ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RG Baits (2018) Ltd

RG Baits (2018) Ltd is an active company incorporated on 9 January 2018 with the registered office located in Chesterfield, Derbyshire. RG Baits (2018) Ltd was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11141471
Private limited company
Age
7 years
Incorporated 9 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 31 Jan30 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 January 2025
Due by 30 January 2026 (3 months remaining)
Address
Unit 2a Fallow Road
Staveley
Chesterfield
S43 3BF
England
Address changed on 1 Oct 2025 (28 days ago)
Previous address was 85 Doncaster Road Wath-upon-Dearne Rotherham S63 7DN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • PSC • Manufacturer • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Aug 1983
Director • Marketing Director • British • Lives in England • Born in Jan 1978
Capital UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital UK Holdings Ltd
Mark Stephen Pitchers and Jamie Andrew Jackson are mutual people.
Active
Hippopotachunk Ltd
Mark Stephen Pitchers and Jamie Andrew Jackson are mutual people.
Active
Capital Angling Limited
Jamie Andrew Jackson and Mark Stephen Pitchers are mutual people.
Active
Fairway Competitions Limited
Jamie Andrew Jackson and Mark Stephen Pitchers are mutual people.
Active
Williams Jackson Property Limited
Jamie Andrew Jackson is a mutual person.
Active
Capital Competitions Ltd
Mark Stephen Pitchers is a mutual person.
Active
Heritage Limited Edition Ltd
Mr Greg David Myles is a mutual person.
Active
UK Bait Distribution Ltd
Mr Greg David Myles is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Jan 2023
For period 30 Jan30 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£57.91K
Decreased by £8.56K (-13%)
Total Liabilities
-£52.88K
Decreased by £1.13K (-2%)
Net Assets
£5.02K
Decreased by £7.42K (-60%)
Debt Ratio (%)
91%
Increased by 10.05% (+12%)
Latest Activity
Registered Address Changed
28 Days Ago on 1 Oct 2025
Mr Mark Stephen Pitchers Appointed
2 Months Ago on 15 Aug 2025
Mrs Michelle Ellis Appointed
2 Months Ago on 15 Aug 2025
Mr Jamie Andrew Jackson Appointed
2 Months Ago on 15 Aug 2025
Mr Greg David Myles (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Capital Uk Holdings Ltd (PSC) Appointed
9 Months Ago on 1 Feb 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Micro Accounts Submitted
12 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 19 Sep 2023
Get Credit Report
Discover RG Baits (2018) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham S63 7DN England to Unit 2a Fallow Road Staveley Chesterfield S43 3BF on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mrs Michelle Ellis as a secretary on 15 August 2025
Submitted on 19 Aug 2025
Appointment of Mr Mark Stephen Pitchers as a director on 15 August 2025
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 15 August 2025
Submitted on 19 Aug 2025
Appointment of Mr Jamie Andrew Jackson as a director on 15 August 2025
Submitted on 19 Aug 2025
Notification of Capital Uk Holdings Ltd as a person with significant control on 1 February 2025
Submitted on 19 Aug 2025
Change of details for Mr Greg David Myles as a person with significant control on 1 February 2025
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 27 January 2025
Submitted on 27 Jan 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Micro company accounts made up to 30 January 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year