Company NameReal World Group Limited
Company StatusActive
Company Number04217644
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameLeadership Research And Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Beverly Mary Alban-Metcalfe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressAlbion Court 5 Albion Place
Leeds
LS1 6JL
Secretary NameSarah Juliette Alban Metcalfe
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameSarah Juliette Alban-Metcalfe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMs Rachel Louise Hannan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr James Stephen Hopwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NamePeter Jeremy Rawlins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Auld Walk Alne
York
YO61 1UB
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr Robert John Alban Metcalfe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRise Holme
1 Clarence Road
Leeds
West Yorkshire
LS18 4LB
Director NameMr Ian Richard Briggs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Short Lane
Long Itchington
Southam
Warwickshire
CV47 9PB
Secretary NameRobert John Alban-Metcalfe
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address1 Riseholme
Clarence Road
Horseforth
Leeds
LS18 4LB
Director NameRobert John Alban Metcalfe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiseholme
1 Clarence Road Horsforth
Leeds
West Yorkshire
LS18 4LB
Director NameMiss Elizabeth Bradbury
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Moorlands Road
Birkenshaw
Bradford
BD11 2BP
Director NameAlistair Ian Macgregor Howat
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameMiss Sarah Juliette Alban-Metcalfe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Medlar Street
London
SE5 0JU
Secretary NameMiss Sarah Juliette Alban-Metcalfe
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Medlar Street
London
SE5 0JU

Contact

Websiterealworld-group.com
Email address[email protected]

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £0.1Executors Of Robert John Alban-metcalfe
40.00%
Ordinary
350 at £0.1Beverly Mary Alban-metcalfe
35.00%
Ordinary
250 at £0.1Sarah Juliette Alban-metcalfe
25.00%
Ordinary

Financials

Year2014
Net Worth£47,422
Cash£191,449
Current Liabilities£255,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

5 November 2012Delivered on: 13 November 2012
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2006Delivered on: 6 December 2006
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
22 March 2002Delivered on: 3 April 2002
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
22 May 2020Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 18 May 2020 (2 pages)
22 May 2020Change of details for Professor Beverly Mary Alimo-Metcalfe as a person with significant control on 18 May 2020 (2 pages)
9 March 2020Cessation of Dr Robert John Alban Metcalfe as a person with significant control on 9 March 2020 (1 page)
9 March 2020Change of details for Miss Sarah Juliette Alban Metcalfe as a person with significant control on 9 March 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Appointment of Ms Rachel Louise Hannan as a director on 6 September 2017 (2 pages)
19 September 2017Appointment of Ms Rachel Louise Hannan as a director on 6 September 2017 (2 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2017Registered office address changed from 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page)
19 December 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-12-19
  • GBP 1,290
(6 pages)
19 December 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-12-19
  • GBP 1,290
(6 pages)
15 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
10 June 2016Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP on 10 June 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,290
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,290
(4 pages)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2015Termination of appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (1 page)
7 July 2015Appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (2 pages)
7 July 2015Appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (2 pages)
7 July 2015Secretary's details changed for Sarah Juliette Alban Metcalfe on 31 March 2015 (1 page)
7 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Termination of appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (1 page)
7 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 31 March 2015 (2 pages)
7 July 2015Secretary's details changed for Sarah Juliette Alban Metcalfe on 31 March 2015 (1 page)
7 July 2015Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 31 March 2015 (2 pages)
8 June 2015Termination of appointment of Sarah Juliette Alban-Metcalfe as a secretary on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Sarah Juliette Alban-Metcalfe as a secretary on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
26 March 2014Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 June 2013Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
8 May 2012Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY on 8 May 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 September 2011Termination of appointment of Peter Rawlins as a director (1 page)
29 September 2011Termination of appointment of Peter Rawlins as a director (1 page)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Robert John Alban Metcalfe on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Miss Sarah Juliette Alban-Metcalfe on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Peter Jeremy Rawlins on 16 May 2010 (2 pages)
17 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(2 pages)
17 June 2010Director's details changed for Peter Jeremy Rawlins on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 16 May 2010 (2 pages)
17 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(2 pages)
17 June 2010Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Miss Sarah Juliette Alban-Metcalfe on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Robert John Alban Metcalfe on 16 May 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 July 2009Director appointed miss sarah juliette alban-metcalfe (1 page)
10 July 2009Appointment terminated director alistair howat (1 page)
10 July 2009Director appointed miss sarah juliette alban-metcalfe (1 page)
10 July 2009Return made up to 16/05/09; full list of members (4 pages)
10 July 2009Appointment terminated director alistair howat (1 page)
10 July 2009Secretary appointed miss sarah juliette alban-metcalfe (1 page)
10 July 2009Secretary appointed miss sarah juliette alban-metcalfe (1 page)
10 July 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/08; full list of members (4 pages)
9 June 2009Return made up to 16/05/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
25 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
23 October 2006Company name changed leadership research and developm ent LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed leadership research and developm ent LIMITED\certificate issued on 23/10/06 (2 pages)
12 July 2006Return made up to 16/05/06; full list of members (8 pages)
12 July 2006Return made up to 16/05/06; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2004Resolutions
  • RES13 ‐ Share purchase contract 26/04/04
(5 pages)
26 May 2004Resolutions
  • RES13 ‐ Share purchase contract 26/04/04
(5 pages)
17 May 2004£ sr [email protected] 26/04/04 (1 page)
17 May 2004£ sr [email protected] 26/04/04 (1 page)
15 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
15 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
15 March 2004Registered office changed on 15/03/04 from: hem house kirkstall road leeds west yorkshire LS4 2BT (1 page)
15 March 2004Registered office changed on 15/03/04 from: hem house kirkstall road leeds west yorkshire LS4 2BT (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2003New secretary appointed (1 page)
13 April 2003New secretary appointed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
3 April 2003Registered office changed on 03/04/03 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
19 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
19 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
9 July 2002Registered office changed on 09/07/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
28 May 2002Return made up to 16/05/02; full list of members (8 pages)
28 May 2002Return made up to 16/05/02; full list of members (8 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
19 February 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
16 May 2001Incorporation (42 pages)
16 May 2001Incorporation (42 pages)