Background WavePink WaveYellow Wave

RRC GROUP LIMITED (09755333)

RRC GROUP LIMITED (09755333) is an active UK company. incorporated on 1 September 2015. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. RRC GROUP LIMITED has been registered for 10 years. Current directors include CROSS, Ian, HOOK, Derek John.

Company Number
09755333
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
Unit 31 Miners Road, Llay Industrial Estate, Wrexham, LL12 0PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CROSS, Ian, HOOK, Derek John
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRC GROUP LIMITED

RRC GROUP LIMITED is an active company incorporated on 1 September 2015 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. RRC GROUP LIMITED was registered 10 years ago.(SIC: 77320)

Status

active

Active since 10 years ago

Company No

09755333

LTD Company

Age

10 Years

Incorporated 1 September 2015

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MINERA HOLDINGS LIMITED
From: 1 September 2015To: 13 February 2017
Contact
Address

Unit 31 Miners Road, Llay Industrial Estate Llay Wrexham, LL12 0PJ,

Previous Addresses

Unit M Ruthin Road Minera Wrexham Clwyd LL11 3rd United Kingdom
From: 1 September 2015To: 8 December 2015
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 15
Funding Round
Dec 15
Share Issue
Oct 17
Director Left
Aug 18
Share Issue
Sept 18
Share Issue
Apr 19
Owner Exit
Oct 19
Share Buyback
Feb 23
Funding Round
Sept 23
7
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROSS, Ian

Active
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born May 1968
Director
Appointed 01 Sept 2015

HOOK, Derek John

Active
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born March 1953
Director
Appointed 01 Sept 2015

WILLIAMS, Stephen Michael

Resigned
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born January 1971
Director
Appointed 01 Sept 2015
Resigned 03 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Stephan Michael Williams

Ceased
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018

Mr Derek John Hook

Active
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Cross

Active
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born May 1968

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
18 October 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Legacy
25 May 2023
RPCH01RPCH01
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
6 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 September 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Resolution
13 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2015
NEWINCIncorporation