)
6 December 2010Director's details changed for Stephen John Higgins on 30 November 2010 (2 pages)
6 December 2010Director's details changed for Raymond Nash on 30 November 2010 (2 pages)
6 December 2010Secretary's details changed for Stephen John Higgins on 30 November 2010 (2 pages)
6 December 2010Secretary's details changed for Stephen John Higgins on 30 November 2010 (2 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Raymond Nash on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stephen John Higgins on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Raymond Nash on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stephen John Higgins on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
20 February 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
3 October 2002Registered office changed on 03/10/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page)
3 October 2002Registered office changed on 03/10/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page)
18 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002£ sr 45000@1 15/12/00 (1 page)
22 March 2002£ sr 45000@1 15/12/00 (1 page)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
5 February 2002Return made up to 30/11/01; full list of members (6 pages)
5 February 2002Return made up to 30/11/01; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 January 2001Full accounts made up to 31 December 1999 (12 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 31 December 1999 (12 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
31 December 1998Full accounts made up to 31 December 1997 (18 pages)
31 December 1998Full accounts made up to 31 December 1997 (18 pages)
23 December 1998Return made up to 30/11/98; no change of members (4 pages)
23 December 1998Return made up to 30/11/98; no change of members (4 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
18 December 1997Return made up to 30/11/97; no change of members (4 pages)
18 December 1997Return made up to 30/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 February 1996Return made up to 30/11/95; no change of members (4 pages)
1 February 1996Return made up to 30/11/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 February 1995Director resigned (2 pages)
8 February 1995Director resigned (2 pages)
21 December 1990Full group accounts made up to 31 December 1989 (15 pages)
21 December 1990Full group accounts made up to 31 December 1989 (15 pages)
12 October 1990Ad 28/07/89--------- £ si 20000@1 (2 pages)
12 October 1990Ad 28/07/89--------- £ si 20000@1 (2 pages)
1 October 1990Nc inc already adjusted 28/07/89 (1 page)
1 October 1990Nc inc already adjusted 28/07/89 (1 page)
1 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1988Return made up to 31/12/87; full list of members (5 pages)
28 April 1988Return made up to 31/12/87; full list of members (5 pages)
8 February 1988Wd 15/01/88 ad 30/11/87--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
8 February 1988Wd 15/01/88 ad 30/11/87--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
20 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1986New director appointed (2 pages)
6 May 1986New director appointed (2 pages)
27 March 1961Incorporation (15 pages)
27 March 1961Incorporation (15 pages)