Knutsford
Cheshire
WA16 6NZ
Director Name | Gregory William Barlow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(44 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mowpen Brow High Legh Knutsford Cheshire WA16 6PB |
Secretary Name | Mr Stephen John Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The House Rms Ltd Mowpen Brow Knutsford Cheshire WA16 6NZ |
Director Name | Jonathan Harry Chorlton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(53 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Personell & Training Manager |
Country of Residence | England |
Correspondence Address | Springfield Whitehall Lane, Little Budworth Cheshire CW6 9EP |
Director Name | Mr Andrew Peter Holland |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(53 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Road Maintenance Services Mowpen Brow High Legh Knutsford WA16 6PB |
Director Name | Mr Charles Frederick Wood |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Contract Manager |
Correspondence Address | Brookfield Hall Lane Little Leigh Northwich Cheshire CW9 6BL |
Secretary Name | Mr Eric Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Byeways Kay Lane Broomedge Lymm Cheshire WA13 0TN |
Director Name | John William Simpson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2006) |
Role | Contracts Director |
Correspondence Address | Oak House 18a Spire Hollin Glossop Derbyshire SK13 7BT |
Website | www.rms-ltd.com |
---|
Registered Address | Mowpen Brow High Legh Knutsford Cheshire WA16 6PB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,638,333 |
Gross Profit | £3,667,056 |
Net Worth | £5,906,122 |
Cash | £8,306,428 |
Current Liabilities | £6,299,769 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (10 months, 3 weeks from now) |
15 February 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
24 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
24 February 2020 | Purchase of own shares. (3 pages) |
24 February 2020 | Cancellation of shares. Statement of capital on 19 December 2019
|
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
15 November 2019 | Purchase of own shares. (3 pages) |
15 November 2019 | Cancellation of shares. Statement of capital on 30 October 2019
|
22 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
31 January 2019 | Resolutions
|
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
24 September 2018 | Satisfaction of charge 5 in full (2 pages) |
24 September 2018 | Satisfaction of charge 4 in full (2 pages) |
24 September 2018 | Satisfaction of charge 3 in full (1 page) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
3 April 2018 | Registered 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 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
1 December 2014 | Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages) |
1 December 2014 | Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages) |
1 December 2014 | Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 29 May 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 29 May 2011
|
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 29 May 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 29 May 2010
|
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 June 2009 | Ad 28/05/09\gbp si 100@1=100\gbp ic 5373/5473\ (2 pages) |
4 June 2009 | Ad 28/05/09\gbp si 100@1=100\gbp ic 5373/5473\ (2 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
15 December 2008 | Director and secretary's change of particulars / stephen barlow / 01/05/2008 (1 page) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
15 December 2008 | Director and secretary's change of particulars / stephen barlow / 01/05/2008 (1 page) |
6 November 2008 | Return made up to 30/11/07; full list of members (5 pages) |
6 November 2008 | Return made up to 30/11/07; full list of members (5 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: st loynes house 20 loynes street bedford bedfordshire MK40 1ZL (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: st loynes house 20 loynes street bedford bedfordshire MK40 1ZL (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: mowpen brow high legh nr knutsford cheshire WA16 6NZ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: mowpen brow high legh nr knutsford cheshire WA16 6NZ (1 page) |
15 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
20 July 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
20 July 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members
|
15 December 2004 | Return made up to 30/11/04; full list of members
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
29 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
29 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members
|
5 December 2000 | Return made up to 30/11/00; full list of members
|
14 December 1999 | Return made up to 30/11/99; full list of members
|
14 December 1999 | Return made up to 30/11/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members
|
1 December 1997 | Return made up to 30/11/97; no change of members
|
22 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
19 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
4 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 April 1988 | Resolutions
|
7 April 1988 | Resolutions
|
26 June 1947 | Incorporation (22 pages) |
26 June 1947 | Incorporation (22 pages) |