UKBizDB.co.uk

RCHL OLD LIMITED

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

This company is commonly known as Rchl Old Limited. The company was founded 36 years ago and was given the registration number 02207611. The firm's registered office is in LEEDS. You can find them at 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RCHL OLD LIMITED
Company Number:02207611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1987
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 October 2022Active
30, Low Wood, Wilsden, Bradford, England, BD15 0JS

Secretary01 September 2009Active
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Secretary01 June 2018Active
Holroyd House, Beck Road, Bingley, England, BD16 3JN

Secretary01 June 2022Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary01 November 2013Active
39 Lynwood Grove, Orpington, BR6 0BD

Secretary31 October 2002Active
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG

Secretary28 June 2001Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Secretary26 February 2014Active
10 King William Street, London, EC4N 7TW

Secretary22 September 2005Active
27 Scholars Walk, Guildford, GU2 7TR

Secretary08 October 1999Active
Homeland, 48 Dorking Road, Great Bookham, KT23 4PD

Secretary-Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary03 July 2012Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary13 September 2007Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Director01 February 2014Active
The Chalet, Marling Road, Ainley Top, Huddersfield, Uk, HD2 2EE

Director01 August 2009Active
Plovers, Tudor Close, Pulborough, RH20 2E

Director16 December 2002Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 December 2012Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Director26 September 2017Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director29 August 2019Active
Whitehouse Farm Wivenhoe Road, Crockleford Heath, Elmstead Market, CO7 7BG

Director-Active
7 Freshwell Gardens, West Horndon, Brentwood, CM13 3NG

Director-Active
6 Mill Close Lane, Patrick Brompton, Bedale, DL8 1AJ

Director01 October 2004Active
35 Bertram Road, Enfield, EN1 1LR

Director23 November 1995Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 January 2014Active
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Director23 May 2017Active
Sheepcote Farm House Sheepcote Lane, Orpington, BR5 4ET

Director-Active
The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE

Director23 April 2014Active
The Bay House, Main Road Flax Bourton, Bristol, BS48 3QQ

Director23 November 1995Active
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director16 December 2002Active
Huddaknoll House, Sevenleaze Lane, Edge, Stroud, United Kingdom, GL6 6NL

Director01 September 2009Active
Swan Building, 26 Victoria Street, Hamilton, Bermuda, ML3 0LE

Director11 October 1995Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 November 2012Active
'Verandah House', 8 Pokiok Road, Smith's, Bermuda,

Director16 December 2002Active
45 Leicester Road, Wanstead, London, E11 2DW

Director24 May 1996Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director01 April 2010Active

People with Significant Control

Pbs Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, England, LS10 1RJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Change account reference date company previous extended.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-05Officers

Change person secretary company with change date.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-17Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.