Background WavePink WaveYellow Wave

R L SCHEDULE 2C HOLDINGS LIMITED (01279315)

R L SCHEDULE 2C HOLDINGS LIMITED (01279315) is an active UK company. incorporated on 29 September 1976. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R L SCHEDULE 2C HOLDINGS LIMITED has been registered for 49 years. Current directors include GLEN, Jon Scott.

Company Number
01279315
Status
active
Type
ltd
Incorporated
29 September 1976
Age
49 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEN, Jon Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R L SCHEDULE 2C HOLDINGS LIMITED

R L SCHEDULE 2C HOLDINGS LIMITED is an active company incorporated on 29 September 1976 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R L SCHEDULE 2C HOLDINGS LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01279315

LTD Company

Age

49 Years

Incorporated 29 September 1976

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

REFUGE FARMS LIMITED
From: 29 September 1976To: 22 September 2004
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL
From: 29 September 1976To: 11 April 2023
Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Capital Update
Jan 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
May 14
Director Left
Aug 14
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 19
Director Left
May 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 03 Jun 2005

GLEN, Jon Scott

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1973
Director
Appointed 01 Jan 2023

BARBER, Bernadette Clare

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Secretary
Appointed 22 Mar 2003
Resigned 03 Jun 2005

BURNS, James Smith

Resigned
36 Clarendon Way, ChislehurstBR7 6RF
Secretary
Appointed 16 Jan 1998
Resigned 04 Jan 1999

GILBERT, Paul Anthony

Resigned
16 Tivoli Mews, CheltenhamGL50 2QD
Secretary
Appointed 10 Aug 1999
Resigned 31 May 2000

JAMIESON, Michael Brian

Resigned
192 Greenbarn Way, BoltonBL6 5TG
Secretary
Appointed 01 Jul 1993
Resigned 15 Jan 1998

MCDONALD, William Moir

Resigned
29 Laneside Drive, StockportSK7 3AR
Secretary
Appointed 09 Feb 1999
Resigned 09 Aug 1999

ROSS, Murray John

Resigned
Hunters Park, SudburyCO10 5EH
Secretary
Appointed 01 Jun 2000
Resigned 22 Mar 2003

SEVERS, David James Alexander

Resigned
4 Redesmere Drive, CheadleSK8 5JY
Secretary
Appointed 04 Jan 1999
Resigned 08 Feb 1999

WALKER, John Michael

Resigned
The Elms, BlackburnBB2 5JE
Secretary
Appointed N/A
Resigned 30 Jun 1993

AMOS, David John

Resigned
5 College Way, NorthwoodHA6 2BL
Born May 1950
Director
Appointed 08 Nov 1999
Resigned 30 Jun 2000

COLGAN, Ian Michael

Resigned
5 The Green, CheadleSK8 6JB
Born October 1944
Director
Appointed N/A
Resigned 30 Apr 1996

CRAYTON, Francis Alan

Resigned
32 Bexton Lane, KnutsfordWA16 9BP
Born July 1951
Director
Appointed 10 Dec 1997
Resigned 31 Dec 1998

CUDWORTH, John

Resigned
Thatched Cottage Mottram Road, Alderley EdgeSK9 7JQ
Born July 1936
Director
Appointed N/A
Resigned 27 Dec 1996

ELLISON, George Richard

Resigned
Newton Hall Newton Hall Lane, KnutsfordWA16 7LB
Born April 1947
Director
Appointed N/A
Resigned 16 Mar 1994

FENNA, Kenny

Resigned
55 Gracechurch StreetEC3V 0RL
Born November 1964
Director
Appointed 03 May 2019
Resigned 03 Dec 2020

FROST, Alan John

Resigned
Rondells, BournemouthBH4 9NW
Born October 1944
Director
Appointed 30 Jul 1998
Resigned 30 Jun 2000

HARRIS, Timothy Walter

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1969
Director
Appointed 18 Jul 2016
Resigned 03 May 2019

LEWIS, Martin Pierce

Resigned
55 Gracechurch StreetEC3V 0RL
Born October 1963
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2022

MACK, George Petrie Robertson, Dr

Resigned
Hazelwall Farm, MacclesfieldSK11 9JN
Born August 1945
Director
Appointed 27 Dec 1996
Resigned 06 Feb 1998

MCDONALD, William Moir

Resigned
29 Laneside Drive, StockportSK7 3AR
Born August 1951
Director
Appointed 19 Apr 1995
Resigned 30 Jun 2000

MCLACHLAN, John James

Resigned
Amberwood, SevenoaksTN15 0HZ
Born August 1942
Director
Appointed 27 Dec 1996
Resigned 31 Aug 1999

MITCHELL, Lesley

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1975
Director
Appointed 10 Dec 2020
Resigned 14 Oct 2022

NIXON, Adrian Micheal

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1970
Director
Appointed 01 Jul 2011
Resigned 22 May 2014

NYAHASHA, Shingirai Thaddeus

Resigned
Gracechurch Street, LondonEC3V 0RL
Born January 1974
Director
Appointed 29 Apr 2015
Resigned 22 Jul 2016

O'REILLY, Anya Marjorie

Resigned
55 Gracechurch StreetEC3V 0RL
Born August 1974
Director
Appointed 13 Feb 2013
Resigned 15 Aug 2014

ROSS, Murray John

Resigned
12 Learmonth Terrace, EdinburghEH4 1PG
Born March 1947
Director
Appointed 19 Apr 2000
Resigned 28 Jun 2007

SCARR, Geoffrey William

Resigned
8 Eastfield, Aston Keynes
Born September 1941
Director
Appointed N/A
Resigned 01 Apr 1993

SHONE, Stephen

Resigned
Beeson End Orchard, HarpendenAL5 2AB
Born February 1957
Director
Appointed 19 Apr 2000
Resigned 13 Feb 2013

WEBSTER, Francis John

Resigned
67 Tormead Road, GuildfordGU1 2JB
Born January 1947
Director
Appointed 13 Nov 1995
Resigned 17 Jul 1997

YARDLEY, Michael John

Resigned
Gracechurch Street, LondonEC3V 0RL
Born November 1956
Director
Appointed 19 Apr 2000
Resigned 01 Jul 2011

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
5 January 2010
SH19Statement of Capital
Legacy
5 January 2010
CAP-SSCAP-SS
Legacy
5 January 2010
SH20SH20
Resolution
5 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288cChange of Particulars
Legacy
29 October 2004
288cChange of Particulars
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
16 March 2004
287Change of Registered Office
Legacy
27 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
287Change of Registered Office
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
28 November 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
19 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Resolution
10 May 1993
RESOLUTIONSResolutions
Auditors Resignation Company
10 May 1993
AUDAUD
Legacy
18 April 1993
288288
Legacy
22 July 1992
288288
Legacy
19 May 1992
363b363b
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
18 January 1991
288288
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
8 October 1990
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
18 August 1988
288288
Legacy
17 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363