Company NameR.K.L. Limited
DirectorsKeith Stafford and Philip Geoffrey Leah
Company StatusActive
Company Number01588839
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)
Previous NamesArgos Engineering Services Limited and Hutchins Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Keith Stafford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Secretary NameMr Keith Stafford
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Philip Geoffrey Leah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Charles Leonard Hutchins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 1996)
RoleEngineer
Correspondence Address1 Betsyfield Drive
Croft
Warrington
Cheshire
WA3 7LJ
Director NameMr Stanley Elvin Ingledew
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 January 1993)
RoleEngineer
Correspondence AddressRathlin
Cross Hall Brow
Ormskirk
Lancashire
L39 2BD

Contact

Websitewww.rkl-engineering.co.uk

Location

Registered AddressUnit A Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£522,538
Cash£172,063
Current Liabilities£478,551

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

2 May 1997Delivered 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 1997Delivered 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 1992Delivered 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 1986Delivered 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

Filing History

18 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
5 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 December 2018Registered 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 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
13 July 2018Director's details changed for Mr Philip Geoffrey Leah on 13 July 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 July 2018Change of details for Mr Philip Geoffrey Leah as a person with significant control on 13 July 2018 (2 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
11 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
5 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 August 2013Director's details changed for Mr. Philip Geoffrey Leah on 1 January 2013 (2 pages)
15 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Director's details changed for Mr. Philip Geoffrey Leah on 1 January 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr Keith Stafford on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 September 2012Secretary's details changed for Mr Keith Stafford on 6 September 2012 (1 page)
6 September 2012Secretary's details changed for Mr Keith Stafford on 6 September 2012 (1 page)
6 September 2012Director's details changed for Mr Philip Geoffrey Leah on 6 September 2012 (2 pages)
6 September 2012Secretary's details changed for Mr Keith Stafford on 6 September 2012 (1 page)
6 September 2012Director's details changed for Mr Keith Stafford on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Keith Stafford on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Philip Geoffrey Leah on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Philip Geoffrey Leah on 6 September 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 September 2010Director's details changed for Mr Keith Stafford on 31 March 2010 (2 pages)
14 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Keith Stafford on 31 March 2010 (2 pages)
14 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 October 2009Return made up to 16/07/09; full list of members (4 pages)
1 October 2009Return made up to 16/07/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 December 2008Return made up to 16/07/08; full list of members (4 pages)
24 December 2008Return made up to 16/07/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 October 2007Return made up to 16/07/07; full list of members (2 pages)
18 October 2007Return made up to 16/07/07; full list of members (2 pages)
13 March 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
13 March 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 16/07/06; full list of members (7 pages)
16 October 2006Return made up to 16/07/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 16/07/05; full list of members (7 pages)
3 October 2005Return made up to 16/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 16/07/04; full list of members (7 pages)
24 August 2004Return made up to 16/07/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
4 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 16/07/01; full list of members (6 pages)
10 August 2001Return made up to 16/07/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 16/07/00; full list of members (6 pages)
8 September 2000Return made up to 16/07/00; full list of members (6 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 16/07/99; no change of members (4 pages)
10 September 1999Return made up to 16/07/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 16/07/97; full list of members (6 pages)
2 October 1997Return made up to 16/07/97; full list of members (6 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 September 1996Return made up to 16/07/96; full list of members (6 pages)
8 September 1996Return made up to 16/07/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 October 1981Incorporation (17 pages)