Background WavePink WaveYellow Wave

RHUBARB STREET LIMITED (02563373)

RHUBARB STREET LIMITED (02563373) is an active UK company. incorporated on 29 November 1990. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. RHUBARB STREET LIMITED has been registered for 35 years. Current directors include MAYSON, Gary, Mr., SCANLON, John James, Mr., THORN, Christopher Derrick.

Company Number
02563373
Status
active
Type
ltd
Incorporated
29 November 1990
Age
35 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MAYSON, Gary, Mr., SCANLON, John James, Mr., THORN, Christopher Derrick
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHUBARB STREET LIMITED

RHUBARB STREET LIMITED is an active company incorporated on 29 November 1990 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. RHUBARB STREET LIMITED was registered 35 years ago.(SIC: 47190, 47910)

Status

active

Active since 35 years ago

Company No

02563373

LTD Company

Age

35 Years

Incorporated 29 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SORTWASTE ENVIRONMENTAL LIMITED
From: 12 April 1991To: 25 March 2025
WORKTODAY LIMITED
From: 29 November 1990To: 12 April 1991
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 29 November 1990To: 20 October 2015
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

THOMPSON, Mark Hedley

Active
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 06 May 2025

MAYSON, Gary, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born September 1969
Director
Appointed 01 Apr 2025

SCANLON, John James, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born November 1969
Director
Appointed 01 Apr 2025

THORN, Christopher Derrick

Active
Grenfell Road, MaidenheadSL6 1ES
Born April 1981
Director
Appointed 01 Feb 2020

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed 01 Jul 2001
Resigned 31 Jul 2003

GURTEEN, Albert

Resigned
2 Gullane, WashingtonNE37 1SE
Secretary
Appointed N/A
Resigned 02 Aug 1996

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 31 Jul 2003
Resigned 06 May 2025

PARKER, Simon Michael

Resigned
17 Eastleigh Close, Boldon CollieryNE35 9NG
Secretary
Appointed 02 Aug 1996
Resigned 12 Mar 1998

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 19 May 1999
Resigned 30 Jun 2001

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed 12 Feb 1998
Resigned 19 May 1999

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 19 Feb 2007
Resigned 01 Feb 2016

DUVAL, Florent Thierry Antoine

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born February 1976
Director
Appointed 01 Feb 2016
Resigned 15 Dec 2020

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 12 Feb 1998
Resigned 31 May 2003

GORDON, Marek Robert

Resigned
7 Woodbank Avenue, Gerrards CrossSL9 7PY
Born February 1953
Director
Appointed 31 May 2003
Resigned 31 Dec 2007

GURTEEN, Albert

Resigned
2 Gullane, WashingtonNE37 1SE
Born January 1947
Director
Appointed N/A
Resigned 12 Mar 1998

GURTEER, Arthur Reed

Resigned
4 Raintor View, Houghton Le SpringDH4 6NE
Born July 1940
Director
Appointed N/A
Resigned 02 Aug 1996

HUTTON, Joanna Clare

Resigned
4 Saint Oswalds Road, HexhamNE46 2HF
Born April 1968
Director
Appointed 12 Feb 1998
Resigned 19 May 1999

SEARBY, Robert Anthony

Resigned
4 Davis Close, MarlowSL7 1SY
Born September 1956
Director
Appointed 19 May 1999
Resigned 02 Mar 2001

SEXTON, Ian Anthony

Resigned
31 Dedmere Road, MarlowSL7 1PE
Born May 1956
Director
Appointed 02 Mar 2001
Resigned 19 Feb 2007

TAYLOR, Paul

Resigned
Callaly, RytonNE40 3QE
Born May 1959
Director
Appointed 12 Feb 1998
Resigned 19 May 1999

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Born February 1967
Director
Appointed 19 May 1999
Resigned 30 Jun 2001

Persons with significant control

1

Grenfell Road, MaidenheadSL6 1ES

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

143

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288cChange of Particulars
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
287Change of Registered Office
Auditors Resignation Company
10 October 2002
AUDAUD
Resolution
1 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
14 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288cChange of Particulars
Legacy
13 March 1998
287Change of Registered Office
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
287Change of Registered Office
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 February 1998
AUDAUD
Legacy
17 February 1998
88(2)R88(2)R
Memorandum Articles
16 February 1998
MEM/ARTSMEM/ARTS
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
122122
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363aAnnual Return
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363aAnnual Return
Legacy
3 March 1993
363aAnnual Return
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Legacy
17 July 1991
224224
Memorandum Articles
26 April 1991
MEM/ARTSMEM/ARTS
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
17 April 1991
287Change of Registered Office
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
29 November 1990
NEWINCIncorporation