CompanyTrack
R

RGH (CUMBRIA) LIMITED

Active Christchurch

Non-trading company

0 employees
Non-trading company
R

RGH (CUMBRIA) LIMITED

Non-trading company

Founded 26 Sept 2002 Active Christchurch, United Kingdom 0 employees
Non-trading company
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets £0.00 £26.92K 2024 year on year
Total assets £0.00 £668.30K 2024 year on year
Total Liabilities £0.00 £695.22K 2024 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Harbour House 60 Purewell Christchurch BH23 1ES United Kingdom

Credit Report

Discover RGH (CUMBRIA) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

N/A

Increased by £26.92k (+100%)

Total Liabilities

N/A

Decreased by £695.22k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 104 (-100%)

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

2 Allotments 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Feb 20181£1£1
7 Feb 201899£99£1

Officers

Officers

2 active 10 resigned
Status
Gary Alexander HallDirectorBritishEngland541 Jun 2025Active
Michael Oliver WarrenDirectorIrishEngland551 Jun 2025Active

Shareholders

Shareholders (2)

Rothay Spv Limited
99.0%
10010 Oct 2024
Rothay Spv Limited
1.0%
110 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Rothay Spv Limited

United Kingdom

Active
Notified 17 Jul 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Morton Carss

Ceased 17 Jul 2019

Ceased

Group Structure

Group Structure

ROTHAY SPV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLOBAL REACH UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent
BOSTON GROUP NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
RGH (CUMBRIA) LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025Persons With Significant ControlChange to Rothay Spv Limited as a person with significant control on 2025-10-10View(2 pages)
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-10 with updatesView(4 pages)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
13 Jun 2025OfficersTermination of Timothy Stuart Nealon as director on 2025-06-01View(1 page)
13 Jun 2025OfficersTermination of Stuart Phillip Bickerton as director on 2025-06-01View(1 page)
13 Oct 2025 Persons With Significant Control

Change to Rothay Spv Limited as a person with significant control on 2025-10-10

13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-10 with updates

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

13 Jun 2025 Officers

Termination of Timothy Stuart Nealon as director on 2025-06-01

13 Jun 2025 Officers

Termination of Stuart Phillip Bickerton as director on 2025-06-01

Recent Activity

Latest Activity

Change to Rothay Spv Limited as a person with significant control on 2025-10-10

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-10-10 with updates

4 months ago on 13 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

Termination of Timothy Stuart Nealon as director on 2025-06-01

8 months ago on 13 Jun 2025

Termination of Stuart Phillip Bickerton as director on 2025-06-01

8 months ago on 13 Jun 2025