Green Lane
Heywood
Lancashire
OL10 2EX
Secretary Name | Mr Mark Stephen Beswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991(6 days after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Parsons Croft Slaidburn Road Waddington Clitheroe BB7 3JQ |
Director Name | Mr Max Elliott Beswick |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Switchgear House The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Stuart Burgess |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 08 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heys Farm Inchfield Road Walsden Todmorden W Yorks OL14 7QP |
Director Name | Mr Robert Ernest Neumann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 September 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 161 Harewood Drive Norden Rochdale Lancashire OL11 5TP |
Director Name | Mr Alan Alfred Rowland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 days after company formation) |
Appointment Duration | 27 years, 4 months (resigned 28 November 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Clay Lane Rochdale Lancashire OL11 5RH |
Director Name | Mr Lewis Michael Rowland |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Switchgear House The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.rbswitch.co.uk |
---|
Registered Address | Switchgear House The Courtyard Green Lane Heywood Lancashire OL10 2EX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,446,364 |
Cash | £716,554 |
Current Liabilities | £918,565 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
3 June 1997 | Delivered 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 1996 | Delivered 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 |
24 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Mr Max Elliott Beswick on 1 November 2018 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 February 2019 | Termination of appointment of Lewis Michael Rowland as a director on 28 November 2018 (1 page) |
11 February 2019 | Termination of appointment of Alan Alfred Rowland as a director on 28 November 2018 (1 page) |
19 December 2018 | Resolutions
|
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 March 2018 | Secretary's details changed for Mr Mark Stephen Beswick on 29 November 2017 (1 page) |
21 March 2018 | Director's details changed for Mr Mark Stephen Beswick on 29 November 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
4 April 2017 | Group of companies' accounts made up to 31 May 2016 (22 pages) |
4 April 2017 | Group of companies' accounts made up to 31 May 2016 (22 pages) |
10 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 March 2016 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
3 March 2016 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
14 October 2015 | Appointment of Mr Max Beswick as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Lewis Michael Rowland as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Max Beswick as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Lewis Michael Rowland as a director on 13 October 2015 (2 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 March 2015 | Full accounts made up to 31 May 2014 (8 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (8 pages) |
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Termination of appointment of Stuart Burgess as a director (2 pages) |
4 March 2014 | Termination of appointment of Stuart Burgess as a director (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
18 January 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from switchgear house the courtyard green lane heywood lancashire OL10 2EX (1 page) |
3 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from switchgear house the courtyard green lane heywood lancashire OL10 2EX (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Return made up to 10/07/07; no change of members
|
21 August 2007 | Return made up to 10/07/07; no change of members
|
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
23 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members
|
2 August 2004 | Return made up to 10/07/04; full list of members
|
20 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members
|
24 July 2003 | Return made up to 10/07/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
28 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 November 1999 | Return made up to 10/07/99; change of members (6 pages) |
9 November 1999 | Return 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 1999 | Resolutions
|
26 August 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
14 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: unit 3, greenbooth road norden rochdale lancashire OL12 7TD (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: unit 3, greenbooth road norden rochdale lancashire OL12 7TD (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
2 April 1997 | Director's particulars changed (1 page) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
16 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 August 1994 | Return made up to 10/07/94; no change of members
|
1 August 1994 | Return made up to 10/07/94; no change of members
|
1 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
1 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
20 August 1993 | Return made up to 10/07/93; no change of members
|
20 August 1993 | Return made up to 10/07/93; no change of members
|
18 March 1993 | Full accounts made up to 31 May 1992 (7 pages) |
18 March 1993 | Full accounts made up to 31 May 1992 (7 pages) |
11 August 1992 | Return made up to 10/07/92; full list of members
|
11 August 1992 | Return made up to 10/07/92; full list of members
|
28 May 1992 | Company name changed\certificate issued on 28/05/92 (2 pages) |
28 May 1992 | Company name changed\certificate issued on 28/05/92 (2 pages) |
29 August 1991 | Ad 26/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 August 1991 | Ad 26/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 August 1991 | Accounting reference date notified as 31/05 (1 page) |
29 August 1991 | Accounting reference date notified as 31/05 (1 page) |
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
10 July 1991 | Incorporation (17 pages) |
10 July 1991 | Incorporation (17 pages) |