Background WavePink WaveYellow Wave

RICHARD ALAN GROUP LIMITED (05528297)

RICHARD ALAN GROUP LIMITED (05528297) is an active UK company. incorporated on 4 August 2005. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHARD ALAN GROUP LIMITED has been registered for 20 years. Current directors include HANCOCK, Benjamin David, JOHNSON, Robert Paul.

Company Number
05528297
Status
active
Type
ltd
Incorporated
4 August 2005
Age
20 years
Address
Shaw Cross Business Park, Owl, West Yorkshire, WF12 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANCOCK, Benjamin David, JOHNSON, Robert Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ALAN GROUP LIMITED

RICHARD ALAN GROUP LIMITED is an active company incorporated on 4 August 2005 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHARD ALAN GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05528297

LTD Company

Age

20 Years

Incorporated 4 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Shaw Cross Business Park, Owl Lane, Dewsbury West Yorkshire, WF12 7RD,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Sept 17
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
Sept 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DN
Born January 1991
Director
Appointed 29 Mar 2018

JOHNSON, Robert Paul

Active
Shaw Cross Business Park, Owl, West YorkshireWF12 7RD
Born June 1957
Director
Appointed 04 Aug 2005

DEAKES, Stuart

Resigned
Shaw Cross Business Park, Owl, West YorkshireWF12 7RD
Secretary
Appointed 21 Apr 2008
Resigned 31 Mar 2023

JENNINGS, Edward

Resigned
Belmont 1 Richmond Road, BatleyWF17 6JY
Secretary
Appointed 09 Oct 2006
Resigned 21 Apr 2008

RAMSDEN, Andrew Nicholas

Resigned
The Farmhouse, HuddersfieldHD8 8ES
Secretary
Appointed 04 Aug 2005
Resigned 09 Oct 2006

Persons with significant control

3

1 Active
2 Ceased

Richard Alan Group Holdings Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018

Robert Paul Johnson

Ceased
Shaw Cross Business Park, Owl, West YorkshireWF12 7RD
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mrs Tracey Jayne Johnson

Ceased
Shaw Cross Business Park, Owl, West YorkshireWF12 7RD
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Legacy
24 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Legacy
3 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 July 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Statement Of Affairs
4 September 2006
SASA
Legacy
4 September 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
88(2)R88(2)R
Memorandum Articles
28 October 2005
MEM/ARTSMEM/ARTS
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
4 August 2005
NEWINCIncorporation