Background WavePink WaveYellow Wave

R.H.W.E. LIMITED (03359861)

R.H.W.E. LIMITED (03359861) is an active UK company. incorporated on 25 April 1997. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R.H.W.E. LIMITED has been registered for 28 years. Current directors include AKINBUJA, Anuoluwatomi Opeyemi, MCKAY, William, STODDART, Mark Baldwin and 1 others.

Company Number
03359861
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1997
Age
28 years
Address
John Buddle Work Village, Newcastle Upon Tyne, NE4 8AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AKINBUJA, Anuoluwatomi Opeyemi, MCKAY, William, STODDART, Mark Baldwin, WEBB, Robert Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.H.W.E. LIMITED

R.H.W.E. LIMITED is an active company incorporated on 25 April 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R.H.W.E. LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03359861

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

John Buddle Work Village Buddle Road Newcastle Upon Tyne, NE4 8AW,

Timeline

23 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Apr 13
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Jul 23
Director Joined
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCKAY, William

Active
Gallowgate, Newcastle Upon TyneNE1 4BF
Secretary
Appointed 22 Dec 2021

AKINBUJA, Anuoluwatomi Opeyemi

Active
John Buddle Work Village, Newcastle Upon TyneNE4 8AW
Born August 1991
Director
Appointed 10 Dec 2024

MCKAY, William

Active
Gallowgate, Newcastle Upon TyneNE1 4BF
Born March 1977
Director
Appointed 20 Dec 2016

STODDART, Mark Baldwin

Active
John Buddle Work Village, Newcastle Upon TyneNE4 8AW
Born July 1957
Director
Appointed 12 Dec 2017

WEBB, Robert Gordon

Active
John Buddle Work Village, Newcastle Upon TyneNE4 8AW
Born January 1959
Director
Appointed 12 Nov 2015

MCGARVIE, Olive Walker

Resigned
5 Amelia Walk, BenwellNE4 8LZ
Secretary
Appointed 12 Nov 2003
Resigned 03 Apr 2019

POLL, Ian

Resigned
27 Skelton Court, Newcastle Upon TyneNE3 2TD
Secretary
Appointed 02 Jul 1998
Resigned 12 Nov 2003

WARNE, Richard Henry

Resigned
Glencroft Fulbeck, MorpethNE61 3JT
Secretary
Appointed 25 Apr 1997
Resigned 15 Jun 1998

AHMED, Shama

Resigned
248 Condercum Road, Newcastle Upon TyneNE4 9JB
Born May 1956
Director
Appointed 02 Oct 1997
Resigned 12 May 2004

AUSTIN, Peter Malcolm

Resigned
12 Grenville Court, Newcastle Upon TyneNE20 9HT
Born July 1948
Director
Appointed 08 May 1997
Resigned 06 Sept 2001

BELL, Kim

Resigned
74 Cedar Road, Newcastle Upon TyneNE4 9PD
Born November 1959
Director
Appointed 27 Jan 2000
Resigned 27 Feb 2001

BENSLEY, Helen

Resigned
9 Orchard Terrace, Newcastle Upon TyneNE15 8AA
Born January 1970
Director
Appointed 22 Oct 1998
Resigned 27 Feb 2001

CHAPMAN, Isabel

Resigned
128 Canning Street, Newcastle Upon TyneNE4 8UJ
Born January 1944
Director
Appointed 28 Jun 2000
Resigned 06 Sept 2001

CHIRNSIDE, Marion

Resigned
142 Fairholm Road, Newcastle Upon TyneNE4 8AS
Born August 1932
Director
Appointed 08 May 1997
Resigned 06 Sept 2001

EASTON, Joan

Resigned
106 Newminster Road, Newcastle Upon TyneNE4 9LN
Born April 1959
Director
Appointed 12 Nov 2003
Resigned 30 Jun 2004

EASTON, Joan

Resigned
106 Newminster Road, Newcastle Upon TyneNE4 9LN
Born April 1959
Director
Appointed 24 May 2000
Resigned 06 Sept 2001

