ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rawle Gammon & Baker Holdings Limited

Rawle Gammon & Baker Holdings Limited is an active company incorporated on 16 December 1935 with the registered office located in High Wycombe, Buckinghamshire. Rawle Gammon & Baker Holdings Limited was registered 89 years ago.
Status
Active
Active since incorporation
Company No
00308273
Private limited company
Age
89 years
Incorporated 16 December 1935
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 5 October 2025 (26 days ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Unit 2 Mill End Road
High Wycombe
Buckinghamshire
HP12 4AX
England
Address changed on 3 Oct 2025 (28 days ago)
Previous address was
Telephone
01271313000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jul 1965
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in England • Born in Aug 1966
Director • Chief Executive Officer • British • Lives in UK • Born in Feb 1975
Director • Human Resources Director • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Devondale Electrical Distributors Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Grant & Stone Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Perrys Builders Merchants Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Total Plumbing Supplies Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
CRS Building Supplies Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Merkko Builders Merchants (Oxford) Ltd
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Trading Depot U.K. Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Buildit Gloster Limited
Mr Richard Philip Robinson, Nicolas Arthur House, and 2 more are mutual people.
Active
Brands
RGB Building Supplies
RGB Building Supplies is an independent builders merchant in the South West, operating from 21 locations across Devon, Cornwall, and Somerset.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5.99M
Decreased by £2.61M (-30%)
Turnover
£83.63M
Decreased by £682K (-1%)
Employees
387
Increased by 10 (+3%)
Total Assets
£41.08M
Decreased by £2.09M (-5%)
Total Liabilities
-£12.66M
Decreased by £4.53M (-26%)
Net Assets
£28.42M
Increased by £2.44M (+9%)
Debt Ratio (%)
31%
Decreased by 9% (-23%)
Latest Activity
Confirmation Submitted
15 Days Ago on 16 Oct 2025
Registers Moved To Inspection Address
28 Days Ago on 3 Oct 2025
Inspection Address Changed
28 Days Ago on 3 Oct 2025
New Charge Registered
3 Months Ago on 15 Jul 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Jennifer Anne Naylor Resigned
1 Year 6 Months Ago on 30 Apr 2024
Nicolas Arthur House Resigned
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
Charge Satisfied
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Rawle Gammon & Baker Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 16 Oct 2025
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR
Submitted on 3 Oct 2025
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
Submitted on 3 Oct 2025
Restructuring Plan
Submitted on 17 Jul 2025
Registration of charge 003082730042, created on 15 July 2025
Submitted on 17 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 7 Oct 2024
Termination of appointment of Jennifer Anne Naylor as a director on 30 April 2024
Submitted on 26 Jul 2024
Termination of appointment of Nicolas Arthur House as a director on 28 February 2024
Submitted on 15 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year