RAWLE GAMMON & BAKER HOLDINGS LIMITED

  • Company statusactive
  • Company No00308273
  • Age89 years 7 months Incorporated 16 December 1935
  • Officers4

Address

Unit 2 Mill End Road, High Wycombe, Buckinghamshire, HP12 4AX, England

RAWLE GAMMON & BAKER HOLDINGS LIMITED is an active company incorporated on 16 December 1935 and based in High Wycombe, Buckinghamshire, England. The company was registered 90 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46130 Agents involved in the sale of timber and building materials

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Legacy

0 Months Ago on 17 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

0 Months Ago on 17 Jul 2025

Accounts With Accounts Type Full

9 Months Ago on 09 Oct 2024

Confirmation Statement With No Updates

9 Months Ago on 07 Oct 2024

Termination Director Company With Name Termination Date

1 Year Ago on 26 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 15 Jul 2024

Accounts With Accounts Type Full

1 Year Ago on 05 Jan 2024

Mortgage Satisfy Charge Full

1 Year Ago on 21 Dec 2023

Mortgage Satisfy Charge Full

1 Year Ago on 21 Dec 2023

Mortgage Satisfy Charge Full

1 Year Ago on 21 Dec 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 20 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 06 Oct 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Jan 2023

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 10 Oct 2022

Legacy

2 Years Ago on 10 Oct 2022

Legacy

2 Years Ago on 10 Oct 2022

Legacy

2 Years Ago on 10 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 05 Oct 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 13 Sep 2022

Appoint Person Director Company With Name Date

3 Years Ago on 20 Jul 2022

Accounts With Accounts Type Full

3 Years Ago on 16 Dec 2021

Change Account Reference Date Company Current Shortened

3 Years Ago on 07 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 14 Oct 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 14 Oct 2021

Confirmation Statement With Updates

3 Years Ago on 13 Oct 2021

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CUDD, Peter Allandirector Aug 196626 Feb 2021
FENLON, Kevin Peterdirector Jul 196530 Mar 2004
ROBINSON, Richard Philipdirector Jul 196726 Feb 2021
STABLES, Martin Waynedirector Feb 197501 Jul 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Grant & Stone Limited 26 Feb 2021
Fti Management Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.