Company NameR & B Switchgear Services Limited
DirectorsMark Stephen Beswick and Max Elliott Beswick
Company StatusActive
Company Number02628220
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Stephen Beswick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 days after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Secretary NameMr Mark Stephen Beswick
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 days after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressParsons Croft Slaidburn Road
Waddington
Clitheroe
BB7 3JQ
Director NameMr Max Elliott Beswick
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Stuart Burgess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 days after company formation)
Appointment Duration22 years, 5 months (resigned 08 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeys Farm
Inchfield Road Walsden
Todmorden
W Yorks
OL14 7QP
Director NameMr Robert Ernest Neumann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address161 Harewood Drive
Norden
Rochdale
Lancashire
OL11 5TP
Director NameMr Alan Alfred Rowland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 days after company formation)
Appointment Duration27 years, 4 months (resigned 28 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Clay Lane
Rochdale
Lancashire
OL11 5RH
Director NameMr Lewis Michael Rowland
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.rbswitch.co.uk

Location

Registered AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,446,364
Cash£716,554
Current Liabilities£918,565

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

3 June 1997Delivered on: 14 June 1997
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 at the north east side of park street heywood rochdale greater manchester t/no: GM737644. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 July 1996Delivered on: 7 August 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 July 2019Director's details changed for Mr Max Elliott Beswick on 1 November 2018 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 February 2019Termination of appointment of Lewis Michael Rowland as a director on 28 November 2018 (1 page)
11 February 2019Termination of appointment of Alan Alfred Rowland as a director on 28 November 2018 (1 page)
19 December 2018Resolutions
  • RES13 ‐ Sale of shares to a director 28/11/2018
(4 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 March 2018Secretary's details changed for Mr Mark Stephen Beswick on 29 November 2017 (1 page)
21 March 2018Director's details changed for Mr Mark Stephen Beswick on 29 November 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
4 April 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
4 April 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
10 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 March 2016Accounts for a medium company made up to 31 May 2015 (17 pages)
3 March 2016Accounts for a medium company made up to 31 May 2015 (17 pages)
14 October 2015Appointment of Mr Max Beswick as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr Lewis Michael Rowland as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr Max Beswick as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr Lewis Michael Rowland as a director on 13 October 2015 (2 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(5 pages)
10 March 2015Full accounts made up to 31 May 2014 (8 pages)
10 March 2015Full accounts made up to 31 May 2014 (8 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 150
(6 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 150
(6 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 March 2014Statement of company's objects (2 pages)
4 March 2014Termination of appointment of Stuart Burgess as a director (2 pages)
4 March 2014Termination of appointment of Stuart Burgess as a director (2 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a small company made up to 31 May 2010 (4 pages)
18 January 2011Accounts for a small company made up to 31 May 2010 (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
3 August 2009Return made up to 10/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from switchgear house the courtyard green lane heywood lancashire OL10 2EX (1 page)
3 August 2009Return made up to 10/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from switchgear house the courtyard green lane heywood lancashire OL10 2EX (1 page)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 July 2005Return made up to 10/07/05; full list of members (8 pages)
23 July 2005Return made up to 10/07/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
24 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
16 July 2002Return made up to 10/07/02; full list of members (8 pages)
16 July 2002Return made up to 10/07/02; full list of members (8 pages)
28 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
23 July 2001Return made up to 10/07/01; full list of members (8 pages)
23 July 2001Return made up to 10/07/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 July 2000Return made up to 10/07/00; full list of members (8 pages)
11 July 2000Return made up to 10/07/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1999Return made up to 10/07/99; change of members (6 pages)
9 November 1999Return made up to 10/07/99; change of members (6 pages)
6 September 1999£ ic 200/150 31/03/99 £ sr 50@1=50 (1 page)
6 September 1999£ ic 200/150 31/03/99 £ sr 50@1=50 (1 page)
26 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
26 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
22 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
14 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
2 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 October 1997Registered office changed on 23/10/97 from: unit 3, greenbooth road norden rochdale lancashire OL12 7TD (1 page)
23 October 1997Registered office changed on 23/10/97 from: unit 3, greenbooth road norden rochdale lancashire OL12 7TD (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 July 1997Return made up to 10/07/97; no change of members (4 pages)
22 July 1997Return made up to 10/07/97; no change of members (4 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 April 1997Director's particulars changed (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Return made up to 10/07/96; no change of members (4 pages)
25 July 1996Return made up to 10/07/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 August 1995Return made up to 10/07/95; full list of members (6 pages)
16 August 1995Return made up to 10/07/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 August 1994Return made up to 10/07/94; no change of members
  • 363(287) ‐ Registered office changed on 01/08/94
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 August 1994Return made up to 10/07/94; no change of members
  • 363(287) ‐ Registered office changed on 01/08/94
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
1 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
20 August 1993Return made up to 10/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1993Return made up to 10/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1993Full accounts made up to 31 May 1992 (7 pages)
18 March 1993Full accounts made up to 31 May 1992 (7 pages)
11 August 1992Return made up to 10/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1992Return made up to 10/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1992Company name changed\certificate issued on 28/05/92 (2 pages)
28 May 1992Company name changed\certificate issued on 28/05/92 (2 pages)
29 August 1991Ad 26/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 August 1991Ad 26/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 August 1991Accounting reference date notified as 31/05 (1 page)
29 August 1991Accounting reference date notified as 31/05 (1 page)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1991Incorporation (17 pages)
10 July 1991Incorporation (17 pages)