Background WavePink WaveYellow Wave

R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED (00588839)

R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED (00588839) is an active UK company. incorporated on 14 August 1957. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED has been registered for 68 years.

Company Number
00588839
Status
active
Type
ltd
Incorporated
14 August 1957
Age
68 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED

R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED is an active company incorporated on 14 August 1957 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R.G.B. EMPLOYEES BENEFICIAL TRUST LIMITED was registered 68 years ago.(SIC: 74990)

Status

active

Active since 68 years ago

Company No

00588839

LTD Company

Age

68 Years

Incorporated 14 August 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

R.G.B.INSULATION & ROOFING LIMITED
From: 14 August 1957To: 28 May 1993
Contact
Address

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

Previous Addresses

Gammon House, Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN
From: 14 August 1957To: 2 March 2021
Timeline

17 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Aug 57
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Loan Cleared
Nov 14
Director Left
Mar 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Accounts Amended With Accounts Type Dormant
29 October 2025
AAMDAAMD
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
3 June 2008
403b403b
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
403aParticulars of Charge Subject to s859A
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Memorandum Articles
11 October 1993
MEM/ARTSMEM/ARTS
Legacy
11 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
14 August 1957
NEWINCIncorporation