Background WavePink WaveYellow Wave

ROPSLEY HOLDINGS LIMITED (09866112)

ROPSLEY HOLDINGS LIMITED (09866112) is an active UK company. incorporated on 10 November 2015. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. ROPSLEY HOLDINGS LIMITED has been registered for 10 years. Current directors include COLBURN, Anthony Oscar, HOLMES, Lucinda Jane, LANE, Andrew Herbert.

Company Number
09866112
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Crickley Barrow, Cheltenham, GL54 3QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
COLBURN, Anthony Oscar, HOLMES, Lucinda Jane, LANE, Andrew Herbert
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPSLEY HOLDINGS LIMITED

ROPSLEY HOLDINGS LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. ROPSLEY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64201)

Status

active

Active since 10 years ago

Company No

09866112

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Crickley Barrow Northleach Cheltenham, GL54 3QA,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Jul 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Aug 20
Funding Round
Nov 20
Owner Exit
Jul 21
Director Left
Jul 21
Share Issue
Dec 22
Share Issue
Jun 25
Share Issue
Nov 25
8
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAKEMAN, Joanne

Active
Northleach, CheltenhamGL54 3QA
Secretary
Appointed 24 Jul 2017

COLBURN, Anthony Oscar

Active
Northleach, CheltenhamGL54 3QA
Born April 1954
Director
Appointed 14 Nov 2016

HOLMES, Lucinda Jane

Active
Castelnau, LondonSW13 9RP
Born December 1961
Director
Appointed 05 Jun 2020

LANE, Andrew Herbert

Active
Baker Street, LondonW1U 3BW
Born January 1957
Director
Appointed 12 Jul 2016

BERTIOLI, Michael Murray

Resigned
Northleach, CheltenhamGL54 3QA
Born September 1932
Director
Appointed 10 Nov 2015
Resigned 30 Jun 2021

BERTIOLI, Patricia Mary

Resigned
Northleach, CheltenhamGL54 3QA
Born June 1933
Director
Appointed 14 Nov 2016
Resigned 24 Sept 2019

Persons with significant control

5

3 Active
2 Ceased

Anthony Oscar Colburn

Active
Northleach, CheltenhamGL54 3QA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020

Ms Lucinda Jane Holmes

Active
Northleach, CheltenhamGL54 3QA
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020

Patricia Mary Bertioli

Ceased
Northleach, CheltenhamGL54 3QA
Born June 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Ceased 24 Sept 2019

Mr Andrew Herbert Lane

Active
Baker Street, LondonW1U 3BW
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018

Mr Michael Murray Bertioli

Ceased
Northleach, CheltenhamGL54 3QA
Born September 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
4 November 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
18 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Resolution
5 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 December 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
11 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2015
NEWINCIncorporation