You are here: bizstats.co.uk > a-z index > R list > RC list

Rcg Holdings Limited SHEFFIELD


Founded in 2001, Rcg Holdings, classified under reg no. 04166900 is an active company. Currently registered at Forge Lane S21 1BA, Sheffield the company has been in the business for twenty three years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2021/12/31. Since 2001/04/23 Rcg Holdings Limited is no longer carrying the name Dolphinplace.

The firm has one director. Michael Q., appointed on 13 March 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rcg Holdings Limited Address / Contact

Office Address Forge Lane
Office Address2 Killamarsh
Town Sheffield
Post code S21 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166900
Date of Incorporation Fri, 23rd Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Michael Q.

Position: Director

Appointed: 13 March 2020

Helen B.

Position: Director

Appointed: 28 September 2021

Resigned: 08 March 2024

Helen B.

Position: Secretary

Appointed: 28 September 2021

Resigned: 08 March 2024

Simon M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 August 2023

Lisa O.

Position: Director

Appointed: 17 December 2018

Resigned: 13 March 2020

Ian M.

Position: Director

Appointed: 23 March 2016

Resigned: 28 September 2021

Duncan H.

Position: Director

Appointed: 31 October 2011

Resigned: 27 March 2019

Ian M.

Position: Secretary

Appointed: 20 October 2011

Resigned: 28 September 2021

William E.

Position: Director

Appointed: 31 March 2009

Resigned: 31 October 2011

Michael S.

Position: Director

Appointed: 06 December 2004

Resigned: 23 March 2016

Howard J.

Position: Director

Appointed: 30 July 2004

Resigned: 20 October 2011

Stephen A.

Position: Director

Appointed: 11 November 2002

Resigned: 06 December 2004

Howard J.

Position: Secretary

Appointed: 06 February 2002

Resigned: 20 October 2011

Michael T.

Position: Secretary

Appointed: 29 November 2001

Resigned: 06 February 2002

Eric L.

Position: Director

Appointed: 17 August 2001

Resigned: 31 March 2009

David G.

Position: Director

Appointed: 03 July 2001

Resigned: 26 February 2004

Henry G.

Position: Secretary

Appointed: 17 April 2001

Resigned: 29 November 2001

Henry G.

Position: Director

Appointed: 17 April 2001

Resigned: 26 February 2004

Paul I.

Position: Director

Appointed: 17 April 2001

Resigned: 28 June 2001

Matthew L.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 17 April 2001

Martin R.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 17 April 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 17 April 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Dundee Holdco 4 Limited from Leeds, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Clovepark Limited that entered Burton-Upon-Trent, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dundee Holdco 4 Limited

1 Park Row Bretby Business Park, Ashby Road, Leeds, West Yorkshire, LS1 5AB, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05651583
Notified on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clovepark Limited

Doncasters Group Limited Millennium Court, First Avenue, Burton-Upon-Trent, Staffordshire, DE14 2WH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04167062
Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dolphinplace April 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 17th, November 2022
Free Download (21 pages)

Company search