Company NameRoad Maintenance Services Limited
Company StatusActive
Company Number02185404
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Andrew Peter Holland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(13 years, 6 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 Christopher William Barlow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoad Maintenance Services Ltd Mowpen Brow
High Legh
Knutsford
Cheshire
WA16 6PB
Director NameMr Craig Charlesworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleHsqe Director
Country of ResidenceEngland
Correspondence AddressRoad Maintenance Services Ltd Mowpen Brow
High Legh
Knutsford
WA16 6PB
Director NameMr Simon Andrew Fyfe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoad Maintenance Services Ltd Mowpen Brow
High Legh
Knutsford
WA16 6PB
Director NameMr Charles Frederick Wood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCivil Engineer - Director
Correspondence AddressBrookfield Hall Lane
Little Leigh
Northwich
Cheshire
CW9 6BL
Director NameGregory William Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 31 December 2018)
RoleEngineer - Director
Country of ResidenceEngland
Correspondence AddressBrookside Cottage Ribchester Road
Ribchester
Preston
Lancs
PR3 3YA
Director NameMr Stephen John Barlow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House Rms Ltd Mowpen Brow
Knutsford
Cheshire
WA16 6NZ
Secretary NameMr Eric Barlow
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressByeways Kay Lane
Broomedge
Lymm
Cheshire
WA13 0TN
Secretary NameMr Stephen John Barlow
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House Rms Ltd Mowpen Brow
Knutsford
Cheshire
WA16 6NZ
Director NameJonathan Harry Chorlton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2020)
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(15 years, 6 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 AddressRoad Maintenance Services Ltd Mowpen Brow
High Legh
Knutsford
Cheshire
WA16 6PB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh

Financials

Year2012
Turnover£21,638,333
Gross Profit£2,382,056
Net Worth£1,361,656
Cash£6,898,502
Current Liabilities£6,931,980

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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

4 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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 (holdings) 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: 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
15 March 1988Delivered on: 17 March 1988
Satisfied on: 14 June 2003
Persons entitled: Road Maintenance Services Limited.

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

4 January 2021Termination of appointment of Stephen John Barlow as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Stephen John Barlow as a secretary on 31 December 2020 (1 page)
8 December 2020Appointment of Mr Christopher William Barlow as a director on 3 December 2020 (2 pages)
2 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
20 February 2020Termination of appointment of Jonathan Harry Chorlton as a director on 1 January 2020 (1 page)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (21 pages)
25 April 2019Termination of appointment of Gregory William Barlow as a director on 31 December 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 September 2018Satisfaction of charge 3 in full (1 page)
24 September 2018Satisfaction of charge 4 in full (2 pages)
4 September 2018Registration of charge 021854040005, created on 4 September 2018 (16 pages)
12 July 2018Full accounts made up to 31 December 2017 (24 pages)
12 October 2017Registered office address changed from Mowpen Brow High Legh Near Knutsford Cheshire WA16 6NZ to Road Maintenance Services Ltd Mowpen Brow High Legh Knutsford Cheshire WA16 6PB on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Mowpen Brow High Legh Near Knutsford Cheshire WA16 6NZ to Road Maintenance Services Ltd Mowpen Brow High Legh Knutsford Cheshire WA16 6PB on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
15 October 2015Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(7 pages)
15 October 2015Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(7 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(7 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 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)
21 August 2012Full accounts made up to 31 December 2011 (21 pages)
21 August 2012Full accounts made up to 31 December 2011 (21 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 October 2010Director's details changed for Mr Stephen John Barlow on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Mr Stephen John Barlow on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Mr Stephen John Barlow on 1 January 2010 (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (21 pages)
9 August 2010Full accounts made up to 31 December 2009 (21 pages)
13 November 2009Director's details changed for Andrew Peter Holland on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Gregory William Barlow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Stephen John Barlow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew Peter Holland on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Jonathan Harry Chorlton on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Jonathan Harry Chorlton on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Stephen John Barlow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Gregory William Barlow on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
7 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Director and secretary's change of particulars / stephen barlow / 05/05/2008 (1 page)
22 October 2008Director and secretary's change of particulars / stephen barlow / 05/05/2008 (1 page)
21 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
21 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
29 January 2008Return made up to 12/10/07; full list of members (3 pages)
29 January 2008Return made up to 12/10/07; full list of members (3 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Return made up to 12/10/06; full list of members (3 pages)
17 October 2006Return made up to 12/10/06; full list of members (3 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
20 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
20 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
8 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
8 October 2003Return made up to 12/10/03; full list of members (8 pages)
8 October 2003Return made up to 12/10/03; full list of members (8 pages)
16 July 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
16 July 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
14 November 2002Return made up to 12/10/02; full list of members (8 pages)
14 November 2002Return made up to 12/10/02; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 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)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2001Return made up to 12/10/01; full list of members (7 pages)
27 October 2001Return made up to 12/10/01; full list of members (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 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 12/10/00; full list of members (6 pages)
1 November 2000Return made up to 12/10/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1999Return made up to 12/10/99; full list of members (6 pages)
8 October 1999Return made up to 12/10/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1997Return made up to 12/10/97; full list of members (6 pages)
23 October 1997Return made up to 12/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
17 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 October 1996Return made up to 12/10/96; no change of members (4 pages)
17 October 1996Return made up to 12/10/96; no change of members (4 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Return made up to 12/10/95; no change of members (4 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Return made up to 12/10/95; no change of members (4 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995New secretary appointed (2 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (1 page)
30 March 1988Company name changed\certificate issued on 30/03/88 (1 page)
23 March 1988Memorandum of association (9 pages)
23 March 1988Memorandum of association (9 pages)
29 October 1987Incorporation (26 pages)
29 October 1987Incorporation (26 pages)