Background WavePink WaveYellow Wave

RH HOLDINGS GROUP LIMITED (10570489)

RH HOLDINGS GROUP LIMITED (10570489) is an active UK company. incorporated on 18 January 2017. with registered office in Bridgnorth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RH HOLDINGS GROUP LIMITED has been registered for 9 years. Current directors include HALE, Richard Kenneth.

Company Number
10570489
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Bradney Lodge, Bridgnorth, WV15 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALE, Richard Kenneth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH HOLDINGS GROUP LIMITED

RH HOLDINGS GROUP LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Bridgnorth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RH HOLDINGS GROUP LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10570489

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ENSCO 1215 LIMITED
From: 18 January 2017To: 4 July 2017
Contact
Address

Bradney Lodge Worfield Bridgnorth, WV15 5NT,

Previous Addresses

Rh Holdings Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB United Kingdom
From: 21 May 2021To: 27 May 2022
Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB England
From: 15 February 2017To: 21 May 2021
One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 18 January 2017To: 15 February 2017
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Feb 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HALE, Richard Kenneth

Active
Worfield, BridgnorthWV15 5NT
Born June 1961
Director
Appointed 14 Feb 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Jan 2017
Resigned 14 Feb 2017

WARD, Michael James

Resigned
Upper Villiers Street, WolverhamptonWV2 4PB
Born January 1959
Director
Appointed 18 Jan 2017
Resigned 14 Feb 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Jan 2017
Resigned 14 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Shirley Hale

Active
Bromsgrove Technology Park, BromsgroveB60 3ET
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022

Mr Richard Kenneth Hale

Active
Worfield, BridgnorthWV15 5NT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2017
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Incorporation Company
18 January 2017
NEWINCIncorporation