Company NameRHT Limited
Company StatusActive
Company Number03669779
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 6 months ago)

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
Appointed18 November 1998(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Secretary NameMrs Pauline Rosario Humphries
NationalityIrish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Director NameMrs Pauline Rosario Humphries
Date of BirthJune 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 4 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(17 years, 1 month 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rhtgroup.co.uk/
Telephone07 654935269
Telephone regionMobile

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£55,419
Cash£42,960
Current Liabilities£135,449

Accounts

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

Returns

Latest Return18 November 2023 (6 months ago)
Next Return Due2 December 2024 (6 months, 2 weeks from now)

Filing History

2 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 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 (2 pages)
8 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 18 November 2016 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)
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 Mrs Pauline Rosario Humphries as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mrs Pauline Rosario Humphries as a director on 1 January 2016 (2 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 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)
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)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 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)
19 June 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
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)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs 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 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (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)
17 December 2009Director's details changed for Ray Humphries on 18 November 2009 (2 pages)
17 December 2009Director's details changed for Ray Humphries on 18 November 2009 (2 pages)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 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)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
19 December 2007Return made up to 18/11/07; full list of members (2 pages)
19 December 2007Return made up to 18/11/07; 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)
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)
30 November 2006Return made up to 18/11/06; full list of members (2 pages)
30 November 2006Return made up to 18/11/06; full list of members (2 pages)
10 February 2006Return made up to 18/11/05; full list of members (2 pages)
10 February 2006Return made up to 18/11/05; 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)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 November 2004Return made up to 18/11/04; full list of members (6 pages)
30 November 2004Return made up to 18/11/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Registered office changed on 23/12/03 from: 24 chartwell gardens appleton warrington WA4 5HZ (1 page)
23 December 2003Registered office changed on 23/12/03 from: 24 chartwell gardens appleton warrington WA4 5HZ (1 page)
23 December 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 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)
5 December 2001Return made up to 18/11/01; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 December 2001Return made up to 18/11/01; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 May 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
3 May 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
4 January 2001Accounts for a small company made up to 30 November 1999 (5 pages)
4 January 2001Accounts for a small company made up to 30 November 1999 (5 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
14 January 2000Return made up to 18/11/99; full list of members (6 pages)
14 January 2000Return made up to 18/11/99; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
18 November 1998Incorporation (18 pages)
18 November 1998Incorporation (18 pages)