logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Blake, Carl Anthony
    Born in March 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-26 ~ now
    OF - Director → CIF 0
  • 2
    Metcalf, Ryan Gary
    Born in March 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLeigh House, St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Phillips, Helen
    Customer Services Director born in September 1987
    Individual
    Officer
    icon of calendar 2018-09-28 ~ 2021-10-08
    OF - Director → CIF 0
  • 2
    Whitworth, Patrick John
    Production Director born in November 1969
    Individual
    Officer
    icon of calendar 2018-09-28 ~ 2021-09-02
    OF - Director → CIF 0
  • 3
    Mr Ryan Gary Metcalf
    Born in March 1981
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Rhodes, Robert Gordon
    Sales Director born in November 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2018-09-14
    OF - Director → CIF 0
    Rhodes, Robert Gordon
    Sales Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2018-09-14
    OF - Secretary → CIF 0
    Mr Robert Gordon Rhodes
    Born in November 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Metcalf, Robert James
    Company Director born in June 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ 2023-11-23
    OF - Director → CIF 0
  • 6
    Eastwood, Dean
    Finance Director born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2021-09-02
    OF - Director → CIF 0
  • 7
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2005-03-31 ~ 2005-03-31
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2005-03-31 ~ 2005-03-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RNB (GROUP) LIMITED

Previous name
RNB DIRECT MAIL SOLUTIONS LIMITED - 2013-07-25
Standard Industrial Classification
53100 - Postal Activities Under Universal Service Obligation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
772,765 GBP2016-09-30
742,912 GBP2015-03-31
Fixed Assets - Investments
5 GBP2016-09-30
5 GBP2015-03-31
Fixed Assets
772,770 GBP2016-09-30
742,917 GBP2015-03-31
Inventory/Stocks
13,837 GBP2016-09-30
16,183 GBP2015-03-31
Debtors
910,616 GBP2016-09-30
710,355 GBP2015-03-31
Cash at bank and in hand
29,508 GBP2016-09-30
93,031 GBP2015-03-31
Current Assets
953,961 GBP2016-09-30
819,569 GBP2015-03-31
Current liabilities
-1,203,009 GBP2016-09-30
-1,079,076 GBP2015-03-31
Net Current Assets/Liabilities
-249,048 GBP2016-09-30
-259,507 GBP2015-03-31
Total Assets Less Current Liabilities
523,722 GBP2016-09-30
483,410 GBP2015-03-31
Non-current liabilities
-284,544 GBP2016-09-30
-298,702 GBP2015-03-31
Provisions for liabilities and charges
-144,718 GBP2016-09-30
-93,585 GBP2015-03-31
Net assets/liabilities including pension asset/liability
94,460 GBP2016-09-30
91,123 GBP2015-03-31
Called-up share capital
100 GBP2016-09-30
100 GBP2015-03-31
Retained earnings
94,360 GBP2016-09-30
91,023 GBP2015-03-31
Shareholder's fund
94,460 GBP2016-09-30
91,123 GBP2015-03-31
Cost/valuation of tangible fixed assets
1,452,019 GBP2016-09-30
1,252,950 GBP2015-03-31
Tangible fixed assets - Disposals
-100,000 GBP2015-04-01 ~ 2016-09-30
Depreciation of tangible fixed assets
679,254 GBP2016-09-30
510,038 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
222,133 GBP2015-04-01 ~ 2016-09-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-52,917 GBP2015-04-01 ~ 2016-09-30
Secured debts
727,572 GBP2016-09-30
743,202 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
50 shares2016-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-09-30
Paid-up share capital
Class 1 ordinary share
50 GBP2016-09-30
50 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
50 shares2016-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2015-04-01 ~ 2016-09-30
Paid-up share capital
Class 2 ordinary share
50 GBP2016-09-30
50 GBP2015-03-31

Related profiles found in government register
  • RNB (GROUP) LIMITED
    Info
    RNB DIRECT MAIL SOLUTIONS LIMITED - 2013-07-25
    Registered number 05409736
    icon of addressFloor 2 10 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2005-03-31 (20 years 8 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-03-31
    CIF 0
  • RNB (GROUP) LIMITED
    S
    Registered number missing
    icon of addressLeigh House, St. Pauls Street, Leeds, England, LS1 2JT
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressLeigh House 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or controlOE
  • 3
    icon of addressC/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or controlOE
  • 4
    icon of addressC/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 6
    icon of addressC/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.