Background WavePink WaveYellow Wave

RBP HOLDINGS LIMITED (06534086)

RBP HOLDINGS LIMITED (06534086) is an active UK company. incorporated on 13 March 2008. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RBP HOLDINGS LIMITED has been registered for 18 years. Current directors include BURNETT, Marit Elise, BURNETT, Roger Peter, SHIPLEY, Nina Louise.

Company Number
06534086
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
Rbp Barton Street, Grimsby, DN37 7LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNETT, Marit Elise, BURNETT, Roger Peter, SHIPLEY, Nina Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBP HOLDINGS LIMITED

RBP HOLDINGS LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RBP HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06534086

LTD Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Rbp Barton Street Laceby Grimsby, DN37 7LD,

Previous Addresses

Schipol Way Humberside Airport Kirmington North Lincolnshire DN39 6GB
From: 13 March 2008To: 20 December 2021
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 12
Owner Exit
Dec 21
Director Joined
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURNETT, Roger Peter

Active
Barton Street, GrimsbyDN37 7LD
Secretary
Appointed 13 Mar 2008

BURNETT, Marit Elise

Active
Barton Street, GrimsbyDN37 7LD
Born June 1955
Director
Appointed 13 Mar 2008

BURNETT, Roger Peter

Active
Barton Street, GrimsbyDN37 7LD
Born March 1960
Director
Appointed 13 Mar 2008

SHIPLEY, Nina Louise

Active
Barton Street, GrimsbyDN37 7LD
Born October 1982
Director
Appointed 01 Aug 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate secretary
Appointed 13 Mar 2008
Resigned 13 Mar 2008

BROCKLESBY, Rebecca

Resigned
Barton Street, GrimsbyDN37 7LD
Born May 1980
Director
Appointed 01 Feb 2009
Resigned 31 Aug 2024

FARMER, Paul Robert Joseph Alexander

Resigned
Schipol Way, KirmingtonDN39 6GB
Born April 1970
Director
Appointed 13 Mar 2008
Resigned 01 Dec 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 13 Mar 2008
Resigned 13 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Marit Elise Burnett

Ceased
Schipol Way, KirmingtonDN39 6GB
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021

Mr Roger Burnett

Active
Barton Street, GrimsbyDN37 7LD
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Memorandum Articles
22 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 August 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Incorporation Company
13 March 2008
NEWINCIncorporation