Active
Company Information for RBR GROUP LIMITED
THE COURTYARD, 25 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NF,
|
Company Registration Number
09952535
Private Limited Company
Active |
Company Name | |
---|---|
RBR GROUP LIMITED | |
Legal Registered Office | |
THE COURTYARD 25 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF | |
Company Number | 09952535 | |
---|---|---|
Company ID Number | 09952535 | |
Date formed | 2016-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | ||
Return next due | 11/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-02-05 13:34:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RBR GROUP LIMITED | WA 6005 | Active | Company formed on the 2005-08-19 | |
RBR GROUP LLC | 16199 CUTTERS COURT FORT MYERS FL 33908 | Active | Company formed on the 2013-06-11 | |
RBR GROUP INC | 2301 KINGS HIGHWAY #1M Kings BROOKLYN NY 11229 | Active | Company formed on the 2017-07-27 | |
RBR GROUP NEW YORK LLC | 1 SCARSDALE RD. Westchester TUCKAHOE NY 10707 | Active | Company formed on the 2018-11-02 | |
Rbr Group Inc | Maryland | Unknown | ||
RBR GROUP, INC. | 2036 COUNTY ROAD 282 BUFFALO TX 75831 | Active | Company formed on the 2010-03-02 |
Officer | Role | Date Appointed |
---|---|---|
HARRIET CATHERINE PARKER |
||
PETER ROBERT CLAY |
||
IAN JOHN COLEY |
||
JOHN WALTER BRYCE DUNCAN |
||
MICHAEL RODNEY MORDAUNT FOSTER |
||
DEBORAH JEAN MARSHALL |
||
HENRY NICHOLAS MOUNTAIN |
||
ANDREW HENRY WILLIAM VANE MURRAY |
||
RORY IAN DOUGLAS PILKINGTON |
||
PETER ANDREW RIPPIN |
||
CHRISTOPHER EDWARD ROBINSON |
||
HUGH YELVERTON SCOTT-BARRETT |
||
GEORGE LYON STEPHENSON |
||
CHARLES AUBERON LEONARD WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NATIONAL GARDEN SCHEME | Director | 2011-09-20 | CURRENT | 2005-11-21 | Active | |
BAILEY ROBINSON HOLDINGS LIMITED | Director | 2011-01-26 | CURRENT | 2010-09-10 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 1997-01-31 | CURRENT | 1993-05-27 | Active | |
BAILEY ROBINSON LIMITED | Director | 1997-01-31 | CURRENT | 1996-04-17 | Active | |
IAN COLEY SPORTING LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
FOSTER LEISURE LIMITED | Director | 1998-08-21 | CURRENT | 1998-07-28 | Dissolved 2016-07-19 | |
MORDAUNT & FOSTER LIMITED | Director | 1998-08-21 | CURRENT | 1998-07-28 | Dissolved 2016-10-04 | |
BAILEY ROBINSON LIMITED | Director | 1997-01-31 | CURRENT | 1996-04-17 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 1996-10-21 | CURRENT | 1993-05-27 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 2015-09-25 | CURRENT | 1993-05-27 | Active | |
BAILEY ROBINSON HOLDINGS LIMITED | Director | 2015-09-25 | CURRENT | 2010-09-10 | Active | |
FLY FISHER GROUP LIMITED | Director | 2009-02-18 | CURRENT | 2008-03-20 | Active | |
IAN COLEY SPORTING LIMITED | Director | 2016-08-08 | CURRENT | 2012-06-22 | Active | |
FLY FISHER GROUP LIMITED | Director | 2015-10-06 | CURRENT | 2008-03-20 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 1997-07-02 | CURRENT | 1993-05-27 | Active | |
BAILEY ROBINSON LIMITED | Director | 1997-07-02 | CURRENT | 1996-04-17 | Active | |
RIPP PROPERTY LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
MIDAS SPORTING LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
ATLANTIC SALMON TRUST LIMITED | Director | 2015-12-08 | CURRENT | 1967-04-21 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 2015-09-25 | CURRENT | 1993-05-27 | Active | |
BAILEY ROBINSON HOLDINGS LIMITED | Director | 2015-09-25 | CURRENT | 2010-09-10 | Active | |
KOLACO LIMITED | Director | 2009-10-08 | CURRENT | 1997-10-22 | Active - Proposal to Strike off | |
LYLIOK LIMITED | Director | 2009-10-06 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
FLY FISHER GROUP LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
FLY FISH YOKANGA LIMITED | Director | 2007-01-22 | CURRENT | 2007-01-22 | Active - Proposal to Strike off | |
RIPP MANAGEMENT LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-12 | Active | |
MIDAS SPORTING LTD | Director | 2005-11-22 | CURRENT | 2005-03-31 | Dissolved 2014-10-28 | |
DINTON ASSOCIATES LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Dissolved 2017-09-12 | |
CAPITAL & REGIONAL PLC | Director | 2008-04-01 | CURRENT | 1978-11-13 | Active | |
IAN COLEY SPORTING LIMITED | Director | 2016-08-08 | CURRENT | 2012-06-22 | Active | |
A.C.A.TRUSTEE COMPANY LIMITED(THE) | Director | 2014-12-12 | CURRENT | 1948-06-05 | Active | |
ANGLING TRUST LIMITED | Director | 2013-08-12 | CURRENT | 2004-12-23 | Active | |
BAILEY ROBINSON HOLDINGS LIMITED | Director | 2011-01-26 | CURRENT | 2010-09-10 | Active | |
DOVEPORT TRUSTEES (NO.3) LIMITED | Director | 2002-12-10 | CURRENT | 2002-11-12 | Active | |
BAILEY ROBINSON LIMITED | Director | 1997-01-31 | CURRENT | 1996-04-17 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 1993-05-27 | CURRENT | 1993-05-27 | Active | |
FLY FISHER GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2008-03-20 | Active | |
BAILEY ROBINSON HOLDINGS LIMITED | Director | 2011-01-26 | CURRENT | 2010-09-10 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 2009-12-11 | CURRENT | 1993-05-27 | Active | |
BAILEY ROBINSON LIMITED | Director | 2009-12-11 | CURRENT | 1996-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUGH YELVERTON SCOTT-BARRETT | ||
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW RIPPIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
AP01 | DIRECTOR APPOINTED MR ADAM CHARLES BROMFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 1002279.85 | |
SH01 | 05/06/18 STATEMENT OF CAPITAL GBP 1002279.85 | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 100132773.62444 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 100132774 | |
SH01 | 23/05/17 STATEMENT OF CAPITAL GBP 100132774 | |
AP01 | DIRECTOR APPOINTED MR HUGH YELVERTON SCOTT-BARRETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS DEBORAH JEAN MARSHALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1000600.71 | |
SH01 | 08/08/16 STATEMENT OF CAPITAL GBP 1000600.71 | |
SH01 | 04/08/16 STATEMENT OF CAPITAL GBP 99991.75 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/08/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099525350002 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN COLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099525350001 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 80000.00 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 3000 | |
RES13 | ACQUIRE SHARES 09/03/2016 | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AP03 | Appointment of Harriet Catherine Parker as company secretary on 2016-01-14 | |
AA01 | Current accounting period extended from 31/01/17 TO 28/02/17 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RBR GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RBR GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |