UKBizDB.co.uk

RAPPELL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rappell Group Limited. The company was founded 44 years ago and was given the registration number 01432328. The firm's registered office is in CHESHIRE. You can find them at Moston Road, Sandbach, Cheshire, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RAPPELL GROUP LIMITED
Company Number:01432328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Moston Road, Sandbach, Cheshire, CW11 9HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moston Road, Sandbach, Cheshire, CW11 9HL

Director31 March 1998Active
Moston Road, Sandbach, Cheshire, CW11 9HL

Director31 March 1998Active
Halmar Bank, Sandbach, CW11 9JT

Secretary-Active
Moston Road,, Sandbach, Cheshire, CW11 9HL

Secretary17 November 2005Active
Halmar Bank, Sandbach, CW11 9JT

Director-Active
Moston House, Moston, Sandbach, CW11 9PT

Director-Active
28, St Johns Way, Sandbach, United Kingdom, CW11 2LY

Director-Active

People with Significant Control

The Blaney Family Trust
Notified on:16 October 2023
Status:Active
Country of residence:England
Address:Moston Road, Sandbach, Cheshire, England, CW11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
The Executors Of The Estate Of Margaret Diana Blaney
Notified on:19 April 2023
Status:Active
Date of birth:April 1935
Nationality:English
Address:Moston Road, Sandbach, Cheshire, CW11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Margaret Diana Blaney
Notified on:13 September 2016
Status:Active
Date of birth:April 1935
Nationality:British
Address:Moston Road, Sandbach, Cheshire, CW11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Lynn Blaney-Bailey
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Moston Road,, Sandbach, Cheshire, United Kingdom, CW11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Leo Quirk
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Moston Road,, Sandbach, Cheshire, United Kingdom, CW11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.