R GROUP HOLDINGS LIMITED

R GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06004309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is R GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Dole Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (2133) LIMITEDNov 21, 2006Nov 21, 2006

    What are the latest accounts for R GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for R GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for R GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Christopher Owen as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Mr David John Macklin as a director on Apr 01, 2025

    2 pagesAP01

    Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Dole Baird House Liverpool Innovation Park Liverpool L7 9NJ on Mar 28, 2025

    1 pagesAD01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Termination of appointment of Denis Leslie Punter as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jacinta Frances Devine as a director on Sep 29, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Leon James Dixon as a secretary on May 30, 2021

    2 pagesAP03

    Termination of appointment of Mark Christopher Owen as a secretary on May 30, 2021

    1 pagesTM02

    Appointment of Mr Leon James Dixon as a director on May 10, 2021

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2019

    20 pagesAAMD

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Who are the officers of R GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Leon James
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    Secretary
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    284144310001
    DIXON, Leon James
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    Director
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    EnglandBritish283399820001
    MACKLIN, David John
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    Director
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    EnglandBritish308320670001
    MCKERNAN, Francis Gerard
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Director
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Northern IrelandIrish144960920001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British179492320001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British45297300001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British171812480001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British183583290001
    SCALES, Ian Richard
    9 Melton Road
    Wymondham
    NR18 0DA Norfolk
    Secretary
    9 Melton Road
    Wymondham
    NR18 0DA Norfolk
    British117644930001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish45297300002
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish45297300001
    BYRNE, Rory Patrick
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    SpainIrish110294690004
    DAVIS, Francis James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    IrelandIrish61943550002
    DEVINE, Jacinta Frances
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    IrelandIrish169880050001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish171803740001
    MULVENNA, Seamus
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Northern IrelandIrish49195610001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish131616900001
    PUNTER, Denis Leslie
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish27813770008
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of R GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tph (Uk) Ltd
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce Limited
    England
    Apr 06, 2016
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Scotland And Wales
    Registration Number5989477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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