Company NameRushworth Inspection Services And Auditing Limited
Company StatusActive
Company Number05332186
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous NamesFensa Insurance Services Ltd and W.E.R Audits Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Thornton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bond Street
Chelmsford
Essex
CM1 1GD
Secretary NameMrs Ashabye Pyndiah
StatusCurrent
Appointed02 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr David Stephen Mechem
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleInspection Manager
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Michael Clayton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 Oaks Wood Drive
Darton
Barnsley
S75 5PT
Director NameMr William John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMarc Dennis Chatfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Secretary NameAnne Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 High Mead
Rayleigh
Essex
SS6 7DU
Director NameMr Graham Beverley Hinett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Gosport Street
Lymington
Hampshire
SO41 9BG
Director NameMr Nigel Denton Rees
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Nigel Denton Rees
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0HW
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMr Peter Maddern
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMrs Jane McCallion
StatusResigned
Appointed24 December 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Brian Christopher Berry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Jonathan Edward Vanstone
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Ashabye Pyndiah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Alex Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Anda Jane Gregory
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB

Contact

Websiteggf.org.uk

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glass & Glazing Federation
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 September 2020Full accounts made up to 31 December 2019 (18 pages)
1 April 2020Appointment of Mr Michael Clayton as a director on 26 March 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
26 July 2019Termination of appointment of Brian Christopher Berry as a director on 22 July 2019 (1 page)
27 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
24 September 2018Second filing for the appointment of David Thornton as a director (6 pages)
10 September 2018Appointment of Mrs Anda Jane Gregory as a director on 6 September 2018 (2 pages)
11 June 2018Appointment of Mr David Thornton as a director on 7 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2018.
(3 pages)
8 April 2018Appointment of Mr David Stephen Mechem as a director on 28 March 2018 (2 pages)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 September 2017Appointment of Mrs Alex Gray as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mrs Alex Gray as a director on 1 September 2017 (2 pages)
22 August 2017Termination of appointment of Peter Maddern as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mrs Ashabye Pyndiah as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mrs Ashabye Pyndiah as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Peter Maddern as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages)
1 April 2016Appointment of Mr Brian Christopher Berry as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Brian Christopher Berry as a director on 1 April 2016 (2 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
24 December 2015Appointment of Mr Peter Maddern as a director on 24 December 2015 (2 pages)
24 December 2015Company name changed W.E.r audits LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
(3 pages)
24 December 2015Appointment of Mr Peter Maddern as a director on 24 December 2015 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
24 December 2015Company name changed W.E.r audits LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
(3 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
10 March 2014Termination of appointment of Eian Hardacre as a secretary (1 page)
10 March 2014Termination of appointment of Eian Hardacre as a secretary (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 July 2010Company name changed fensa insurance services LTD\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed fensa insurance services LTD\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
30 July 2010Change of name notice (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 December 2009Registered office address changed from , 44-48 Borough High Street, London, SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , 44-48 Borough High Street, London, SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , 44-48 Borough High Street, London, SE1 1XB on 1 December 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
15 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: burley house, 15-17 high street, rayleigh, essex SS6 7EW (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: burley house, 15-17 high street, rayleigh, essex SS6 7EW (1 page)
13 January 2005Incorporation (19 pages)
13 January 2005Incorporation (19 pages)