Background WavePink WaveYellow Wave

THE RH GROUP LTD (02276251)

THE RH GROUP LTD (02276251) is an active UK company. incorporated on 11 July 1988. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. THE RH GROUP LTD has been registered for 37 years. Current directors include BAXTER, Neville Alfred, BAXTER, Nigel Andrew, BAXTER, Peter James.

Company Number
02276251
Status
active
Type
ltd
Incorporated
11 July 1988
Age
37 years
Address
Birkbeck House, Nottingham, NG8 6AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BAXTER, Neville Alfred, BAXTER, Nigel Andrew, BAXTER, Peter James
SIC Codes
45310, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RH GROUP LTD

THE RH GROUP LTD is an active company incorporated on 11 July 1988 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. THE RH GROUP LTD was registered 37 years ago.(SIC: 45310, 77120)

Status

active

Active since 37 years ago

Company No

02276251

LTD Company

Age

37 Years

Incorporated 11 July 1988

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

RH DEVELOPMENT (PROPERTY) LIMITED
From: 16 May 2005To: 15 March 2021
WYVERN INDUSTRIAL CONSULTANTS LIMITED
From: 18 August 1988To: 16 May 2005
RAPID 6465 LIMITED
From: 11 July 1988To: 18 August 1988
Contact
Address

Birkbeck House Colliers Way Nottingham, NG8 6AT,

Previous Addresses

, Birbeck House Colliers Way, Nottingham, NG8 6AT, England
From: 2 February 2023To: 20 July 2023
, Unit 7 a, Colwick Quays Business Park Colwick, Nottingham, Notts, NG4 2JY
From: 20 May 2011To: 2 February 2023
, Lenton Lane, Nottingham, NG7 2NR
From: 11 July 1988To: 20 May 2011
Timeline

10 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
May 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Mar 23
Loan Secured
Nov 24
New Owner
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAXTER, Nigel Andrew

Active
Penn Lane, NottinghamNG12 5QF
Secretary
Appointed 24 May 2005

BAXTER, Neville Alfred

Active
Wellow Park House, NottinghamNG14 7GH
Born April 1939
Director
Appointed N/A

BAXTER, Nigel Andrew

Active
Colliers Way, NottinghamNG8 6AT
Born March 1963
Director
Appointed 19 Apr 2005

BAXTER, Peter James

Active
Colliers Way, NottinghamNG8 6AT
Born March 1973
Director
Appointed 19 Apr 2005

CRANE, Roger Leonard Arthur

Resigned
19 Gillercomb Close, NottinghamNG2 6SE
Secretary
Appointed N/A
Resigned 30 Jun 2004

RAFFERTY, Steven

Resigned
5a Ashford Road, HinckleyLE10 0JL
Secretary
Appointed 01 Jul 2004
Resigned 24 May 2005

ANDERSON, Brian Henry

Resigned
6 Braemar Road, NottinghamNG6 9HN
Born October 1944
Director
Appointed N/A
Resigned 05 Jan 2002

CRANE, Roger Leonard Arthur

Resigned
19 Gillercomb Close, NottinghamNG2 6SE
Born June 1939
Director
Appointed N/A
Resigned 30 Jun 2004

HILL, Christopher John

Resigned
Moonapple Mill Lane, Melton MowbrayLE14 4NU
Born April 1946
Director
Appointed N/A
Resigned 07 Oct 1996

Persons with significant control

2

Mr Peter James Baxter

Active
Colliers Way, NottinghamNG8 6AT
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2024

Mr Nigel Andrew Baxter

Active
Colliers Way, NottinghamNG8 6AT
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
30 October 2023
AAMDAAMD
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Resolution
15 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
21 February 2012
MG01MG01
Resolution
28 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
28 November 2005
88(2)R88(2)R
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
123Notice of Increase in Nominal Capital
Legacy
19 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 1998
AUDAUD
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
28 February 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
14 August 1989
288288
Legacy
6 October 1988
88(2)Return of Allotment of Shares
Legacy
4 October 1988
224224
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
30 August 1988
288288
Legacy
30 August 1988
287Change of Registered Office
Certificate Change Of Name Company
17 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1988
NEWINCIncorporation