Company NameRCHL Old Limited
Company StatusActive
Company Number02207611
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Previous NameRural Insurance Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Lance Douglas Harvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(26 years, 4 months after company formation)
Appointment Duration10 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Hamlet Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Secretary NameMiss Elizabeth Anne Brophy
StatusCurrent
Appointed01 June 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr David Edward Gyngell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressSheepcote Farm House Sheepcote Lane
Orpington
Kent
BR5 4ET
Director NameMr Arthur Charles Coutts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address7 Freshwell Gardens
West Horndon
Brentwood
Essex
CM13 3NG
Director NameJohn Colin Coughlin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressWhitehouse Farm Wivenhoe Road
Crockleford Heath
Elmstead Market
Essex
CO7 7BG
Secretary NameBasil Frederick Williams
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Director NameMr Philip William Henry James
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 December 2002)
RoleInsurance Broker
Correspondence AddressSwan Building
26 Victoria Street
Hamilton
Lanarkshire
ML3 0LE
Scotland
Director NameMr Lance Douglas Harvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(7 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bay House
Main Road Flax Bourton
Bristol
BS48 3QQ
Director NameAlan James Dublon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1998)
RoleInsurance Broker
Correspondence Address35 Bertram Road
Enfield
Middlesex
EN1 1LR
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address45 Leicester Road
Wanstead
London
E11 2DW
Secretary NameClare Louise Weaver
NationalityBritish
StatusResigned
Appointed08 October 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed28 June 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameTracy Elizabeth Keill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2004)
RoleInsurance Executive
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameJohn Bibby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressPlovers
Tudor Close
Pulborough
West Sussex
Rh20 2e
Director NameMr Jonathan Mark Davey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Close Lane
Patrick Brompton
Bedale
North Yorkshire
DL8 1AJ
Director NameMrs Karen Anne Beales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chalet Marling Road
Ainley Top
Huddersfield
HD2 2EE
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2016)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressHuddaknoll House Sevenleaze Lane
Edge
Stroud
Gloucestershire
GL6 6NL
Wales
Secretary NameMr Stephen Blott
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2012)
RoleSecretary
Correspondence Address30 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Stacey Zaczkiewicz
StatusResigned
Appointed03 July 2012(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Michael Samuel Keating
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Christopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMrs Penelope Jane Fullerton
StatusResigned
Appointed01 November 2013(25 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2014)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Ian James Barclay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hamlet Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Secretary NameMr Jeffrey Christopher Orton
StatusResigned
Appointed26 February 2014(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressThe Hamlet Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Director NameMrs Maria Louise Leighton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamlet Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Director NameMr Allan Crawford Adamson Gribben
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr David Cahoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(29 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hamlet Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Secretary NamePrimary Group Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2007)
Correspondence Address10 King William Street
London
EC4N 7TW
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websiteruralinsurance.co.uk
Telephone01423 876001
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Pbs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,782,149
Net Worth£842,162
Cash£2,275,184
Current Liabilities£9,156,923

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Charges

2 March 2016Delivered on: 2 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
30 January 2007Delivered on: 15 February 2007
Satisfied on: 8 February 2008
Persons entitled: Credit Suisse,London Branch (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged pleas. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 2 February 2006
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 6 May 2005
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 1998Delivered on: 27 October 1998
Satisfied on: 12 December 2001
Persons entitled: Homeowners Friendly Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: Rent deposit £8,696.00.
Fully Satisfied

Filing History

4 December 2023Previous accounting period extended from 30 March 2023 to 29 September 2023 (1 page)
9 May 2023Full accounts made up to 30 March 2022 (20 pages)
13 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
26 October 2022Termination of appointment of Penelope Jane Fullerton as a secretary on 24 October 2022 (1 page)
26 October 2022Termination of appointment of Lance Douglas Harvey as a director on 24 October 2022 (1 page)
26 October 2022Termination of appointment of Timothy John Smyth as a director on 24 October 2022 (1 page)
26 October 2022Termination of appointment of Graham Marshall Coates as a director on 24 October 2022 (1 page)
26 October 2022Appointment of Mr Shane O’Neill as a director on 24 October 2022 (2 pages)
26 September 2022Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 26 September 2022 (1 page)
30 June 2022Full accounts made up to 30 March 2021 (24 pages)
5 June 2022Secretary's details changed for Mrs Penelope Jane Pullerton on 1 June 2022 (1 page)
5 June 2022Appointment of Mrs Penelope Jane Pullerton as a secretary on 1 June 2022 (2 pages)
5 June 2022Termination of appointment of Elizabeth Anne Brophy as a secretary on 31 May 2022 (1 page)
25 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Allan Crawford Adamson Gribben as a director on 22 June 2021 (1 page)
15 April 2021Full accounts made up to 31 March 2020 (23 pages)
2 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Malachy Paul Smith as a director on 1 September 2020 (1 page)
