Northwich
CW9 7GA
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB |
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Clerical |
Correspondence Address | 11 Blenheim Close Chandlers Ford Hampshire SO53 4LD |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Mrs Lesley Rattenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB |
Director Name | Mr Cyril Flajsner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB |
Website | www.rpteurope.com |
---|
Registered Address | 48 Marlowe Road Northwich CW9 7GA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Mr Adrian Rattenbury 35.00% Ordinary |
---|---|
7 at £1 | Mrs Lesley Rattenbury 35.00% Ordinary |
6 at £1 | John Kinder 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£223,171 |
Cash | £16,095 |
Current Liabilities | £259,676 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
19 January 2010 | Delivered on: 3 February 2010 Persons entitled: Rivertrade 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 charge over the undertaking and all property and assets present and future, including goodwill, shares, uncalled capital, buildings, plant & machinery see image for full details. Outstanding |
---|
14 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
18 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 October 2020 | Change of details for Mr Adrian Rattenbury as a person with significant control on 28 September 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Adrian Rattenbury on 28 September 2020 (2 pages) |
17 September 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 September 2020 | Registered office address changed from 48 Marlowe Road Northwich CW9 7GA England to 48 Marlowe Road Northwich CW9 7GA on 17 September 2020 (1 page) |
17 September 2020 | Registered office address changed from 16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB to 48 Marlowe Road Northwich CW9 7GA on 17 September 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Lesley Rattenbury as a secretary on 8 July 2018 (1 page) |
9 July 2019 | Cessation of Lesley Rattenbury as a person with significant control on 13 September 2018 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 November 2014 | Termination of appointment of Cyril Flajsner as a director on 10 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Cyril Flajsner as a director on 10 October 2014 (1 page) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 May 2012 | Appointment of Mr Cyril Flajsner as a director (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 May 2012 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
30 May 2012 | Appointment of Mr Cyril Flajsner as a director (2 pages) |
30 May 2012 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 February 2007 | Return made up to 08/07/06; full list of members (6 pages) |
9 February 2007 | Return made up to 08/07/06; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
7 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Resolutions
|
7 September 2003 | £ nc 1000/333333 25/02/03 (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | £ nc 1000/333333 25/02/03 (1 page) |
7 September 2003 | Resolutions
|
26 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
25 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 July 2000 | Return made up to 08/07/00; full list of members
|
12 July 2000 | Return made up to 08/07/00; full list of members
|
6 June 2000 | Resolutions
|
6 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page) |
2 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
8 July 1998 | Incorporation (16 pages) |
8 July 1998 | Incorporation (16 pages) |