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

Rchl Group Limited LEEDS


Founded in 2014, Rchl Group, classified under reg no. 09248435 is an active company. Currently registered at Brookfield Court Selby Road LS25 1NB, Leeds the company has been in the business for ten years. Its financial year was closed on March 30 and its latest financial statement was filed on 30th March 2022. Since 17th March 2020 Rchl Group Limited is no longer carrying the name Rural & Commercial Holdings.

The firm has one director. Shane O., appointed on 24 October 2022. There are currently no secretaries appointed. At the moment 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 Group 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 09248435
Date of Incorporation Fri, 3rd Oct 2014
Industry Non-life insurance
End of financial Year 30th March
Company age 10 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 Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Primary Group (uk) Limited

Position: Corporate Director

Appointed: 24 October 2022

Shane O.

Position: Director

Appointed: 24 October 2022

Penelope F.

Position: Secretary

Appointed: 01 June 2022

Resigned: 24 October 2022

Justin T.

Position: Director

Appointed: 01 September 2021

Resigned: 12 October 2023

Graham C.

Position: Director

Appointed: 22 March 2019

Resigned: 24 October 2022

Lance H.

Position: Director

Appointed: 22 March 2019

Resigned: 24 October 2022

Elizabeth B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 31 May 2022

Timothy S.

Position: Director

Appointed: 12 February 2018

Resigned: 24 October 2022

Allan G.

Position: Director

Appointed: 01 January 2018

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: 06 April 2018

Maria L.

Position: Director

Appointed: 01 November 2015

Resigned: 01 January 2017

Malachy S.

Position: Director

Appointed: 03 October 2014

Resigned: 01 September 2020

Patrick C.

Position: Director

Appointed: 03 October 2014

Resigned: 01 January 2017

Ryan G.

Position: Director

Appointed: 03 October 2014

Resigned: 01 November 2015

Peter H.

Position: Director

Appointed: 03 October 2014

Resigned: 29 January 2016

Ian B.

Position: Director

Appointed: 03 October 2014

Resigned: 11 July 2017

Michael K.

Position: Director

Appointed: 03 October 2014

Resigned: 27 September 2016

Jeffrey O.

Position: Secretary

Appointed: 03 October 2014

Resigned: 01 June 2018

Karen B.

Position: Director

Appointed: 03 October 2014

Resigned: 22 January 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Phillip J. This PSC and has 75,01-100% shares.

Phillip J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rural & Commercial Holdings March 17, 2020
Uk General (commercial) November 3, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 29th September 2023 from 30th March 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search