R.H.S. ENTERPRISES LIMITED -


Company Profile Company Filings

Overview

R.H.S. ENTERPRISES LIMITED is a Private Limited Company from and has the status: Active.
R.H.S. ENTERPRISES LIMITED was incorporated 48 years ago on 08/05/1975 and has the registered number: 01211648. The accounts status is FULL and accounts are next due on 31/10/2024.

R.H.S. ENTERPRISES LIMITED -

This company is listed in the following categories:
47610 - Retail sale of books in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
58110 - Book publishing
58141 - Publishing of learned journals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

80 VINCENT SQ
SW1P 2PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLARE MATTERSON Nov 1962 British Director 2022-06-14 CURRENT
MRS STACEY ELIZABETH BAILEY Secretary 2019-07-01 CURRENT
MR KEITH CHARLES FREDERICK WEED Apr 1961 British Director 2020-07-31 CURRENT
MR ANDREW WILLIAM STANTON SMITH Mar 1958 British Secretary 2004-04-23 UNTIL 2009-12-31 RESIGNED
MR GORDON SEABRIGHT Apr 1965 British Director 2006-03-08 UNTIL 2010-11-01 RESIGNED
MR PETER ALAN ROE Mar 1947 British Director 2000-07-12 UNTIL 2006-12-31 RESIGNED
MR JOHN RICHARD RAVENSCROFT Nov 1936 British Director 1993-01-01 UNTIL 2006-05-11 RESIGNED
MR BRIAN ELLIS SHAWCROSS Aug 1938 British Director 2002-06-12 UNTIL 2003-06-17 RESIGNED
JOHN ROY PALMER Apr 1933 British Director RESIGNED
DAVID JOHN MORRISON Jan 1959 British Director 2003-06-17 UNTIL 2010-03-03 RESIGNED
DAVID JOHN MORRISON Jan 1959 British Director 2011-01-18 UNTIL 2012-04-03 RESIGNED
JOHN SHANE WELLINGS MASSEY Mar 1949 British Director 2005-11-07 UNTIL 2008-05-01 RESIGNED
KATHRYN FELICE LAMPARD Apr 1960 British Director 2008-05-01 UNTIL 2011-01-18 RESIGNED
MALCOLM JAMES JOYCE Feb 1945 British Director 2003-06-17 UNTIL 2008-04-30 RESIGNED
JACQUELINE HOBBS Mar 1960 British Director 2002-05-22 UNTIL 2007-06-30 RESIGNED
GORDON HAMILTON RAE Sep 1938 British Director 1993-08-03 UNTIL 1999-09-22 RESIGNED
MR MARK NORMAN Secretary 2015-09-03 UNTIL 2016-06-01 RESIGNED
MRS JANICE NIX Secretary 2010-11-01 UNTIL 2011-03-31 RESIGNED
MRS JAN NIX Secretary 2011-10-25 UNTIL 2015-09-03 RESIGNED
MR JAMES HILEY Secretary 2011-04-01 UNTIL 2011-10-24 RESIGNED
MISS LINDA MOIRA MALCOLM Secretary 2016-06-01 UNTIL 2019-06-30 RESIGNED
JOHN OVEREND HARRISON Feb 1954 Secretary RESIGNED
MR DAVID FARRINGTON Secretary 2010-01-04 UNTIL 2010-10-01 RESIGNED
MR RICHARD TIMOTHY WHITELEY Nov 1931 British Director RESIGNED
WILLIAM LAWRENCE BANKS Jun 1938 British Director RESIGNED
WILLIAM RICHARD HAVERCROFT Jan 1952 British Director 2006-08-21 UNTIL 2017-01-01 RESIGNED
INGA MARGARET AMY GRIMSEY Oct 1952 British Director 2006-11-06 UNTIL 2008-04-30 RESIGNED
MR MARK WILLIAM FANE Jun 1958 British Director 2005-09-21 UNTIL 2012-04-26 RESIGNED
MR JOHN GILES SELBY COODE-ADAMS OBE DL Aug 1938 British Director 2006-06-21 UNTIL 2009-06-21 RESIGNED
ANDREW JOHN COLQUHOUN Sep 1949 British Director 1999-09-22 UNTIL 2006-11-03 RESIGNED
ROBIN ARTHUR ELIDYR HERBERT Mar 1934 British Director RESIGNED
HUGH JAMES FOSTER CAMPBELL Apr 1932 British Director 1994-09-12 UNTIL 2001-10-01 RESIGNED
PETER NEVILLE BUCKLEY Sep 1942 British Director 1993-01-01 UNTIL 2006-06-26 RESIGNED
