RSK GROUP LIMITED
Overview
| Company Name | RSK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03761340 |
| 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 RSK GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RSK GROUP LIMITED located?
| Registered Office Address | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSK GROUP PLC | Jan 24, 2007 | Jan 24, 2007 |
| RSK ENSR GROUP PLC | Jan 20, 2003 | Jan 20, 2003 |
| R S K HOLDINGS LIMITED | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for RSK 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 | Apr 06, 2025 |
What is the status of the latest confirmation statement for RSK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for RSK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Apr 09, 2026
| 10 pages | SH19 | ||||||||||||||||||||||
legacy | 7 pages | SH20 | ||||||||||||||||||||||
legacy | 7 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2026
| 6 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Mark Thomas Paul Haydock as a director on Mar 27, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Stephen John Abbott as a director on Mar 03, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Mark Jonathan Silver as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Feb 13, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 94 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 6 pages | SH10 | ||||||||||||||||||||||
Notification of Alan Ryder Investments Limited as a person with significant control on Dec 18, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Alasdair Alan Ryder as a person with significant control on Dec 18, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Ms Claire Ashley Elms on Aug 20, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Apr 06, 2025 | 131 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Michael William Mason on Jul 09, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Who are the officers of RSK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | 262159710001 | |||||||
| ABBOTT, Stephen John | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | Australia | Australian | 209767390001 | |||||
| BANGELS, Stefan | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | Belgium | Belgian | 182136580001 | |||||
| BOARD, Nigel Paul | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 67693400001 | |||||
| BRESNAN, Paul James | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 195243720001 | |||||
| BRUNSWICK, Zoe | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 321930950001 | |||||
| CHARNOCK, Garry | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | Scotland | British | 39413150007 | |||||
| CHATTAWAY, Ross Arron | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 322287120001 | |||||
| DENNIS, Michael Christopher | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 309745430001 | |||||
| DURO PEREZ, Lara | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | Spain | Spanish | 322025440001 | |||||
| GOODACRE, Ian Robert, Dr | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 152808560003 | |||||
| HERLIHY, Francis | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 291700780001 | |||||
| JACOBS, Louis | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Arab Emirates | British | 334988980001 | |||||
| KNIGHTON, Claire Ashley | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 88461960002 | |||||
| MARKWICK, Andrew Paul | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 342908240001 | |||||
| MASON, Michael William | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 46042330003 | |||||
| MOGFORD, Sarah Anne Louise | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 240817120001 | |||||
| PARKINSON, Gary | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 322388190001 | |||||
| REDMAYNE, James Richard Studdart | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 301340480001 | |||||
| RYDER, Alasdair Alan, Dr | Director | The Forge Pentre Lane CH3 8BX Ashton Cheshire | England | British | 45431920001 | |||||
| SCOTT, Steven | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 326924240001 | |||||
| SMYTH, Mary Ann Elizabeth, Dr | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 46692390001 | |||||
| SPARKES, Jessica | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | Canadian | 321930480001 | |||||
| STRUDWICK, Ian Harry | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 84517170002 | |||||
| TAYLOR, David Iain | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 113762230001 | |||||
| THOMAS, Hannah Lucy | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 294868970001 | |||||
| TUCKWELL, George William, Dr | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 169067000001 | |||||
| WINKLER, Robert Jonathan | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 321931040001 | |||||
| WITHERINGTON, Peter John | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | United Kingdom | British | 126320990001 | |||||
| YOUNG, Gary Donald | Director | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | England | British | 280583500002 | |||||
| MILLS, Steven Geoffrey | Secretary | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | British | 6804190007 | ||||||
| RYDER, Alasdair Alan, Dr | Secretary | The Forge Pentre Lane CH3 8BX Ashton Cheshire | British | 45431920001 | ||||||
| RYDER, Sheila Caroline, Dr. | Secretary | The Forge Pentre Lane Ashton CH3 8BX Chester | British | 62767230001 | ||||||
| B H COMPANY SECRETARIES LTD | Secretary | 37 London Road RG14 1JL Newbury Berkshire | 46237250004 | |||||||
| BARKER, Ben Julius | Director | c/o Bgf Bridge Street M3 3BZ Manchester Level10,Tower 12 Lancashire England | England | British | 206740370001 |
Who are the persons with significant control of RSK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Alan Ryder Investments Limited | Dec 18, 2025 | Abingdon Business Park OX14 1SY Abingdon Suite I Windrush Court England | No | ||||
| |||||||
Natures of Control
| |||||||
| Dr Mary Ann Elizabeth Smyth | Oct 07, 2019 | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Alasdair Alan Ryder | Apr 06, 2016 | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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