17 August 2020Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
17 August 2020Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
3 August 2020Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page)
17 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-28
(4 pages)
17 March 2020Change of name notice (2 pages)
13 March 2020Termination of appointment of David Cahoon as a director on 28 February 2020 (1 page)
9 March 2020Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 (1 page)
23 January 2020Full accounts made up to 31 March 2019 (24 pages)
4 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
29 August 2019Appointment of Mr Graham Marshall Coates as a director on 29 August 2019 (2 pages)
9 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,141,000
(3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 October 2018Full accounts made up to 31 March 2018 (23 pages)
28 September 2018Director's details changed for Mr Lance Douglas Harvey on 19 September 2018 (2 pages)
7 June 2018Director's details changed for Mr David Cahoon on 2 February 2018 (2 pages)
7 June 2018Appointment of Miss Elizabeth Anne Brophy as a secretary on 1 June 2018 (2 pages)
7 June 2018Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 June 2018 (1 page)
26 February 2018Appointment of Mr Timothy John Smyth as a director on 23 February 2018 (2 pages)
31 January 2018Satisfaction of charge 022076110005 in full (1 page)
4 January 2018Full accounts made up to 31 March 2017 (23 pages)
4 January 2018Full accounts made up to 31 March 2017 (23 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 September 2017Appointment of Mr David Cahoon as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mr David Cahoon as a director on 26 September 2017 (2 pages)
13 July 2017Termination of appointment of Ian James Barclay as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Ian James Barclay as a director on 11 July 2017 (1 page)
23 May 2017Appointment of Mr Allan Crawford Adamson Gribben as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Allan Crawford Adamson Gribben as a director on 23 May 2017 (2 pages)
19 May 2017Termination of appointment of Clive Adam Nathan as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Clive Adam Nathan as a director on 10 May 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Termination of appointment of Maria Louise Leighton as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard Miles Skingle as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Maria Louise Leighton as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard Miles Skingle as a director on 1 January 2017 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
11 April 2016Appointment of Mr Clive Adam Nathan as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Mr Clive Adam Nathan as a director on 8 April 2016 (2 pages)
2 March 2016Registration of charge 022076110005, created on 2 March 2016 (22 pages)
2 March 2016Registration of charge 022076110005, created on 2 March 2016 (22 pages)
1 March 2016Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page)
1 February 2016Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 1 February 2016 (1 page)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
27 November 2015Appointment of Mrs Maria Louise Leighton as a director on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Ryan Mark Gill as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mrs Maria Louise Leighton as a director on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Ryan Mark Gill as a director on 27 November 2015 (1 page)
11 November 2015Full accounts made up to 31 March 2015 (20 pages)
11 November 2015Full accounts made up to 31 March 2015 (20 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
2 October 2014Full accounts made up to 31 March 2014 (19 pages)
2 October 2014Full accounts made up to 31 March 2014 (19 pages)
6 May 2014Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages)
24 April 2014Appointment of Mr Lance Douglas Harvey as a director (2 pages)
24 April 2014Appointment of Mr Lance Douglas Harvey as a director (2 pages)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Termination of appointment of Michael Keating as a director (1 page)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Termination of appointment of Karen Beales as a director (1 page)
3 March 2014Termination of appointment of Christopher Blackham as a director (1 page)
3 March 2014Termination of appointment of Karen Beales as a director (1 page)
3 March 2014Termination of appointment of Michael Keating as a director (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Christopher Blackham as a director (1 page)
3 February 2014Termination of appointment of Simon Stevens as a director (1 page)
3 February 2014Appointment of Mr Ian James Barclay as a director (2 pages)
3 February 2014Termination of appointment of Simon Stevens as a director (1 page)
3 February 2014Appointment of Mr Ian James Barclay as a director (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(7 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(7 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
4 December 2012Appointment of Mr Christopher Layton Blackham as a director (2 pages)
4 December 2012Appointment of Mr Christopher Layton Blackham as a director (2 pages)
2 November 2012Appointment of Mr Michael Samuel Keating as a director (2 pages)
2 November 2012Appointment of Mr Michael Samuel Keating as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (34 pages)
11 October 2012Full accounts made up to 31 March 2012 (34 pages)
14 September 2012Director's details changed for Mr Simon Stevens on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Simon Stevens on 14 September 2012 (2 pages)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
24 May 2012Termination of appointment of Howard Posner as a director (1 page)
24 May 2012Termination of appointment of Howard Posner as a director (1 page)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
16 February 2012Termination of appointment of Lance Harvey as a director (1 page)
16 February 2012Termination of appointment of Lance Harvey as a director (1 page)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
10 November 2011Full accounts made up to 31 March 2011 (18 pages)
10 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
1 April 2011Appointment of Mr Simon Stevens as a director (2 pages)
1 April 2011Appointment of Mr Simon Stevens as a director (2 pages)
16 February 2011Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages)
11 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
18 June 2010Appointment of Mr Malachy Smith as a director (2 pages)
18 June 2010Appointment of Mr Malachy Smith as a director (2 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
