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

Rchl Old Limited LEEDS


Rchl Old started in year 1987 as Private Limited Company with registration number 02207611. The Rchl Old company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leeds at Brookfield Court Selby Road. Postal code: LS25 1NB. Since 2020/03/17 Rchl Old Limited is no longer carrying the name Rural Insurance Group.

The firm has one director. Shane O., appointed on 24 October 2022. 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.

Rchl Old Limited Address / Contact

Office Address Brookfield Court Selby Road
Office Address2 Garforth
Town Leeds
Post code LS25 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207611
Date of Incorporation Mon, 21st Dec 1987
Industry Non-life insurance
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Shane O.

Position: Director

Appointed: 24 October 2022

Penelope F.

Position: Secretary

Appointed: 01 June 2022

Resigned: 24 October 2022

Graham C.

Position: Director

Appointed: 29 August 2019

Resigned: 24 October 2022

Elizabeth B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 31 May 2022

Timothy S.

Position: Director

Appointed: 23 February 2018

Resigned: 24 October 2022

David C.

Position: Director

Appointed: 26 September 2017

Resigned: 28 February 2020

Allan G.

Position: Director

Appointed: 23 May 2017

Resigned: 22 June 2021

Richard S.

Position: Director

Appointed: 01 January 2017

Resigned: 27 February 2020

Clive N.

Position: Director

Appointed: 08 April 2016

Resigned: 10 May 2017

Maria L.

Position: Director

Appointed: 27 November 2015

Resigned: 01 January 2017

Lance H.

Position: Director

Appointed: 23 April 2014

Resigned: 24 October 2022

Jeffrey O.

Position: Secretary

Appointed: 26 February 2014

Resigned: 01 June 2018

Ian B.

Position: Director

Appointed: 01 February 2014

Resigned: 11 July 2017

Ryan G.

Position: Director

Appointed: 01 January 2014

Resigned: 27 November 2015

Penelope F.

Position: Secretary

Appointed: 01 November 2013

Resigned: 26 February 2014

Christopher B.

Position: Director

Appointed: 01 December 2012

Resigned: 26 February 2014

Michael K.

Position: Director

Appointed: 01 November 2012

Resigned: 26 February 2014

Stacey Z.

Position: Secretary

Appointed: 03 July 2012

Resigned: 01 November 2013

Simon S.

Position: Director

Appointed: 01 April 2011

Resigned: 31 January 2014

Malachy S.

Position: Director

Appointed: 20 May 2010

Resigned: 01 September 2020

Oliver L.

Position: Director

Appointed: 01 April 2010

Resigned: 24 November 2011

Peter H.

Position: Director

Appointed: 01 September 2009

Resigned: 29 February 2016

Stephen B.

Position: Secretary

Appointed: 01 September 2009

Resigned: 02 July 2012

Karen B.

Position: Director

Appointed: 01 August 2009

Resigned: 26 February 2014

Michael W.

Position: Director

Appointed: 01 June 2009

Resigned: 03 March 2014

Howard P.

Position: Director

Appointed: 01 June 2009

Resigned: 09 May 2012

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 13 September 2007

Resigned: 01 September 2009

Ranvir S.

Position: Director

Appointed: 01 January 2007

Resigned: 01 June 2009

Timothy R.

Position: Director

Appointed: 14 March 2006

Resigned: 01 April 2010

Primary Group Services Limited

Position: Secretary

Appointed: 22 September 2005

Resigned: 13 September 2007

Jonathan D.

Position: Director

Appointed: 01 October 2004

Resigned: 20 December 2007

Tracy K.

Position: Director

Appointed: 16 December 2002

Resigned: 04 May 2004

John B.

Position: Director

Appointed: 16 December 2002

Resigned: 14 April 2003

Jonathan H.

Position: Director

Appointed: 16 December 2002

Resigned: 12 April 2005

Andrew M.

Position: Secretary

Appointed: 31 October 2002

Resigned: 22 September 2005

Mark N.

Position: Secretary

Appointed: 28 June 2001

Resigned: 31 October 2002

Clare W.

Position: Secretary

Appointed: 08 October 1999

Resigned: 28 June 2001

Michael K.

Position: Director

Appointed: 24 May 1996

Resigned: 07 October 2004

Alan D.

Position: Director

Appointed: 23 November 1995

Resigned: 31 January 1998

Lance H.

Position: Director

Appointed: 23 November 1995

Resigned: 01 February 2012

Philip J.

Position: Director

Appointed: 11 October 1995

Resigned: 16 December 2002

Alan P.

Position: Director

Appointed: 21 December 1991

Resigned: 01 June 1995

David G.

Position: Director

Appointed: 21 December 1991

Resigned: 28 February 1997

Arthur C.

Position: Director

Appointed: 21 December 1991

Resigned: 11 October 1995

John C.

Position: Director

Appointed: 21 December 1991

Resigned: 07 December 1995

Basil W.

Position: Secretary

Appointed: 21 December 1991

Resigned: 08 October 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Pbs Holdings Limited from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Pbs Holdings Limited

Cast House Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 05297966
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rural Insurance Group March 17, 2020
Rapid Home Services November 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting reference date changed from 2023/03/30 to 2023/09/29
filed on: 4th, December 2023
Free Download (1 page)

Company search