FAULKNER, David Alan

Resigned
3 Bloomsbury Court, Newcastle Upon TyneNE3 4LW
Born January 1948
Director
Appointed 02 Jul 1998
Resigned 06 Sept 2001

FUTERS, Judith Ann

Resigned
13 Lisle Grove, WallsendNE28 0LJ
Born November 1953
Director
Appointed 04 Dec 1997
Resigned 05 May 2000

GRAY, Alan

Resigned
92 Ellesmere Road, Newcastle Upon TyneNE4 8TR
Born November 1946
Director
Appointed 08 Apr 1998
Resigned 28 Jun 2000

HAGGIE, Ian Dinsdale

Resigned
Viewlands, MorpethNE61 6EG
Born September 1957
Director
Appointed 10 May 2000
Resigned 06 Sept 2001

HILDREW, Sharon

Resigned
168 Hugh Gardens, Newcastle Upon TyneNE4 8PQ
Born January 1966
Director
Appointed 07 Sept 2000
Resigned 12 Dec 2006

HUTTON, Susan

Resigned
17 Troves Close, Newcastle Upon TyneNE4 8HB
Born December 1956
Director
Appointed 05 Nov 1998
Resigned 12 Oct 2011

ISLAM, Syed Nazrul

Resigned
2 Ventnor Avenue, Newcastle Upon TyneNE4 8RX
Born July 1964
Director
Appointed 02 Oct 1997
Resigned 29 Oct 1998

JAMES, Doreen, Councillor

Resigned
Dobson Close, Newcastle Upon TyneNE4 7EA
Born December 1939
Director
Appointed 04 Dec 2009
Resigned 22 Dec 2010

JELLY, Anthony

Resigned
19 Woodland Crescent, NewcastleNE15 6LD
Born December 1955
Director
Appointed 12 Nov 2003
Resigned 12 Dec 2006

JOHNSTON, Alan Malcolm

Resigned
Station House, HexhamNE47 5DF
Born June 1956
Director
Appointed 08 May 1997
Resigned 01 Apr 1999

KHAN, Sajawal

Resigned
18 Kingsway, Newcastle Upon TyneNE4 9UH
Born January 1950
Director
Appointed 24 May 2000
Resigned 22 Jul 2004

MASON, Iris

Resigned
1 Edgeware Walk, Newcastle Upon TyneNE4 7XF
Born April 1934
Director
Appointed 12 Dec 2006
Resigned 18 Jan 2019

MASON, Joseph

Resigned
1 Edgeware Walk, Newcastle Upon TyneNE4 7XF
Born November 1933
Director
Appointed 12 Dec 2006
Resigned 18 Jan 2019

MASON, Joseph

Resigned
1 Edgeware Walk, Newcastle Upon TyneNE4 7XF
Born November 1933
Director
Appointed 06 Sept 2001
Resigned 31 Jan 2006

MASON, Joseph

Resigned
1 Edgeware Walk, Newcastle Upon TyneNE4 7XF
Born November 1933
Director
Appointed 08 May 1997
Resigned 06 Apr 2000

MCGARVIE, Olive Walker

Resigned
5 Amelia Walk, BenwellNE4 8LZ
Born October 1944
Director
Appointed 02 Oct 1997
Resigned 03 Apr 2019

MONTGOMERY, Margaret

Resigned
13 Rosewood Crescent, Newcastle Upon TyneNE6 4PQ
Born February 1952
Director
Appointed 08 May 1997
Resigned 23 May 2000

MORGAN, Maurice Henderson

Resigned
Newlyn Stirling Avenue, Rowlands GillNE39 1PU
Born April 1928
Director
Appointed 08 May 1997
Resigned 12 Dec 2006

MUTCH, George William

Resigned
206 Armstrong Road Benwell, Newcastle Upon TyneNE4 8QP
Born September 1953
Director
Appointed 02 Oct 1997
Resigned 05 Nov 1998
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 January 2018
AAMDAAMD
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
287Change of Registered Office
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Auditors Resignation Company
17 January 2003
AUDAUD
Legacy
15 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
2 April 2002
MEM/ARTSMEM/ARTS
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation