ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPS Group Holdings Limited

RPS Group Holdings Limited is an active company incorporated on 4 June 2020 with the registered office located in Doncaster, Nottinghamshire. RPS Group Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12646385
Private limited company
Age
5 years
Incorporated 4 June 2020
Size
Unreported
Confirmation
Submitted
Dated 11 October 2024 (11 months ago)
Next confirmation dated 11 October 2025
Due by 25 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Unit 7 Snape Lane
Harworth
Doncaster
South Yorkshire
DN11 8SP
England
Address changed on 12 Aug 2024 (1 year ago)
Previous address was Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1980
Director • Group Chief Financial Officer • British • Lives in England • Born in Apr 1959
Director • Group Chief Executive Officer • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rapid PVCU Systems Limited
Giles Richell, Martyn Ian Archer, and 2 more are mutual people.
Active
G R Holdings 2024 Limited
Michael Alfred Garratt, Giles Richell, and 1 more are mutual people.
Active
RPS Installations (Yorkshire) Ltd
Simon Harvey Reeson and John Duggan are mutual people.
Active
Oakland Glass Holdings Ltd
Giles Richell and Martyn Ian Archer are mutual people.
Active
RPS Manufacturing Limited
Simon Harvey Reeson and John Duggan are mutual people.
Active
Snape Lane Property LLP
Simon Harvey Reeson and John Duggan are mutual people.
Active
Iconversions Limited
Giles Richell is a mutual person.
Active
JDS Windows Limited
John Duggan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£46K
Decreased by £345K (-88%)
Turnover
£14.38M
Increased by £1.1M (+8%)
Employees
74
Decreased by 4 (-5%)
Total Assets
£4.85M
Decreased by £709K (-13%)
Total Liabilities
-£4.67M
Decreased by £929K (-17%)
Net Assets
£184K
Increased by £220K (-611%)
Debt Ratio (%)
96%
Decreased by 4.44% (-4%)
Latest Activity
Group Accounts Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 11 Oct 2024
New Charge Registered
11 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Michael Alfred Garratt (PSC) Resigned
1 Year Ago on 9 Aug 2024
Simon Harvey Reeson (PSC) Appointed
1 Year Ago on 9 Aug 2024
Michael Alfred Garratt Resigned
1 Year Ago on 9 Aug 2024
Giles Richell Resigned
1 Year Ago on 9 Aug 2024
John Duggan (PSC) Appointed
1 Year Ago on 9 Aug 2024
Mr John Duggan Appointed
1 Year Ago on 9 Aug 2024
Get Credit Report
Discover RPS Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 June 2024
Submitted on 19 Nov 2024
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Resolutions
Submitted on 30 Sep 2024
Statement of capital following an allotment of shares on 23 September 2024
Submitted on 30 Sep 2024
Registration of charge 126463850002, created on 13 September 2024
Submitted on 19 Sep 2024
Certificate of change of name
Submitted on 13 Aug 2024
Notification of John Duggan as a person with significant control on 9 August 2024
Submitted on 12 Aug 2024
Notification of Simon Harvey Reeson as a person with significant control on 9 August 2024
Submitted on 12 Aug 2024
Appointment of Mr John Duggan as a director on 9 August 2024
Submitted on 12 Aug 2024
Registered office address changed from Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG England to Unit 7 Snape Lane Harworth Doncaster South Yorkshire DN11 8SP on 12 August 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year