Background WavePink WaveYellow Wave

RANK OVERSEAS HOLDINGS LIMITED (00412917)

RANK OVERSEAS HOLDINGS LIMITED (00412917) is an active UK company. incorporated on 17 June 1946. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RANK OVERSEAS HOLDINGS LIMITED has been registered for 79 years. Current directors include HARRIS, Richard David, MCGINN, Richard John Somerville, Mr .

Company Number
00412917
Status
active
Type
ltd
Incorporated
17 June 1946
Age
79 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Richard David, MCGINN, Richard John Somerville, Mr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANK OVERSEAS HOLDINGS LIMITED

RANK OVERSEAS HOLDINGS LIMITED is an active company incorporated on 17 June 1946 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RANK OVERSEAS HOLDINGS LIMITED was registered 79 years ago.(SIC: 70100)

Status

active

Active since 79 years ago

Company No

00412917

LTD Company

Age

79 Years

Incorporated 17 June 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RANK OVERSEAS HOLDINGS PUBLIC LIMITED COMPANY
From: 17 June 1946To: 2 December 1986
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 17 June 1946To: 12 June 2017
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Capital Update
Jun 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 14
Director Left
May 14
Funding Round
Apr 17
Capital Update
Apr 17
Funding Round
May 17
Capital Update
May 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Feb 26
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

MCGINN, Richard John Somerville, Mr

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born August 1979
Director
Appointed 19 Nov 2025

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 24 Oct 2006
Resigned 09 May 2008

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Secretary
Appointed 07 Dec 2005
Resigned 20 Dec 2005

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 20 Dec 2005
Resigned 24 Oct 2006

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 18 Dec 2000
Resigned 07 Dec 2005

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed N/A
Resigned 07 Jan 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 07 Jan 1998
Resigned 18 Dec 2000

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 06 Mar 2006
Resigned 06 May 2014

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 09 May 2008

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 21 Apr 1995
Resigned 31 Oct 2005

DYSON, Ian

Resigned
Field House, OxshottKT22 0HS
Born May 1962
Director
Appointed 01 Nov 1999
Resigned 24 Jun 2005

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

GALLAGHER, Patrick James

Resigned
Thameside, Henley On ThamesRG9 2LJ
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2011

GIFFORD, Michael Brian

Resigned
Thatch, AshfordTN27 0PU
Born January 1936
Director
Appointed N/A
Resigned 10 Apr 1996

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 11 Jul 2005
Resigned 02 Jun 2008

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 31 Aug 2022

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2018

NORTH, Terence Henry

Resigned
1 Ambleside, EppingCM16 4PT
Born July 1936
Director
Appointed N/A
Resigned 14 May 1996

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 29 Jan 2026

OWERS, Brian Charles

Resigned
19 Wilmot Way, CamberleyGU15 1JA
Born May 1934
Director
Appointed N/A
Resigned 21 Apr 1995

PASSMORE, Micheal James

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born August 1973
Director
Appointed 31 May 2023
Resigned 01 Aug 2025

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 17 Dec 2018

SMITH, Michael Edward

Resigned
Hintlesham, BeaconsfieldHP9 2LW
Born January 1947
Director
Appointed 01 Apr 1999
Resigned 06 Mar 2006

TEARE, Andrew Hubert

Resigned
Little Manor Manor Road, BanburyOX17 3EL
Born September 1942
Director
Appointed 10 Apr 1996
Resigned 28 Oct 1998

TURNBULL, Nigel Victor

Resigned
The Old Vicarage Church Way, BuckinghamMK18 2ND
Born February 1942
Director
Appointed N/A
Resigned 01 Nov 1999

WOLSZCZAK, Jay Anthony

Resigned
5424 Water Creek Drive, WindermereFL 34786
Born September 1968
Director
Appointed 05 Oct 2005
Resigned 25 Oct 2005

WREN, Samantha Anne

Resigned
The Orchard, FarnhamGU9 0NN
Born November 1966
Director
Appointed 09 May 2008
Resigned 30 Nov 2009

YATES, Douglas Martin

Resigned
Aldbury, PinnerHA5 5QD
Born January 1943
Director
Appointed N/A
Resigned 01 Nov 1999

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Resolution
31 May 2017
RESOLUTIONSResolutions
Legacy
17 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2017
SH19Statement of Capital
Legacy
17 May 2017
CAP-SSCAP-SS
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Legacy
28 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2017
SH19Statement of Capital
Legacy
28 April 2017
CAP-SSCAP-SS
Resolution
28 April 2017
RESOLUTIONSResolutions
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Auditors Resignation Company
9 August 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 June 2010
SH19Statement of Capital
Memorandum Articles
18 June 2010
MEM/ARTSMEM/ARTS
Legacy
18 June 2010
SH20SH20
Legacy
18 June 2010
CAP-SSCAP-SS
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
28 March 2009
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288cChange of Particulars
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288cChange of Particulars
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Legacy
8 August 2003
88(2)R88(2)R
Legacy
8 August 2003
88(2)R88(2)R
Legacy
8 August 2003
123Notice of Increase in Nominal Capital
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
123Notice of Increase in Nominal Capital
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
28 June 2002
363aAnnual Return
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Legacy
12 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
28 April 1996
288288
Legacy
25 April 1996
288288
Legacy
19 April 1996
363x363x
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
12 May 1995
225(1)225(1)
Legacy
2 May 1995
288288
Legacy
9 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
25 April 1994
363x363x
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
13 April 1993
363x363x
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
14 April 1992
363x363x
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
8 May 1991
288288
Legacy
16 April 1991
363x363x
Memorandum Articles
24 October 1990
MEM/ARTSMEM/ARTS
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Memorandum Articles
7 August 1990
MEM/ARTSMEM/ARTS
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Legacy
9 July 1990
123Notice of Increase in Nominal Capital
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
22 May 1989
288288
Memorandum Articles
6 February 1989
MEM/ARTSMEM/ARTS
Legacy
6 December 1988
PUC 2PUC 2
Resolution
6 December 1988
RESOLUTIONSResolutions
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
6 December 1988
123Notice of Increase in Nominal Capital
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
18 September 1987
288288
Legacy
12 August 1987
363363
Legacy
28 April 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1986
REREG(U)REREG(U)
Legacy
6 November 1986
363363
Legacy
16 June 1984
287Change of Registered Office
Certificate Change Of Name Company
3 May 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 June 1946
MISCMISC