RANK (U.K.) HOLDINGS LIMITED
Overview
| Company Name | RANK (U.K.) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02681940 |
| 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 RANK (U.K.) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RANK (U.K.) HOLDINGS LIMITED located?
| Registered Office Address | Tor Saint-Cloud Way SL6 8BN Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANK (U.K.) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE HOLIDAYS LIMITED | Jun 28, 1995 | Jun 28, 1995 |
| RANK NEMO (ELEVEN) LIMITED | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for RANK (U.K.) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RANK (U.K.) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for RANK (U.K.) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Somerville Mcginn as a director on Nov 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Micheal James Passmore as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Micheal James Passmore on Dec 14, 2023 | 2 pages | CH01 | ||
Change of details for Rank Leisure Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Asha Magnus as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Brian Mclelland as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Micheal James Passmore as a director on May 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Appointment of Ms Asha Magnus as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Luisa Ann Wright as a secretary on Oct 03, 2022 | 1 pages | TM02 | ||
Termination of appointment of Simon John Hay as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard David Harris as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of William James Spencer Floydd as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Simon John Hay as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Who are the officers of RANK (U.K.) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAND, Brian | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | 322640340001 | |||||||
| HARRIS, Richard David | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 199638060001 | |||||
| MCGINN, Richard John Somerville, Mr | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 262823970001 | |||||
| BINGHAM, Frances | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Other | 130557520001 | ||||||
| COLES, Pamela Mary | Secretary | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
| DUFFILL, Clare Marianne | Secretary | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| MAGNUS, Asha | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | 301171950001 | |||||||
| THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
| THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| WRIGHT, Luisa Ann | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | 246242300001 | |||||||
| BIRCH, Henry Benedict | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire England | United Kingdom | British | 51137400001 | |||||
| BURKE, Michael Ian | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | 148846850001 | |||||
| COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| CRICHTON-MILLER, Hugh Angus | Director | Woodspeen West Lambourn Road Woodspeen RG20 8BU Newbury Berkshire | British | 16687350001 | ||||||
| DALY, James | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | British | 6823350001 | ||||||
| DYSON, Ian | Director | Field House Manor Way, Knott Park KT22 0HS Oxshott Surrey | British | 50916710002 | ||||||
| FLOYDD, William James Spencer | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 179831560001 | |||||
| GALLAGHER, Patrick James | Director | Thameside RG9 2LJ Henley On Thames 22 Oxfordshire United Kingdom | United Kingdom | British | 77355310003 | |||||
| GARRETT, John Francis | Director | 33 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | British | 10858710001 | ||||||
| GIFFORD, Michael Brian | Director | Thatch Little Chart Forstal TN27 0PU Ashford Kent | British | 66829480001 | ||||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| HAY, Simon John | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 280949290001 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 79719890002 | |||||
| LAVINGTON, Michael John | Director | 16 Devonshire Lane 07945 Mendham New Jersey Usa | American | 56608760002 | ||||||
| NORTH, Terence Henry | Director | 1 Ambleside Kendal Avenue CM16 4PT Epping Essex | British | 33990450001 | ||||||
| O'REILLY, John Patrick | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 246366720001 | |||||
| OWERS, Brian Charles | Director | 19 Wilmot Way GU15 1JA Camberley Surrey | England | British | 34009090001 | |||||
| PASSMORE, Micheal James | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 310481600002 | |||||
| PIZEY, James Christopher | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 249867130001 | |||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||
| TEARE, Andrew Hubert | Director | Little Manor Manor Road West Adderbury OX17 3EL Banbury Oxfordshire | British | 2938020001 | ||||||
| THOMAS, Francis George Northcott | Director | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | England | British | 34191470001 |
Who are the persons with significant control of RANK (U.K.) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rank Leisure Holdings Limited | Apr 06, 2016 | Saint-Cloud Way SL6 8BN Maidenhead Tor United Kingdom | No | ||||||||||
| |||||||||||||
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