High Legh
Knutsford
WA16 6PB
Director Name | Mr Christopher William Barlow |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Road Maintenance Services Ltd Mowpen Brow High Legh Knutsford Cheshire WA16 6PB |
Director Name | Mr Craig Charlesworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Hsqe Director |
Country of Residence | England |
Correspondence Address | Road Maintenance Services Ltd Mowpen Brow High Legh Knutsford WA16 6PB |
Director Name | Mr Simon Andrew Fyfe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Road Maintenance Services Ltd 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 | 12 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Civil Engineer - Director |
Correspondence Address | Brookfield Hall Lane Little Leigh Northwich Cheshire CW9 6BL |
Director Name | Gregory William Barlow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 December 2018) |
Role | Engineer - Director |
Country of Residence | England |
Correspondence Address | Brookside Cottage Ribchester Road Ribchester Preston Lancs PR3 3YA |
Director Name | Mr Stephen John Barlow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The House Rms Ltd Mowpen Brow Knutsford Cheshire WA16 6NZ |
Secretary Name | Mr Eric Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Byeways Kay Lane Broomedge Lymm Cheshire WA13 0TN |
Secretary Name | Mr Stephen John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
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 | Resigned |
Appointed | 01 May 2001(13 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2020) |
Role | Personell & Training Manager |
Country of Residence | England |
Correspondence Address | Springfield Whitehall Lane, Little Budworth Cheshire CW6 9EP |
Director Name | John William Simpson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(15 years, 6 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 | Road Maintenance Services Ltd Mowpen Brow High Legh Knutsford Cheshire WA16 6PB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Year | 2012 |
---|---|
Turnover | £21,638,333 |
Gross Profit | £2,382,056 |
Net Worth | £1,361,656 |
Cash | £6,898,502 |
Current Liabilities | £6,931,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge 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 (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 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: 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 1988 | Delivered 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 |
4 January 2021 | Termination of appointment of Stephen John Barlow as a director on 31 December 2020 (1 page) |
---|---|
4 January 2021 | Termination of appointment of Stephen John Barlow as a secretary on 31 December 2020 (1 page) |
8 December 2020 | Appointment of Mr Christopher William Barlow as a director on 3 December 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 February 2020 | Termination of appointment of Jonathan Harry Chorlton as a director on 1 January 2020 (1 page) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 April 2019 | Termination of appointment of Gregory William Barlow as a director on 31 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 September 2018 | Satisfaction of charge 3 in full (1 page) |
24 September 2018 | Satisfaction of charge 4 in full (2 pages) |
4 September 2018 | Registration of charge 021854040005, created on 4 September 2018 (16 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 October 2015 | Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Gregory William Barlow on 5 July 2014 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
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) |
21 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 October 2010 | Director's details changed for Mr Stephen John Barlow on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Stephen John Barlow on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Mr Stephen John Barlow on 1 January 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 November 2009 | Director's details changed for Andrew Peter Holland on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Gregory William Barlow on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Stephen John Barlow on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Peter Holland on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jonathan Harry Chorlton on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jonathan Harry Chorlton on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Stephen John Barlow on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Gregory William Barlow on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
7 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Director and secretary's change of particulars / stephen barlow / 05/05/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / stephen barlow / 05/05/2008 (1 page) |
21 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
21 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
29 January 2008 | Return made up to 12/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 12/10/07; full list of members (3 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
20 July 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
20 July 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members
|
8 November 2004 | Return made up to 12/10/04; full list of members
|
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) |
8 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
16 July 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
16 July 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 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) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 12/10/01; full list of members (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 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (1 page) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (1 page) |
23 March 1988 | Memorandum of association (9 pages) |
23 March 1988 | Memorandum of association (9 pages) |
29 October 1987 | Incorporation (26 pages) |
29 October 1987 | Incorporation (26 pages) |