Company NameRes Group Holdings Limited
DirectorLisa Connor
Company StatusActive
Company Number08992619
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Previous NamesRes Management Services Limited and Res Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lisa Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Street
Cottingham
HU16 4LU
Director NameMr Steven Kenneth Moulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Kestrel Avenue
Hull
HU8 9XT
Director NameMr Nicholas Stewart Burton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Simon Champion
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Andrew Ian Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMrs Mary Elizabeth Ryan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY

Location

Registered AddressUnit 1 Sidings Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

18 March 2021Delivered on: 25 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
30 June 2023Appointment of Mr Simon Champion as a director on 28 June 2023 (2 pages)
13 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
22 March 2023Memorandum and Articles of Association (23 pages)
22 March 2023Sub-division of shares on 16 March 2023 (4 pages)
22 March 2023Resolutions
  • RES13 ‐ Subdivision of shares 16/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 March 2021Registration of charge 089926190001, created on 18 March 2021 (5 pages)
18 March 2021Change of details for Mrs Lisa Connor as a person with significant control on 8 March 2021 (2 pages)
18 March 2021Director's details changed for Mrs Lisa Connor on 8 March 2021 (2 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
17 September 2020Termination of appointment of Mary Elizabeth Ryan as a director on 17 September 2020 (1 page)
17 September 2020Cessation of Mary Elizabeth Ryan as a person with significant control on 17 September 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Andrew Ian Hall as a director on 5 December 2019 (1 page)
9 December 2019Cessation of Andrew Ian Hall as a person with significant control on 5 December 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 April 2019Termination of appointment of Simon Champion as a director on 11 April 2019 (1 page)
25 April 2019Cessation of Nicholas Stewart Burton as a person with significant control on 11 April 2019 (1 page)
25 April 2019Termination of appointment of Nicholas Stewart Burton as a director on 11 April 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 April 2019Cessation of Simon Champion as a person with significant control on 11 April 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 May 2018Change of details for Mr Nicholas Stewart Burton as a person with significant control on 2 May 2018 (2 pages)
9 May 2018Change of details for Mr Simon Champion as a person with significant control on 2 May 2018 (2 pages)
4 May 2018Registered office address changed from 2-3 Sidings Court Henry Boot Way Priory Park East Hull HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page)
4 May 2018Director's details changed for Mrs Mary Elizabeth Ryan on 4 May 2018 (2 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2018Director's details changed for Mrs Lisa Connor on 10 April 2018 (2 pages)
11 April 2018Change of details for Mrs Lisa Connor as a person with significant control on 10 April 2018 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
18 August 2015Appointment of Mrs Mary Elizabeth Ryan as a director on 13 August 2015 (2 pages)
18 August 2015Appointment of Mrs Mary Elizabeth Ryan as a director on 13 August 2015 (2 pages)
8 July 2015Appointment of Mr Nick Burton as a director on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Andrew Ian Hall on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Nick Burton on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Nick Burton as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Simon Champion as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Andrew Ian Hall as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Simon Champion as a director on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Champion on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Andrew Ian Hall as a director on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Nick Burton on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Andrew Ian Hall on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Andrew Ian Hall on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Nick Burton as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Simon Champion as a director on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Champion on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Andrew Ian Hall as a director on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Champion on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Nick Burton on 1 July 2015 (2 pages)
11 June 2015Company name changed res management services LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Company name changed res management services LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
18 March 2015Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
18 March 2015Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(25 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(25 pages)