RS & ES INVESTMENTS LTD

Register to unlock more data on OkredoRegister

RS & ES INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339735

Incorporation date

24/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05339735 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2023)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Address of person with significant control Mr Robert Nicholas Shaw changed to 05339735 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-29
dot icon29/09/2025
Address of officer Mr Robert Nicholas Shaw changed to 05339735 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-29
dot icon29/09/2025
Registered office address changed to PO Box 4385, 05339735 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-29
dot icon10/06/2025
Confirmation statement made on 2025-04-19 with updates
dot icon11/03/2025
Registered office address changed from , 21 Skipton Road, Colne, Lancashire, BB8 0NQ to 1 Walton Street Nelson Lancashire BB9 9TL on 2025-03-11
dot icon11/03/2025
Change of details for Mr Robert Nicholas Shaw as a person with significant control on 2025-03-10
dot icon11/03/2025
Director's details changed for Mr Robert Nicholas Shaw on 2025-03-10
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/05/2024
Certificate of change of name
dot icon22/05/2024
Change of details for Mr Robert Nicholas Shaw as a person with significant control on 2024-04-22
dot icon21/05/2024
Cessation of Thomas Ormerod as a person with significant control on 2024-04-22
dot icon19/04/2024
Termination of appointment of Thomas Ormerod as a director on 2024-04-18
dot icon19/04/2024
Change of details for Mr Thomas Ormerod as a person with significant control on 2024-04-18
dot icon19/04/2024
Notification of Robert Nicholas Shaw as a person with significant control on 2024-04-18
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon18/04/2024
Appointment of Mr Robert Nicholas Shaw as a director on 2024-04-18
dot icon21/03/2024
Termination of appointment of Robert Nicholas Shaw as a director on 2024-03-21
dot icon21/03/2024
Cessation of Robert Nicholas Shaw as a person with significant control on 2024-03-21
dot icon21/03/2024
Change of details for Mr Thomas Ormerod as a person with significant control on 2024-03-21
dot icon24/08/2023
Termination of appointment of Tonia Jayne Heyworth as a secretary on 2023-07-24
dot icon24/08/2023
Termination of appointment of Tonia Jayne Heyworth as a director on 2023-07-24
dot icon24/08/2023
Appointment of Mr Thomas Ormerod as a director on 2023-07-24
dot icon24/08/2023
Termination of appointment of Steven George Heyworth as a director on 2023-07-24
dot icon24/08/2023
Appointment of Mr Robert Nicholas Shaw as a director on 2023-07-24
dot icon24/08/2023
Cessation of Tonia Jayne Heyworth as a person with significant control on 2023-07-24
dot icon24/08/2023
Cessation of Steven George Heyworth as a person with significant control on 2023-07-24
dot icon24/08/2023
Notification of Thomas Ormerod as a person with significant control on 2023-07-24
dot icon24/08/2023
Notification of Robert Nicholas Shaw as a person with significant control on 2023-07-24
dot icon24/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-01-31 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
55.21K
-
0.00
73.44K
-
2023
12
56.79K
-
0.00
37.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heyworth, Steven George
Director
24/01/2005 - 24/07/2023
-
Heyworth, Tonia Jayne
Director
31/12/2007 - 24/07/2023
-
Heyworth, Tonia Jayne
Secretary
24/01/2005 - 24/07/2023
-
Shaw, Robert Nicholas
Director
24/07/2023 - 21/03/2024
3
Shaw, Robert Nicholas
Director
18/04/2024 - Present
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RS & ES INVESTMENTS LTD

RS & ES INVESTMENTS LTD is an(a) Active company incorporated on 24/01/2005 with the registered office located at 4385, 05339735 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RS & ES INVESTMENTS LTD?

toggle

RS & ES INVESTMENTS LTD is currently Active. It was registered on 24/01/2005 .

Where is RS & ES INVESTMENTS LTD located?

toggle

RS & ES INVESTMENTS LTD is registered at 4385, 05339735 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does RS & ES INVESTMENTS LTD do?

toggle

RS & ES INVESTMENTS LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for RS & ES INVESTMENTS LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.