Background WavePink WaveYellow Wave

RGE TOOLING LIMITED (01415022)

RGE TOOLING LIMITED (01415022) is an active UK company. incorporated on 14 February 1979. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (28960). RGE TOOLING LIMITED has been registered for 47 years. Current directors include LEACH, Daniel, LEACH, Gordon Christopher.

Company Number
01415022
Status
active
Type
ltd
Incorporated
14 February 1979
Age
47 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28960)
Directors
LEACH, Daniel, LEACH, Gordon Christopher
SIC Codes
28960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGE TOOLING LIMITED

RGE TOOLING LIMITED is an active company incorporated on 14 February 1979 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28960). RGE TOOLING LIMITED was registered 47 years ago.(SIC: 28960)

Status

active

Active since 47 years ago

Company No

01415022

LTD Company

Age

47 Years

Incorporated 14 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

G.M.C. MACHINE TOOLS LIMITED
From: 31 December 1980To: 1 October 2010
SOLAGRANN LIMITED
From: 14 February 1979To: 31 December 1980
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

, Bridge Works the Avenue, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AF
From: 11 February 2014To: 15 October 2021
, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH
From: 9 January 2010To: 11 February 2014
, Bridge Works, the Avenue, Godmanchester, Huntingdon Cambs, PE18 0SH
From: 14 February 1979To: 9 January 2010
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Jul 14
Share Buyback
May 17
Director Joined
Dec 22
Owner Exit
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEACH, Lorraine Peggy

Active
The Avenue, HuntingdonPE29 2AF
Secretary
Appointed 03 Jun 1997

LEACH, Daniel

Active
15 Station Road, St. IvesPE27 5BH
Born January 1977
Director
Appointed 13 Dec 2022

LEACH, Gordon Christopher

Active
15 Station Road, St. IvesPE27 5BH
Born March 1946
Director
Appointed N/A

LEACH, Ernest Arthur

Resigned
Tall Trees, GodmanchesterPE18 8AE
Secretary
Appointed N/A
Resigned 03 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
15 Station Road, St IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017

Mr Gordon Christopher Leach

Ceased
15 Station Road, St. IvesPE27 5BH
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
10 December 2007
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
26 November 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
23 September 1996
363x363x
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
2 October 1995
363x363x
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363x363x
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363x363x
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
8 October 1992
363x363x
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
11 April 1991
88(2)R88(2)R
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
18 June 1986
363363