Rappell Group Limited

General information

Name:

Rappell Group Ltd

Office Address:

Moston Road Sandbach CW11 9HL Cheshire

Number: 01432328

Incorporation date: 1979-06-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Rappell Group was started on 1979-06-22 as a Private Limited Company. This firm's headquarters could be reached at Cheshire on Moston Road, Sandbach. If you want to get in touch with the firm by post, its zip code is CW11 9HL. The office reg. no. for Rappell Group Limited is 01432328. The name of the company got changed in the year 2009 to Rappell Group Limited. The company former business name was Rappell Switchgear. This firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Rappell Group Ltd released its latest accounts for the period that ended on Fri, 31st Mar 2023. The latest annual confirmation statement was released on Tue, 15th Nov 2022.

The following firm owes its success and unending improvement to exactly two directors, who are Diana B. and John Q., who have been guiding the company since 1998.

  • Previous company's names
  • Rappell Group Limited 2009-04-21
  • Rappell Switchgear Limited 1979-06-22

Financial data based on annual reports

Company staff

Diana B.

Role: Director

Appointed: 31 March 1998

Latest update: 17 December 2023

John Q.

Role: Director

Appointed: 31 March 1998

Latest update: 17 December 2023

People with significant control

The companies with significant control over this firm include: The Blaney Family Trust owns 1/2 or less of company shares. This business can be reached in Cheshire at Sandbach, CW11 9HL. Diana Lynn B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

The Blaney Family Trust
Address: Moston Road Sandbach, Cheshire, CW11 9HL, England
Legal authority Legal
Legal form Trust
Notified on 16 October 2023
Nature of control:
1/2 or less of shares
Diana Lynn B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret B.
Notified on 19 April 2023
Ceased on 16 October 2023
Nature of control:
1/2 or less of shares
Margaret B.
Notified on 13 September 2016
Ceased on 19 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 July 2013
Annual Accounts 2 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Moston Road

Post code:

CW11 3HL

City / Town:

Sandbach

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Accountant/Auditor,
2012

Name:

Mitten Clarke Limited

Address:

The Glades Festival Way

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
44
Company Age

Closest Companies - by postcode