Company NameRoad Maintenance Services (Holdings) Limited
DirectorsStephen John Barlow and Andrew Peter Holland
Company StatusActive
Company Number00437756
CategoryPrivate Limited Company
Incorporation Date26 June 1947(76 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Stephen John Barlow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe House Rms Ltd Mowpen Brow
Knutsford
Cheshire
WA16 6NZ
Secretary NameMr Stephen John Barlow
NationalityBritish
StatusCurrent
Appointed03 April 1995(47 years, 9 months after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe House Rms Ltd Mowpen Brow
Knutsford
Cheshire
WA16 6NZ
Director NameMr Andrew Peter Holland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(53 years, 10 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoad Maintenance Services Mowpen Brow
High Legh
Knutsford
WA16 6PB
Director NameMr Charles Frederick Wood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleContract Manager
Correspondence AddressBrookfield Hall Lane
Little Leigh
Northwich
Cheshire
CW9 6BL
Director NameGregory William Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months (resigned 22 March 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMowpen Brow
High Legh
Knutsford
Cheshire
WA16 6PB
Secretary NameMr Eric Barlow
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressByeways Kay Lane
Broomedge
Lymm
Cheshire
WA13 0TN
Director NameJonathan Harry Chorlton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(53 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 23 August 2023)
RolePersonell & Training Manager
Country of ResidenceEngland
Correspondence AddressSpringfield
Whitehall Lane, Little Budworth
Cheshire
CW6 9EP
Director NameJohn William Simpson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(55 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2006)
RoleContracts Director
Correspondence AddressOak House
18a Spire Hollin
Glossop
Derbyshire
SK13 7BT

Contact

Websitewww.rms-ltd.com

Location

Registered AddressMowpen Brow
High Legh
Knutsford
Cheshire
WA16 6PB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£21,638,333
Gross Profit£3,667,056
Net Worth£5,906,122
Cash£8,306,428
Current Liabilities£6,299,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

15 February 2013Delivered on: 20 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from road maintenance services limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mowpen brow, high legh, knutsford, cheshire t/no CH515906 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
29 October 2012Delivered on: 7 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or road maintenance services limited to the chargee.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
29 October 2012Delivered on: 31 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 2003Delivered on: 16 June 2003
Satisfied on: 2 February 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mowpen brow, high legh, near knutsford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 3 January 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
30 September 2020Full accounts made up to 31 December 2019 (31 pages)
24 February 2020Purchase of own shares. (3 pages)
24 February 2020Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 4,899
(4 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
15 November 2019Purchase of own shares. (3 pages)
15 November 2019Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 5,199
(4 pages)
22 July 2019Full accounts made up to 31 December 2018 (27 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
24 September 2018Satisfaction of charge 5 in full (2 pages)
24 September 2018Satisfaction of charge 4 in full (2 pages)
24 September 2018Satisfaction of charge 3 in full (1 page)
13 July 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
3 April 2018Registered office address changed from Mowpen Brow High Legh Knutsford Cheshire WA16 6NZ to Road Maintenance Services (Holdings) Ltd Mowpen Brow High Legh Knutsford Cheshire WA16 6PB on 3 April 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,799
(7 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,799
(7 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
1 December 2014Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages)
1 December 2014Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages)
1 December 2014Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,799
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,799
(7 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,799
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,799
(8 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
3 December 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,759
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,759
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,759
(3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
2 December 2011Statement of capital following an allotment of shares on 29 May 2011
  • GBP 5,673
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 29 May 2011
  • GBP 5,673
(3 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
13 January 2011Statement of capital following an allotment of shares on 29 May 2010
  • GBP 5,573
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 29 May 2010
  • GBP 5,573
(5 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Ad 28/05/09\gbp si 100@1=100\gbp ic 5373/5473\ (2 pages)
4 June 2009Ad 28/05/09\gbp si 100@1=100\gbp ic 5373/5473\ (2 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
15 December 2008Director and secretary's change of particulars / stephen barlow / 01/05/2008 (1 page)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
15 December 2008Director and secretary's change of particulars / stephen barlow / 01/05/2008 (1 page)
6 November 2008Return made up to 30/11/07; full list of members (5 pages)
6 November 2008Return made up to 30/11/07; full list of members (5 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 February 2008Registered office changed on 08/02/08 from: st loynes house 20 loynes street bedford bedfordshire MK40 1ZL (1 page)
8 February 2008Registered office changed on 08/02/08 from: st loynes house 20 loynes street bedford bedfordshire MK40 1ZL (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 February 2007Registered office changed on 20/02/07 from: mowpen brow high legh nr knutsford cheshire WA16 6NZ (1 page)
20 February 2007Registered office changed on 20/02/07 from: mowpen brow high legh nr knutsford cheshire WA16 6NZ (1 page)
15 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (11 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (11 pages)
16 December 2005Return made up to 30/11/05; full list of members (4 pages)
16 December 2005Return made up to 30/11/05; full list of members (4 pages)
20 July 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
20 July 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
15 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
29 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
18 December 2003Return made up to 30/11/03; full list of members (9 pages)
18 December 2003Return made up to 30/11/03; full list of members (9 pages)
16 July 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Full accounts made up to 31 December 2002 (18 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
17 December 2002Return made up to 30/11/02; full list of members (9 pages)
17 December 2002Return made up to 30/11/02; full list of members (9 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 December 2001Return made up to 30/11/01; full list of members (8 pages)
19 December 2001Return made up to 30/11/01; full list of members (8 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
19 December 1996Return made up to 30/11/96; no change of members (6 pages)
19 December 1996Return made up to 30/11/96; no change of members (6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1995Return made up to 30/11/95; full list of members (6 pages)
4 December 1995Return made up to 30/11/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
26 June 1947Incorporation (22 pages)
26 June 1947Incorporation (22 pages)