4 January 2010Director's details changed for Lance Douglas Harvey on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Michael Ian Warren on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Michael Ian Warren on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Lance Douglas Harvey on 30 December 2009 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (18 pages)
16 November 2009Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page)
1 September 2009Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
1 September 2009Secretary appointed mr stephen blott (1 page)
1 September 2009Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page)
1 September 2009Secretary appointed mr stephen blott (1 page)
1 September 2009Director appointed ms karen anne smith (2 pages)
1 September 2009Director appointed mr peter john hubbard (1 page)
1 September 2009Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
1 September 2009Director appointed ms karen anne smith (2 pages)
1 September 2009Director appointed mr peter john hubbard (1 page)
5 August 2009Director appointed howard michael posner (3 pages)
5 August 2009Director appointed howard michael posner (3 pages)
5 August 2009Director appointed michael ian warren (2 pages)
5 August 2009Director appointed michael ian warren (2 pages)
3 August 2009Appointment terminated director ranvir saggu (1 page)
3 August 2009Appointment terminated director ranvir saggu (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
15 January 2009Return made up to 21/12/08; full list of members (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (6 pages)
24 November 2008Full accounts made up to 31 March 2008 (17 pages)
24 November 2008Full accounts made up to 31 March 2008 (17 pages)
16 July 2008Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page)
16 July 2008Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page)
4 April 2008Full accounts made up to 31 March 2007 (18 pages)
4 April 2008Full accounts made up to 31 March 2007 (18 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2008Return made up to 21/12/07; full list of members (6 pages)
28 January 2008Return made up to 21/12/07; full list of members (6 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
28 October 2007Auditor's resignation (1 page)
28 October 2007Auditor's resignation (1 page)
4 October 2007Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page)
4 October 2007Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page)
2 October 2007Resolutions
  • RES13 ‐ Share transfer 30/01/07
(2 pages)
2 October 2007Memorandum and Articles of Association (6 pages)
2 October 2007Resolutions
  • RES13 ‐ Share transfer 30/01/07
(2 pages)
2 October 2007Memorandum and Articles of Association (6 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
22 September 2007Sec 394 (1 page)
22 September 2007Sec 394 (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Particulars of mortgage/charge (19 pages)
15 February 2007Particulars of mortgage/charge (19 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
2 February 2006Particulars of mortgage/charge (9 pages)
2 February 2006Particulars of mortgage/charge (9 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 5TH floor 80 leadenhall street london EC3A 3HA (1 page)
18 August 2005Registered office changed on 18/08/05 from: 5TH floor 80 leadenhall street london EC3A 3HA (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 21/12/04; full list of members (6 pages)
11 February 2005Return made up to 21/12/04; full list of members (6 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (17 pages)
11 October 2004Full accounts made up to 31 December 2003 (17 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
28 February 2003Return made up to 21/12/02; full list of members (7 pages)
28 February 2003Return made up to 21/12/02; full list of members (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 May 2002Registered office changed on 17/05/02 from: 5 lloyds avenue london EC3N 3AE (1 page)
17 May 2002Registered office changed on 17/05/02 from: 5 lloyds avenue london EC3N 3AE (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
17 January 2002Return made up to 21/12/01; full list of members (6 pages)
17 January 2002Return made up to 21/12/01; full list of members (6 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Secretary's particulars changed (1 page)
17 May 2000Full accounts made up to 30 September 1999 (15 pages)
17 May 2000Full accounts made up to 30 September 1999 (15 pages)
14 January 2000Return made up to 21/12/99; full list of members (7 pages)
14 January 2000Return made up to 21/12/99; full list of members (7 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
13 January 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Full accounts made up to 30 September 1997 (13 pages)
19 October 1998Full accounts made up to 30 September 1997 (13 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 1997Auditor's resignation (1 page)
30 September 1997Auditor's resignation (1 page)
21 July 1997Full accounts made up to 30 June 1996 (12 pages)
21 July 1997Full accounts made up to 30 June 1996 (12 pages)
11 April 1997Registered office changed on 11/04/97 from: 3 lovat lane london EC3R 8DT (1 page)
11 April 1997Registered office changed on 11/04/97 from: 3 lovat lane london EC3R 8DT (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
24 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
8 January 1997Return made up to 21/12/96; no change of members (6 pages)
8 January 1997Return made up to 21/12/96; no change of members (6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
28 March 1996Full accounts made up to 30 June 1995 (10 pages)
28 March 1996Full accounts made up to 30 June 1995 (10 pages)
15 January 1996Return made up to 21/12/95; no change of members (4 pages)
15 January 1996Return made up to 21/12/95; no change of members (4 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
31 October 1995Company name changed rapid home services LIMITED\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed rapid home services LIMITED\certificate issued on 01/11/95 (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 55 king william street london EC4R 9AD (1 page)
27 June 1995Registered office changed on 27/06/95 from: 55 king william street london EC4R 9AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 November 1990Director resigned;new director appointed (2 pages)
6 November 1990Director resigned;new director appointed (2 pages)
21 September 1988Director resigned;new director appointed (2 pages)
21 September 1988Director resigned;new director appointed (2 pages)
6 June 1988Company name changed rapid 5025 LIMITED\certificate issued on 07/06/88 (3 pages)
6 June 1988Company name changed rapid 5025 LIMITED\certificate issued on 07/06/88 (3 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1987Incorporation (15 pages)
21 December 1987Incorporation (15 pages)