About

Registered Number: 02804357
Date of Incorporation: 29/03/1993 (31 years ago)
Company Status: Active
Registered Address: 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

 

R-group of Companies Ltd was established in 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Brian Edward 31 May 2009 31 May 2009 1
J BRYAN SMITH & CO COMPANY SECRETARIAL SERVICES 06 December 1995 20 January 1998 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CS01 - N/A 20 November 2019
PSC01 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
MR01 - N/A 30 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 10 July 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 30 November 2017
PSC04 - N/A 30 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
MR01 - N/A 27 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 November 2014
CH03 - Change of particulars for secretary 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 08 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 05 November 2013
MR04 - N/A 20 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 23 January 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 23 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 10 August 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 13 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
363s - Annual Return 23 May 2005
RESOLUTIONS - N/A 10 February 2005
CERT10 - Re-registration of a company from public to private 10 February 2005
MAR - Memorandum and Articles - used in re-registration 10 February 2005
53 - Application by a public company for re-registration as a private company 10 February 2005
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 18 June 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 11 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
395 - Particulars of a mortgage or charge 08 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 19 September 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 03 October 2001
363a - Annual Return 24 May 2001
AA - Annual Accounts 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
395 - Particulars of a mortgage or charge 12 September 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 16 April 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 24 January 2000
395 - Particulars of a mortgage or charge 05 November 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 June 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 June 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 June 1999
287 - Change in situation or address of Registered Office 22 April 1999
363s - Annual Return 21 April 1999
395 - Particulars of a mortgage or charge 21 December 1998
AA - Annual Accounts 12 November 1998
225 - Change of Accounting Reference Date 12 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
395 - Particulars of a mortgage or charge 03 August 1998
395 - Particulars of a mortgage or charge 03 August 1998
395 - Particulars of a mortgage or charge 17 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
363a - Annual Return 30 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
395 - Particulars of a mortgage or charge 24 February 1998
395 - Particulars of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
RESOLUTIONS - N/A 12 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
CERT5 - Re-registration of a company from private to public 05 February 1998
AUDS - Auditor's statement 05 February 1998
AUDR - Auditor's report 05 February 1998
BS - Balance sheet 05 February 1998
MAR - Memorandum and Articles - used in re-registration 05 February 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 05 February 1998
43(3) - Application by a private company for re-registration as a public company 05 February 1998
CERTNM - Change of name certificate 19 January 1998
AA - Annual Accounts 17 July 1997
395 - Particulars of a mortgage or charge 05 June 1997
395 - Particulars of a mortgage or charge 12 May 1997
363a - Annual Return 10 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 27 August 1996
395 - Particulars of a mortgage or charge 22 August 1996
363s - Annual Return 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 22 April 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
288 - N/A 12 February 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1994
363s - Annual Return 29 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1994
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
MEM/ARTS - N/A 11 May 1993
CERTNM - Change of name certificate 04 May 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
287 - Change in situation or address of Registered Office 28 April 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 23 November 2015 Outstanding

N/A

Legal mortgage 07 May 2008 Outstanding

N/A

Legal mortgage 08 October 2007 Outstanding

N/A

Legal mortgage 30 July 2007 Fully Satisfied

N/A

Legal mortgage 13 March 2007 Fully Satisfied

N/A

Legal mortgage 09 December 2005 Outstanding

N/A

Legal mortgage 17 November 2005 Outstanding

N/A

Legal mortgage 17 November 2005 Outstanding

N/A

Legal mortgage 10 November 2005 Fully Satisfied

N/A

Legal mortgage 29 June 2005 Outstanding

N/A

Legal mortgage 22 June 2005 Fully Satisfied

N/A

Legal mortgage 01 March 2004 Fully Satisfied

N/A

Legal mortgage 30 December 2003 Fully Satisfied

N/A

Legal mortgage 07 February 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2003 Outstanding

N/A

Legal mortgage 20 December 2002 Fully Satisfied

N/A

Legal mortgage (customer's account) 06 December 2002 Fully Satisfied

N/A

Legal mortgage (customer's account) 29 November 2002 Fully Satisfied

N/A

Legal mortgage 07 October 2002 Outstanding

N/A

Legal mortgage 16 August 2002 Fully Satisfied

N/A

Legal mortgage 08 May 2002 Fully Satisfied

N/A

Legal mortgage (customer's account) 01 October 2001 Fully Satisfied

N/A

Legal mortgage 08 September 2000 Fully Satisfied

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage (customer's account) 14 January 2000 Outstanding

N/A

Legal mortgage 02 November 1999 Fully Satisfied

N/A

Legal mortgage 18 December 1998 Outstanding

N/A

Legal mortgage 31 July 1998 Fully Satisfied

N/A

Legal mortgage 17 July 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal mortgage 18 May 1998 Fully Satisfied

N/A

Legal mortgage 18 May 1998 Fully Satisfied

N/A

Legal mortgage 10 February 1998 Fully Satisfied

N/A

Legal mortgage 10 February 1998 Fully Satisfied

N/A

Legal mortgage 10 February 1998 Fully Satisfied

N/A

Legal mortgage 10 February 1998 Fully Satisfied

N/A

Legal mortgage 09 February 1998 Outstanding

N/A

Debenture 09 February 1998 Outstanding

N/A

Legal mortgage(customer's account) 06 February 1998 Fully Satisfied

N/A

Debenture 03 June 1997 Fully Satisfied

N/A

Legal mortgage 22 April 1997 Fully Satisfied

N/A

Legal mortgage 07 March 1997 Fully Satisfied

N/A

Legal mortgage 16 August 1996 Fully Satisfied

N/A

Legal charge 28 July 1993 Fully Satisfied

N/A

Legal charge 11 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.