CHRISTOPHER DAVID BRICKELL Jun 1932 British Director RESIGNED
MRS SUE BIGGS Apr 1956 British Director 2011-01-18 UNTIL 2022-06-14 RESIGNED
MR EDWARD ANDREW PERRONET SELLS Nov 1948 British Director 1995-01-01 UNTIL 2004-07-01 RESIGNED
SIR NICHOLAS HICKMAN PONSONBY BACON May 1953 British Director 2011-01-18 UNTIL 2020-07-31 RESIGNED
BARRY MICHAEL CHRISTOPHER AMBROSE Oct 1936 British Director RESIGNED
MISS SARAH ANN BUXTON Jul 1959 English Director 2002-09-19 UNTIL 2010-11-01 RESIGNED
MR JAMES ROSS HILEY Oct 1970 British Director 2011-02-07 UNTIL 2014-09-12 RESIGNED
TONY CHARLES HANCOCK Mar 1947 British Director 2005-03-01 UNTIL 2006-08-31 RESIGNED
SIR SIMON MICHAEL HORNBY Dec 1934 British Director 1994-01-13 UNTIL 2001-06-26 RESIGNED
MRS JOHANNA ELIZABETH MARTIN WATEROUS Sep 1957 Canadian Director 2008-05-01 UNTIL 2011-01-18 RESIGNED
PAUL MARTIN SPENCER Mar 1953 British Director RESIGNED
MARTIN OLIVER SLOCOCK Mar 1935 British Director RESIGNED
MR DONALD PETER HEARN Nov 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Horticultural Society 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKWELL UK LIMITED LONDON ENGLAND Active FULL 47610 - Retail sale of books in specialised stores
LINGFIELD ROAD MAINTENANCE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
CURATING CAMBRIDGE LTD CAMBRIDGE Active FULL 47190 - Other retail sale in non-specialised stores
CHELSEA PHYSIC GARDEN COMPANY(THE) LONDON Active GROUP 82990 - Other business support service activities n.e.c.
HORTICULTURAL HALLS LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
CLARE COLLEGE LIMITED CAMBRIDGE Active SMALL 41100 - Development of building projects
RHS SPECIAL EVENTS LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
C.P.G. ENTERPRISES LIMITED Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
RHS PUBLICATIONS LIMITED Active DORMANT 58110 - Book publishing
THE GARDEN COMMUNICATION AND MEDIA COMPANY LIMITED LEICESTER Dissolved... TOTAL EXEMPTION SMALL 17230 - Manufacture of paper stationery
THE CAMBRIDGE LEISURE AND ICE CENTRE CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CRIL NOMINEES LIMITED CAMBRIDGE Active DORMANT 82990 - Other business support service activities n.e.c.
CU PENSION TRUSTEE LIMITED CAMBRIDGE Active DORMANT 65300 - Pension funding
THE NORTHERN HORTICULTURAL SOCIETY LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE CAMBRIDGE PRESERVATION SOCIETY LTD CAMBRIDGE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE COPPER BUILDING RTM COMPANY LIMITED HUNTINGDON ENGLAND Active DORMANT 98000 - Residents property management
CLARE COLLEGE CONFERENCES LTD. CAMBRIDGE Active SMALL 55100 - Hotels and similar accommodation
CAMBRIDGE COLLEGES FUNDING PLC CAMBRIDGE Active FULL 64929 - Other credit granting n.e.c.
CAMBRIDGE COLLEGES FUNDING II PLC CAMBRIDGE Active FULL 64929 - Other credit granting n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORTICULTURAL HALLS LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
RHS SPECIAL EVENTS LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RHS PUBLICATIONS LIMITED Active DORMANT 58110 - Book publishing
THE NORTHERN HORTICULTURAL SOCIETY LIMITED LONDON Active DORMANT 99999 - Dormant Company