ROPSLEY HOLDINGS LIMITED
Activities of agricultural holding companies
ROPSLEY HOLDINGS LIMITED
Activities of agricultural holding companies
Contact & Details
Contact
Registered Address
Crickley Barrow Northleach Cheltenham GL54 3QA United Kingdom
Full company profile for ROPSLEY HOLDINGS LIMITED (09866112), an active supply chain, manufacturing and commerce models company based in Cheltenham, United Kingdom. Incorporated 10 Nov 2015. Activities of agricultural holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£1.83M
Net Assets
£49.91M
Total Liabilities
£11.64M
Turnover
£9.32M
Employees
137
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Joanne Jakeman | Secretary | Unknown | Unknown | 24 Jul 2017 | Active |
| Lucinda Jane Holmes | Director | British | England | 5 Jun 2020 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Anthony Oscar Colburn
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Andrew Herbert Lane
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Lucinda Jane Holmes
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Patricia Mary Bertioli
Ceased 24 Sept 2019
Michael Murray Bertioli
Ceased 30 Jun 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Nov 2025 | Officers | Change to director Mr Andrew Herbert Lane on 10 Nov 2025 | |
| 10 Nov 2025 | Persons With Significant Control | Change to Andrew Herbert Lane as a person with significant control on 10 Nov 2025 | |
| 4 Nov 2025 | Capital | Capital Alter Shares Redemption Statement Of Capital | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 25 Jun 2025 | Confirmation Statement | Confirmation statement made on 25 Jun 2025 with updates |
Change to director Mr Andrew Herbert Lane on 10 Nov 2025
Change to Andrew Herbert Lane as a person with significant control on 10 Nov 2025
Capital Alter Shares Redemption Statement Of Capital
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 25 Jun 2025 with updates
Recent Activity
Latest Activity
Change to director Mr Andrew Herbert Lane on 10 Nov 2025
6 months ago on 11 Nov 2025
Change to Andrew Herbert Lane as a person with significant control on 10 Nov 2025
6 months ago on 10 Nov 2025
Capital Alter Shares Redemption Statement Of Capital
6 months ago on 4 Nov 2025
Annual accounts made up to 30 Sept 2024
10 months ago on 30 Jun 2025
Confirmation statement made on 25 Jun 2025 with updates
10 months ago on 25 Jun 2025
