Whitehill Industrial Estate
Stockport
SK4 1NU
Secretary Name | Mr Keith Stafford |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mr Philip Geoffrey Leah |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1996(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mr Charles Leonard Hutchins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 December 1996) |
Role | Engineer |
Correspondence Address | 1 Betsyfield Drive Croft Warrington Cheshire WA3 7LJ |
Director Name | Mr Stanley Elvin Ingledew |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 January 1993) |
Role | Engineer |
Correspondence Address | Rathlin Cross Hall Brow Ormskirk Lancashire L39 2BD |
Website | www.rkl-engineering.co.uk |
---|
Registered Address | Unit A Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £522,538 |
Cash | £172,063 |
Current Liabilities | £478,551 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
2 May 1997 | Delivered on: 19 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises roland road reddish stockport greater manchester t/no;-gm 4319997. Outstanding |
---|---|
2 May 1997 | Delivered on: 19 May 1997 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
1 May 1992 | Delivered on: 7 May 1992 Satisfied on: 15 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 October 1986 | Delivered on: 5 November 1986 Satisfied on: 9 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of reddish road, reddish, stockport k/a the standard railway wagon co. Works. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
5 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
6 December 2018 | Registered office address changed from Roland Road Reddish Stockport Cheshire SK5 6TJ to Unit a Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 6 December 2018 (1 page) |
26 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
13 July 2018 | Director's details changed for Mr Philip Geoffrey Leah on 13 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 July 2018 | Change of details for Mr Philip Geoffrey Leah as a person with significant control on 13 July 2018 (2 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
11 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
5 October 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 August 2013 | Director's details changed for Mr. Philip Geoffrey Leah on 1 January 2013 (2 pages) |
15 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr. Philip Geoffrey Leah on 1 January 2013 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mr Keith Stafford on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Secretary's details changed for Mr Keith Stafford on 6 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Mr Keith Stafford on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Philip Geoffrey Leah on 6 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mr Keith Stafford on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Keith Stafford on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Keith Stafford on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Philip Geoffrey Leah on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Philip Geoffrey Leah on 6 September 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 September 2010 | Director's details changed for Mr Keith Stafford on 31 March 2010 (2 pages) |
14 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr Keith Stafford on 31 March 2010 (2 pages) |
14 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 October 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
13 March 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
13 March 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 16/07/06; full list of members (7 pages) |
16 October 2006 | Return made up to 16/07/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Return made up to 16/07/03; full list of members
|
4 August 2003 | Return made up to 16/07/03; full list of members
|
23 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Return made up to 16/07/98; no change of members
|
1 October 1998 | Return made up to 16/07/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
2 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
8 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 October 1981 | Incorporation (17 pages) |