Background WavePink WaveYellow Wave

RANK GROUP HOLDINGS LIMITED (01279613)

RANK GROUP HOLDINGS LIMITED (01279613) is an active UK company. incorporated on 30 September 1976. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RANK GROUP HOLDINGS LIMITED has been registered for 49 years. Current directors include HARRIS, Richard David.

Company Number
01279613
Status
active
Type
ltd
Incorporated
30 September 1976
Age
49 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Richard David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANK GROUP HOLDINGS LIMITED

RANK GROUP HOLDINGS LIMITED is an active company incorporated on 30 September 1976 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RANK GROUP HOLDINGS LIMITED was registered 49 years ago.(SIC: 64209)

Status

active

Active since 49 years ago

Company No

01279613

LTD Company

Age

49 Years

Incorporated 30 September 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

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

ASSOCIATED LEISURE ENTERTAINMENTS LIMITED
From: 31 December 1980To: 21 September 1992
LAST DROP VILLAGE LIMITED
From: 30 September 1976To: 31 December 1980
ASSOCIATED LEISURE HOTELS AND ENTERTAINMENTS LIMITED
From: 30 September 1976To: 31 December 1980
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 30 September 1976To: 12 June 2017
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 31 Aug 2022

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 24 Oct 2006
Resigned 25 Oct 2006

DE MIGUEL, Fiona Margaret

Resigned
6 Brace Close, Waltham CrossEN7 6WY
Secretary
Appointed 21 Apr 1995
Resigned 11 Jul 2000

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed N/A
Resigned 28 May 1993

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 11 Jul 2000
Resigned 01 Nov 2005

MCLELLAND, Brian

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

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Secretary
Appointed 01 Nov 2005
Resigned 24 Oct 2006

WATKINS, Simon Andrew

Resigned
6 Errington Close, GraysRM16 4TA
Secretary
Appointed 28 May 1993
Resigned 21 Apr 1995

THE RANK ORGANISATION LIMITED

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Corporate secretary
Appointed 24 Oct 2006
Resigned 01 May 2024

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1964
Director
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 24 Oct 2006
Resigned 09 May 2008

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 18 Dec 2000
Resigned 31 Oct 2005

DE MIGUEL, Fiona Margaret

Resigned
6 Brace Close, Waltham CrossEN7 6WY
Born March 1962
Director
Appointed 24 Apr 1998
Resigned 11 Jul 2000

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Born April 1959
Director
Appointed N/A
Resigned 28 May 1993

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Born January 1973
Director
Appointed 11 Jul 2000
Resigned 24 Oct 2006

FLOYDD, William James Spencer

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

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 05 Mar 2021
Resigned 31 Aug 2022

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 01 May 2018
Resigned 17 Aug 2018

OWERS, Brian Charles

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

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Born February 1979
Director
Appointed 01 Nov 2005
Resigned 24 Oct 2006

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 29 Mar 2019

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Born March 1935
Director
Appointed N/A
Resigned 24 Apr 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Born February 1964
Director
Appointed 17 Jul 1992
Resigned 18 Dec 2000

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

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

160

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
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
13 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
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
18 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2011
CH04Change of Corporate Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
1 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
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
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Legacy
12 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
15 March 2001
288cChange of Particulars
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 October 1999
288cChange of Particulars
Legacy
20 October 1999
288cChange of Particulars
Legacy
13 May 1999
363aAnnual Return
Legacy
8 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363aAnnual Return
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
19 April 1996
363x363x
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
11 May 1995
225(1)225(1)
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
9 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
13 April 1993
363x363x
Resolution
28 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
14 April 1992
363x363x
Auditors Resignation Company
25 February 1992
AUDAUD
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
363x363x
Legacy
11 April 1991
287Change of Registered Office
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
30 August 1990
225(1)225(1)
Legacy
13 August 1990
363363
Legacy
25 June 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Auditors Resignation Company
10 January 1990
AUDAUD
Legacy
12 December 1989
287Change of Registered Office
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
25 January 1989
288288
Legacy
9 August 1988
363363
Legacy
10 May 1988
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
14 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 September 1986
AAAnnual Accounts
Legacy
7 August 1986
363363