RML GROUP LIMITED
Overview
| Company Name | RML GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01829156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RML GROUP LIMITED?
- Manufacture of batteries and accumulators (27200) / Manufacturing
- Manufacture of motor vehicles (29100) / Manufacturing
- Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is RML GROUP LIMITED located?
| Registered Office Address | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RML GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAY MALLOCK LIMITED | Sep 05, 1984 | Sep 05, 1984 |
| NEEDGREAT LIMITED | Jul 02, 1984 | Jul 02, 1984 |
What are the latest accounts for RML GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RML GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for RML GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Paul Dickinson as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Raymond Mallock on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Oct 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 34 pages | AA | ||||||||||
Satisfaction of charge 018291560005 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Praveen Sharma on May 20, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Praveen Sharma as a director on May 20, 2024 | 2 pages | AP01 | ||||||||||
Notification of Rough Riders Holdings Limited as a person with significant control on May 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Anthony Raymond Mallock as a person with significant control on May 20, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony Raymond Mallock as a director on May 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Newton as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 018291560005, created on Jan 10, 2024 | 15 pages | MR01 | ||||||||||
Satisfaction of charge 018291560004 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Oct 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Elizabeth Abbott as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald James Bouma as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald James Bouma as a secretary on Mar 28, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RML GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Paul | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | England | English | 333965190001 | |||||
| MALLOCK, Michael Raymond | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | England | British | 125569340003 | |||||
| SHARMA, Praveen | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | United States | American | 323594220001 | |||||
| BOUMA, Donald James | Secretary | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | 267881920001 | |||||||
| DE MELLO, Rodney Hugh | Secretary | 12a Lawn Road SO41 0QZ Milford On Sea The Orangery Hampshire | British | 151081400001 | ||||||
| HOWARD, Ivor John | Secretary | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | 157092630001 | |||||||
| LAWSON, Lucy Anne | Secretary | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | 248715030001 | |||||||
| MALLOCK, Susan Elizabeth | Secretary | 36 Hartwell Road Roade NN7 2NU Northampton | British | 80671890001 | ||||||
| MURRAY, Jonathan | Secretary | Gables End Kiblers Lane CV35 0PS Pillerton Priors Warwickshire | British | 106155810001 | ||||||
| STANFORD, Kenneth | Secretary | 1 Main Street NN14 1LA Lodington North Hamptonshire | British | 66891700004 | ||||||
| ABBOTT, Victoria Elizabeth | Director | c/o Rml Group Ltd Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough 610 Whittle Close England | England | British | 192771960001 | |||||
| BOUMA, Donald James | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | Scotland | American | 75950220002 | |||||
| HOWARD, Ivor John | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | United Kingdom | British | 89813090002 | |||||
| HUGHES, Mark Alan Craigmyle | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | England | British | 133653360001 | |||||
| LAWSON, Lucy Anne | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | England | British | 181265220001 | |||||
| LENDRUM, George Peter | Director | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | England | British | 118845760002 | |||||
| MALLOCK, Anthony Raymond | Director | Church Lane Stoke Bruerne NN12 7SG Towcester Woodcote House Northants England | England | British | 16134490009 | |||||
| MALLOCK, Susan Elizabeth | Director | 36 Hartwell Road Roade NN7 2NU Northampton | United Kingdom | British | 80671890001 | |||||
| MCCAIG, Hugh Mcphail | Director | Glencorse House Milton Bridge EH26 0NZ Penicuik | Scotland | British | 112910001 | |||||
| MURRAY, Jonathan | Director | Gables End Kiblers Lane CV35 0PS Pillerton Priors Warwickshire | England | British | 106155810001 | |||||
| NEWTON, Michael James | Director | Frandley House Warrington Road Antrobus CW9 6JB Nortwich Cheshire | England | British | 24712770003 | |||||
| TOET, Willem Hendrik | Director | New Street NN6 0NN Earls Barton 25 Northamptonshire | England | British | 151768890001 |
Who are the persons with significant control of RML GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rough Riders Holdings Limited | May 20, 2024 | Deansgate M3 4LY Manchester 378-380 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Raymond Mallock | Mar 01, 2017 | 6-10 Whittle Close Park Farm Industrial Estate NN8 6TY Wellingborough Northants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0