Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Re Holdings Limited
Re Holdings Limited is an active company incorporated on 12 May 2015 with the registered office located in Chester, Cheshire. Re Holdings Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
09586609
Private limited company
Age
10 years
Incorporated
12 May 2015
Size
Unreported
Confirmation
Submitted
Dated
11 May 2025
(3 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Re Holdings Limited
Contact
Address
Eaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
United Kingdom
Same address since
incorporation
Companies in CH4 9ET
Telephone
Unreported
Email
Unreported
Website
Oxbridgere.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Mrs Catherine Susan Fradley
Director • Accountant • British • Lives in UK • Born in Sep 1965
Rajul Gill
Director • British • Lives in UK • Born in Oct 1973
Helen Frances Jaquiss
Director • Accountant • British • Lives in UK • Born in Oct 1964
Nicholas Arthur Montagu Dobbs
Director • British • Lives in UK • Born in Feb 1973
Mrs Judith Patricia Hooton
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fargrace Limited
Helen Frances Jaquiss, Mrs Catherine Susan Fradley, and 2 more are mutual people.
Active
Grosvenor Estates Limited
Mrs Catherine Susan Fradley, Rajul Gill, and 1 more are mutual people.
Active
Grosvenor (Insurances) Limited
Helen Frances Jaquiss, Mrs Catherine Susan Fradley, and 1 more are mutual people.
Active
Grosvenor Green Energy Limited
Helen Frances Jaquiss, Mrs Catherine Susan Fradley, and 1 more are mutual people.
Active
FDNC Limited
Mrs Catherine Susan Fradley, Rajul Gill, and 1 more are mutual people.
Active
Deva Victrix Holdings Limited
Mrs Catherine Susan Fradley, Rajul Gill, and 1 more are mutual people.
Active
The Chester Grosvenor Hotel Limited
Mrs Catherine Susan Fradley, Rajul Gill, and 1 more are mutual people.
Active
The Chester Grosvenor Spa Limited
Mrs Catherine Susan Fradley, Rajul Gill, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£3.86M
Increased by £2.85M (+283%)
Turnover
£15.57M
Increased by £15.57M (%)
Employees
49
Increased by 49 (%)
Total Assets
£51.94M
Increased by £6.46M (+14%)
Total Liabilities
-£3.48M
Increased by £3.4M (+4304%)
Net Assets
£48.46M
Increased by £3.06M (+7%)
Debt Ratio (%)
7%
Increased by 6.53% (+3756%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 12 May 2025
Helen Frances Jaquiss Resigned
10 Months Ago on 24 Oct 2024
Mr Rajul Gill Appointed
10 Months Ago on 24 Oct 2024
Group Accounts Submitted
11 Months Ago on 5 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Mrs Catherine Susan Fradley Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Judith Patricia Ball Details Changed
2 Years 5 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 9 Months Ago on 25 Nov 2022
Get Alerts
Get Credit Report
Discover Re Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 May 2025 with updates
Submitted on 12 May 2025
Memorandum and Articles of Association
Submitted on 2 Nov 2024
Resolutions
Submitted on 2 Nov 2024
Appointment of Mr Rajul Gill as a director on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Helen Frances Jaquiss as a director on 24 October 2024
Submitted on 24 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 22 May 2024
Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Oct 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 11 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs