Background WavePink WaveYellow Wave

R B HOLDINGS LIMITED (01270781)

R B HOLDINGS LIMITED (01270781) is an active UK company. incorporated on 28 July 1976. with registered office in Boroughbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R B HOLDINGS LIMITED has been registered for 49 years. Current directors include BOARDALL, Marcus Keith, ROBERTS, Sarah Karen.

Company Number
01270781
Status
active
Type
ltd
Incorporated
28 July 1976
Age
49 years
Address
Bar Lane, Boroughbridge, YO51 9NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOARDALL, Marcus Keith, ROBERTS, Sarah Karen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R B HOLDINGS LIMITED

R B HOLDINGS LIMITED is an active company incorporated on 28 July 1976 with the registered office located in Boroughbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R B HOLDINGS LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01270781

LTD Company

Age

49 Years

Incorporated 28 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

FARMERS GLORY LIMITED
From: 31 December 1981To: 10 November 1992
ALLERTON INTERNATIONAL FOODS LIMITED
From: 31 December 1980To: 31 December 1981
STALWARDENE LIMITED
From: 28 July 1976To: 31 December 1980
Contact
Address

Bar Lane Roecliffe Boroughbridge, YO51 9NN,

Previous Addresses

, Cod Beck Estate, Dalton, Thirsk, North Yorkshire, YO7 3HR
From: 28 July 1976To: 22 March 2016
Timeline

9 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Jul 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 21
Director Joined
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROBERTS, Sarah Karen

Active
Roecliffe, BoroughbridgeYO51 9NN
Secretary
Appointed 06 Oct 2023

BOARDALL, Marcus Keith

Active
13 Wigginton Road, YorkYO31 8HG
Born January 1962
Director
Appointed 31 Mar 2004

ROBERTS, Sarah Karen

Active
Roecliffe, BoroughbridgeYO51 9NN
Born December 1982
Director
Appointed 13 Oct 2021

BOARDALL, Keith

Resigned
The Old Parsonage, ThirskYO7 4PT
Secretary
Appointed N/A
Resigned 01 Dec 2003

BOARDALL, Marcus Keith

Resigned
13 Wigginton Road, YorkYO31 8HG
Secretary
Appointed 01 Dec 2003
Resigned 06 Oct 2023

BOARDALL, Keith

Resigned
The Old Parsonage, ThirskYO7 4PT
Born September 1934
Director
Appointed N/A
Resigned 05 Jan 2021

BROWN, Leslie

Resigned
Highmains Well Bank, BedaleDL8 2QF
Born December 1949
Director
Appointed N/A
Resigned 06 Nov 2014

KIRBY, Leslie

Resigned
Masons Garth, ThirskYO7 4JD
Born September 1951
Director
Appointed N/A
Resigned 31 Oct 2014

REED, Guy

Resigned
Copgrove Hall, HarrogateHG3 3SZ
Born November 1921
Director
Appointed N/A
Resigned 10 Jul 2013

Persons with significant control

1

Bar Lane, YorkYO51 9NN

Nature of Control

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

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Satisfy Charge Part
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
88(2)R88(2)R
Legacy
21 June 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 1993
AAAnnual Accounts
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1992
287Change of Registered Office
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 December 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
17 April 1991
288288
Legacy
3 January 1991
225(1)225(1)
Accounts With Accounts Type Medium
19 December 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
22 January 1990
AAMDAAMD
Accounts With Accounts Type Medium
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Small
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
15 March 1988
395Particulars of Mortgage or Charge
Legacy
13 November 1987
363363
Accounts With Accounts Type Medium
13 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Incorporation Company
28 July 1976
NEWINCIncorporation