Company NameRHT Warrington Limited
Company StatusActive
Company Number03013195
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 4 months ago)
Previous NameOffice Assembly Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ray Humphries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(6 months after company formation)
Appointment Duration28 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Secretary NameMrs Pauline Rosario Humphries
NationalityIrish
StatusCurrent
Appointed24 July 1995(6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Director NameMr David Ronald Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Director NameMr Anthony George McLachlan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(28 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Director NameAndrea Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 1995)
RoleOccupational Therapist
Correspondence Address12 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Director NameMichael John Evans
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 1995)
RoleHorticulturist
Correspondence Address12 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Secretary NameMichael John Evans
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 1995)
RoleHorticulturist
Correspondence Address12 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Director NameOwen Maund
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2000)
RoleProject Manager
Correspondence Address45 Torr Vale Road
New Mills
High Peak
Derbyshire
SK22 3HS
Director NameMr Glenn Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteethicaldisposal.com
Email address[email protected]
Telephone0845 8036041
Telephone regionUnknown

Location

Registered AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£378,096
Cash£101,515

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months, 3 weeks ago)
Next Return Due7 February 2025 (8 months, 3 weeks from now)

Filing History

23 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
25 October 2023Termination of appointment of Glenn Smith as a director on 31 January 2023 (1 page)
25 October 2023Appointment of Mr Anthony George Mclachlan as a director on 18 October 2023 (2 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 January 2023Amended total exemption full accounts made up to 28 February 2022 (8 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
22 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
12 February 2018Second filing for the notification of Rht Group Limited as a person with significant control (7 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2018Cessation of Pauline Rosario Humphries as a person with significant control on 23 January 2018 (1 page)
25 January 2018Cessation of Ray Humphries as a person with significant control on 23 January 2018 (1 page)
25 January 2018Notification of Rht Group Limited as a person with significant control on 23 January 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/02/2018.
(3 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
9 January 2016Appointment of Mr David Ronold Smith as a director on 1 January 2016 (2 pages)
9 January 2016Appointment of Mr David Ronold Smith as a director on 1 January 2016 (2 pages)
9 January 2016Appointment of Mr David Ronold Smith as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Glenn Smith as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Glenn Smith as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Glenn Smith as a director on 1 January 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 June 2010Secretary's details changed for Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Pauline Rosario Humphries on 15 June 2010 (1 page)
19 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 April 2007Return made up to 24/01/07; full list of members (2 pages)
26 April 2007Return made up to 24/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 24/01/06; full list of members (2 pages)
17 March 2006Return made up to 24/01/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 June 2005Return made up to 24/01/05; full list of members (2 pages)
6 June 2005Return made up to 24/01/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
31 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 February 2003Return made up to 24/01/03; full list of members (7 pages)
14 February 2003Return made up to 24/01/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
5 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 January 2001Return made up to 24/01/01; full list of members (6 pages)
28 January 2001Return made up to 24/01/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
16 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
25 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
25 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1999Return made up to 24/01/99; no change of members (4 pages)
10 March 1999Return made up to 24/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 January 1997 (7 pages)
30 December 1998Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1998Return made up to 24/01/98; no change of members (4 pages)
1 December 1998Return made up to 24/01/98; no change of members (4 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
18 November 1998Registered office changed on 18/11/98 from: new road winsford cheshire CW7 2NU (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: new road winsford cheshire CW7 2NU (1 page)
18 November 1998New director appointed (2 pages)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
14 August 1998Accounts for a small company made up to 31 January 1996 (6 pages)
14 August 1998Accounts for a small company made up to 31 January 1996 (6 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
9 April 1997Return made up to 24/01/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
9 April 1997Return made up to 24/01/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
9 April 1997Return made up to 24/01/96; full list of members (6 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)