Background WavePink WaveYellow Wave

RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED (00381393)

RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED (00381393) is an active UK company. incorporated on 29 June 1943. with registered office in West Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED has been registered for 82 years. Current directors include BROOK, Sarah Jane, CURRY, Simon John, HORN, Richard Henry, Mr..

Company Number
00381393
Status
active
Type
ltd
Incorporated
29 June 1943
Age
82 years
Address
Reliance Worldwide Corporation (Uk) Limited Horton Road, West Drayton, UB7 8JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BROOK, Sarah Jane, CURRY, Simon John, HORN, Richard Henry, Mr.
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED

RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED is an active company incorporated on 29 June 1943 with the registered office located in West Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. RELIANCE WORLDWIDE CORPORATION HOLDINGS (UK) LIMITED was registered 82 years ago.(SIC: 64202)

Status

active

Active since 82 years ago

Company No

00381393

LTD Company

Age

82 Years

Incorporated 29 June 1943

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

JOHN GUEST HOLDINGS LIMITED
From: 27 May 2010To: 16 July 2019
A.W.WICKENS LIMITED
From: 29 June 1943To: 27 May 2010
Contact
Address

Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton, UB7 8JL,

Previous Addresses

Head Office Horton Road West Drayton Middlesex UB7 8JL
From: 9 June 2010To: 12 October 2020
Horton Bridge Road West Drayton Middlesex UB7 8JR
From: 29 June 1943To: 9 June 2010
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
May 10
Director Left
Aug 10
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jul 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROOK, Sarah Jane

Active
Horton Road, West DraytonUB7 8JL
Born April 1967
Director
Appointed 03 Mar 2023

CURRY, Simon John

Active
Horton Road, West DraytonUB7 8JL
Born March 1972
Director
Appointed 03 Mar 2023

HORN, Richard Henry, Mr.

Active
Horton Road, West DraytonUB7 8JL
Born December 1970
Director
Appointed 24 Mar 2026

GUEST, Robert Thomas

Resigned
Horton Road, West DraytonUB7 8JL
Secretary
Appointed N/A
Resigned 12 Jun 2018

BOLLMAN, Robert Gerard

Resigned
Horton Road, West DraytonUB7 8JL
Born June 1968
Director
Appointed 12 Jun 2018
Resigned 11 Mar 2020

FABRICIUS, Pernille

Resigned
Horton Road, West DraytonUB7 8JL
Born July 1966
Director
Appointed 25 Jun 2019
Resigned 20 Mar 2020

GUEST, Barry John

Resigned
Horton Road, West DraytonUB7 8JL
Born July 1951
Director
Appointed N/A
Resigned 12 Jun 2018

GUEST, John Derek

Resigned
Iona Canon Hill Way, MaidenheadSL6 2EX
Born June 1927
Director
Appointed N/A
Resigned 10 Jul 2010

GUEST, Robert Thomas

Resigned
Horton Road, West DraytonUB7 8JL
Born July 1951
Director
Appointed N/A
Resigned 12 Jun 2018

GUEST, Timothy Steven

Resigned
Horton Road, West DraytonUB7 8JL
Born April 1960
Director
Appointed 31 Dec 1993
Resigned 12 Jun 2018

JOHNSON, Andrew Mcbride

Resigned
Horton Road, West DraytonUB7 8JL
Born September 1967
Director
Appointed 20 Mar 2020
Resigned 03 Mar 2023

MUNZ, Jonathan Blayr

Resigned
Horton Road, West DraytonUB7 8JL
Born June 1961
Director
Appointed 12 Jun 2018
Resigned 04 Mar 2019

RAYAT, Anisha

Resigned
Horton Road, West DraytonUB7 8JL
Born December 1987
Director
Appointed 18 Dec 2023
Resigned 24 Mar 2026

SHARP, Heath Graham

Resigned
Horton Road, West DraytonUB7 8JL
Born March 1968
Director
Appointed 12 Jun 2018
Resigned 03 Mar 2023

VAN DE WIEL, Thomas

Resigned
Horton Road, West DraytonUB7 8JL
Born March 1972
Director
Appointed 20 Mar 2020
Resigned 18 Dec 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Thomas Guest

Ceased
Horton Road, West DraytonUB7 8JL
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Jun 2018

Mr Timothy Steven Guest

Ceased
Horton Road, West DraytonUB7 8JL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Jun 2018

Mr Barry John Guest

Ceased
Horton Road, West DraytonUB7 8JL
Born July 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 July 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 July 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Statement Of Companys Objects
3 May 2012
CC04CC04
Memorandum Articles
3 May 2012
MEM/ARTSMEM/ARTS
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Miscellaneous
20 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Resolution
4 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2010
CC04CC04
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
403aParticulars of Charge Subject to s859A
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Resolution
19 December 1991
RESOLUTIONSResolutions
Memorandum Articles
18 December 1991
MEM/ARTSMEM/ARTS
Legacy
30 October 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts