ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPL Holdings Limited

RPL Holdings Limited is an active company incorporated on 5 November 2001 with the registered office located in Warrington, Cheshire. RPL Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04317198
Private limited company
Age
23 years
Incorporated 5 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
12 Westdale Road
Paddington
Warrington
Cheshire
WA1 3EW
United Kingdom
Address changed on 3 Jan 2025 (8 months ago)
Previous address was 33 Park Avenue Windermere Cumbria LA23 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1945
Director • Fund Manager • British • Lives in UK • Born in Mar 1949
Refrigerant Products Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Refrigerant Solutions Limited
Mr John Edward Poole and are mutual people.
Active
Refrigerant Products Holdings Limited
Mr John Edward Poole and John Michael Charles are mutual people.
Active
Charles S. Bullen Stomacare Limited
John Michael Charles is a mutual person.
Active
The Bullen Healthcare Group Limited
John Michael Charles is a mutual person.
Active
Bullen International Healthcare Limited
John Michael Charles is a mutual person.
Active
Waste Mixtures Limited
Mr John Edward Poole is a mutual person.
Active
Refrigerant Technologies Limited
Mr John Edward Poole is a mutual person.
Active
Refrigerant Solutions Holdings Limited
Mr John Edward Poole is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.39M
Increased by £601.04K (+9%)
Total Liabilities
-£7.17M
Increased by £601.52K (+9%)
Net Assets
£220.86K
Decreased by £479 (-0%)
Debt Ratio (%)
97%
Increased by 0.27% (0%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 28 Aug 2025
Registered Address Changed
8 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 26 May 2024
Mr John Michael Charles Details Changed
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Mr John Michael Charles Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Get Credit Report
Discover RPL Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Registered office address changed from 33 Park Avenue Windermere Cumbria LA23 2AX United Kingdom to 12 Westdale Road Paddington Warrington Cheshire WA1 3EW on 3 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 7 Nov 2024
Registered office address changed from 33 Park Avenue, Windermere, Cumbria, Uk 33 Park Avenue Windermere Cumbria LA23 2AX England to 33 Park Avenue Windermere Cumbria LA23 2AX on 23 August 2024
Submitted on 23 Aug 2024
Registered office address changed from 33 Park Avenue Windermere Cumbria LL23 2AX United Kingdom to 33 Park Avenue, Windermere, Cumbria, Uk 33 Park Avenue Windermere Cumbria LA23 2AX on 23 August 2024
Submitted on 23 Aug 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 26 Jun 2024
Director's details changed for Mr John Michael Charles on 1 July 2023
Submitted on 26 May 2024
Director's details changed for Mr John Michael Charles on 15 May 2024
Submitted on 26 May 2024
Registered office address changed from 40 Kenilworth Road Sale Greater Manchester M33 5FB England to 33 Park Avenue Windermere Cumbria LL23 2AX on 26 May 2024
Submitted on 26 May 2024
Registered office address changed from 8 Murieston Road Hale Altrincham WA15 9st England to 40 Kenilworth Road Sale Greater Manchester M33 5FB on 3 May 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year