ROPSLEY HOLDINGS LIMITED

Active Cheltenham

Activities of agricultural holding companies

137 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of agricultural holding companies
R

ROPSLEY HOLDINGS LIMITED

Activities of agricultural holding companies

Founded 10 Nov 2015 Active Cheltenham, United Kingdom 137 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of agricultural holding companies
Accounts Submitted 30 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 25 Jun 2025 Next due 9 Jul 2026 1 month remaining
Net assets £50M £11M 2024 year on year
Total assets £62M £9M 2024 year on year
Total Liabilities £12M £1M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Crickley Barrow Northleach Cheltenham GL54 3QA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2018–2024)

Cash in Bank

£1.83M

Decreased by £405.11k (-18%)

Net Assets

£49.91M

Increased by £10.65M (+27%)

Total Liabilities

£11.64M

Decreased by £1.31M (-10%)

Turnover

£9.32M

Increased by £6.05M (+184%)

Employees

137

Increased by 9 (+7%)

Debt Ratio

19%

Decreased by 6 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 27,187,580 Shares £27.19m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Apr 20203,084,503£3.08m£1
3 Jul 20182,000,000£2.00m£1
9 Apr 20181,483,761£1.48m£1
12 Feb 20182,000,000£2.00m£1
18 Dec 201518,619,316£18.62m£18.62m

Officers

Officers

2 active 1 resigned
Status
Joanne JakemanSecretaryUnknownUnknown24 Jul 2017Active
Lucinda Jane HolmesDirectorBritishEngland645 Jun 2020Active

Shareholders

Shareholders (7)

Lucinda Jane Holmes Andrew Herbert Lane Anthony Oscar Colburn
49.8%
15,208,906
Andrew Herbert Lane Anthony Oscar Colburn Lucinda Jane Holmes
21.1%
6,428,332

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Anthony Oscar Colburn

British

Active
Notified 17 Mar 2020
Residence England
DOB April 1954
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Andrew Herbert Lane

British

Active
Notified 22 Oct 2018
Residence England
DOB January 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Lucinda Jane Holmes

British

Active
Notified 17 Mar 2020
Residence England
DOB December 1961
Nature of Control
  • 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

Ceased

Michael Murray Bertioli

Ceased 30 Jun 2021

Ceased

Group Structure

Group Structure

ROPSLEY HOLDINGS LIMITED Current Company
ROPSLEY FARMS LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025OfficersChange to director Mr Andrew Herbert Lane on 10 Nov 2025
10 Nov 2025Persons With Significant ControlChange to Andrew Herbert Lane as a person with significant control on 10 Nov 2025
4 Nov 2025CapitalCapital Alter Shares Redemption Statement Of Capital
30 Jun 2025AccountsAnnual accounts made up to 30 Sept 2024
25 Jun 2025Confirmation StatementConfirmation statement made on 25 Jun 2025 with updates
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

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