Background WavePink WaveYellow Wave

RG SUPPLY CHAIN SOLUTIONS LIMITED (06727536)

RG SUPPLY CHAIN SOLUTIONS LIMITED (06727536) is an active UK company. incorporated on 20 October 2008. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RG SUPPLY CHAIN SOLUTIONS LIMITED has been registered for 17 years. Current directors include GITTINGS, Deborah Susan, GITTINGS, Robert.

Company Number
06727536
Status
active
Type
ltd
Incorporated
20 October 2008
Age
17 years
Address
Poulton Cottage Straight Mile, Chester, CH4 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GITTINGS, Deborah Susan, GITTINGS, Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RG SUPPLY CHAIN SOLUTIONS LIMITED

RG SUPPLY CHAIN SOLUTIONS LIMITED is an active company incorporated on 20 October 2008 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RG SUPPLY CHAIN SOLUTIONS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06727536

LTD Company

Age

17 Years

Incorporated 20 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Poulton Cottage Straight Mile Poulton Chester, CH4 9EQ,

Previous Addresses

5 Straight Mile Poulton Chester Cheshire CH4 9EQ
From: 20 October 2008To: 28 April 2015
Timeline

6 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Nov 13
Director Joined
Feb 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GITTINGS, Deborah Susan

Active
Straight Mile, ChesterCH4 9EQ
Born November 1963
Director
Appointed 02 Feb 2017

GITTINGS, Robert

Active
Straight Mile, ChesterCH4 GEQ
Born September 1964
Director
Appointed 20 Oct 2008

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 20 Oct 2008
Resigned 20 Oct 2008

GITTINGS, Deborah Susan

Resigned
Straight Mile, ChesterCH4 9EQ
Born November 1963
Director
Appointed 22 Nov 2012
Resigned 22 Nov 2012

Persons with significant control

2

Mrs Deborah Susan Gittings

Active
Straight Mile, ChesterCH4 9EQ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016

Mr Robert Gittings

Active
Straight Mile, ChesterCH4 9EQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Incorporation Company
20 October 2008
NEWINCIncorporation