Background WavePink WaveYellow Wave

R V S GROUP LIMITED (01618000)

R V S GROUP LIMITED (01618000) is an active UK company. incorporated on 1 March 1982. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. R V S GROUP LIMITED has been registered for 44 years. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James, PIERCEWRIGHT, Brad.

Company Number
01618000
Status
active
Type
ltd
Incorporated
1 March 1982
Age
44 years
Address
Atterdale House, Darlington, DL1 4GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James, PIERCEWRIGHT, Brad
SIC Codes
33190, 77330, 82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R V S GROUP LIMITED

R V S GROUP LIMITED is an active company incorporated on 1 March 1982 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. R V S GROUP LIMITED was registered 44 years ago.(SIC: 33190, 77330, 82190)

Status

active

Active since 44 years ago

Company No

01618000

LTD Company

Age

44 Years

Incorporated 1 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

REPROGRAPHIC & VISUAL SUPPLIES LIMITED
From: 31 March 1982To: 6 July 1998
CRACKCRAFT LIMITED
From: 1 March 1982To: 31 March 1982
Contact
Address

Atterdale House Lingfield Way Darlington, DL1 4GB,

Previous Addresses

106-108 North Road Darlington DL1 2EQ England
From: 30 August 2023To: 10 March 2025
103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England
From: 16 June 2021To: 30 August 2023
72 Lower Parliament St Nottingham NG1 1EH
From: 1 March 1982To: 16 June 2021
Timeline

22 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
Jun 11
Director Left
Jan 15
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jun 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GB
Born June 1982
Director
Appointed 27 Mar 2023

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GB
Born July 1987
Director
Appointed 01 Oct 2024

PIERCEWRIGHT, Brad

Active
Lingfield Way, DarlingtonDL1 4GB
Born September 1980
Director
Appointed 09 Oct 2019

RICHARDSON, Donald William

Resigned
Southwell Road, NottinghamNG14 7GP
Secretary
Appointed N/A
Resigned 09 Oct 2019

ATHERTON, William

Resigned
2 Spicer Place, RugbyCV22 7EA
Born August 1943
Director
Appointed N/A
Resigned 20 Jan 1992

DUTCZAK, Georgina Louise

Resigned
Woodlyn, NottinghamNG14 6DN
Born September 1979
Director
Appointed 13 Aug 2003
Resigned 09 Oct 2019

KNIGHT, Malcolm John

Resigned
96 Crofton Road, NottinghamNG9 5HW
Born February 1958
Director
Appointed 13 Aug 2002
Resigned 09 Oct 2019

PALETHORPE, Darren

Resigned
72 Lower Parliament StNG1 1EH
Born August 1974
Director
Appointed 22 Oct 2010
Resigned 21 Mar 2014

PASSINGHAM, James William

Resigned
90 Westgate, SouthwellNG25 0JX
Born April 1934
Director
Appointed N/A
Resigned 30 Jun 1992

RICHARDSON, Donald William

Resigned
Woodlyn,114 Lowdham Lane, NottinghamNG14 6DN
Born May 1949
Director
Appointed N/A
Resigned 15 May 2003

RICHARDSON, Louise May

Resigned
Woodlyn 114 Lowdham Lane, NottinghamNG14 6DN
Born August 1949
Director
Appointed N/A
Resigned 15 May 2003

STAPLES, Brett George

Resigned
5 Manvers Grove, NottinghamNG12 2FT
Born September 1954
Director
Appointed N/A
Resigned 30 Nov 2005

TURNHAM, Mansel

Resigned
Sanders Road, WellingboroughNN8 4NL
Born December 1982
Director
Appointed 09 Oct 2019
Resigned 07 Jan 2022

WILLSON, Richard

Resigned
Sanders Road, WellingboroughNN8 4NL
Born October 1979
Director
Appointed 13 Jan 2020
Resigned 27 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Anglotech Group Holdings Limited

Active
Sanders Road, WellingboroughNN8 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019

Mr Donald William Richardson

Ceased
72 Lower Parliament StNG1 1EH
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Dissolution Withdrawal Application Strike Off Company
29 January 2024
DS02DS02
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 March 2019
AAAnnual Accounts
Legacy
26 February 2019
RP04CS01RP04CS01
Legacy
26 February 2019
RP04CS01RP04CS01
Legacy
26 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Legacy
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
3 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Legacy
4 March 1992
288288
Legacy
4 July 1991
363aAnnual Return
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
9 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
31 March 1989
225(1)225(1)
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Incorporation Company
1 March 1982
NEWINCIncorporation
Legacy
5 February 1982
88(2)R88(2)R