Cheadle
Cheshire
SK8 3SA
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | Mr Andrew David Jonathan Parker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | Ms Ivy Isabel Byrom Aparicio |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 26 January 2024(32 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | Ms Maria Ingrid Byrom Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(32 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | Miss Ingrid Byrom |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Resource Management |
Correspondence Address | Winterhill Wilmslow Park Wilmslow Cheshire SK9 2BH |
Director Name | Mrs Robyn Byrom |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Textile Physics/Computer |
Correspondence Address | 14 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Mr Jaime Byrom |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Director Management |
Country of Residence | United Kingdom |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Secretary Name | Mr Enrique Byrom |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Director Economics Management |
Correspondence Address | 14 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Mr Roger Allsop |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tattersalls Hope End Ledbury Herefordshire HR8 1JQ Wales |
Director Name | Jeffrey Rubins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Cairnmuir Hargate Drive Hale Cheshire WA15 0NL |
Secretary Name | David Laurence Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 3 The Drive Hale Barns Altrincham Cheshire WA15 8TG |
Director Name | Mr Denis Anthony Robson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | Mr Anthony William Howard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 September 2011) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | rcts.co.uk |
---|---|
Telephone | 0161 4921800 |
Telephone region | Manchester |
Registered Address | Seamos House, Brooks Drive Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Executors Of Aracelli Byrom 5.00% Ordinary |
---|---|
2.5k at £1 | Harry Byrom 5.00% Ordinary |
11.3k at £1 | Ivy Byrom 22.50% Ordinary |
5.6k at £1 | Carol Byrom 11.25% Ordinary |
5.6k at £1 | Ingrid Parker 11.25% Ordinary |
5.6k at £1 | Jaime Byrom 11.25% Ordinary |
5.6k at £1 | John Parker 11.25% Ordinary |
5.6k at £1 | Mr Enrique Byrom 11.25% Ordinary |
5.6k at £1 | Robyn Byrom 11.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £200,953,825 |
Gross Profit | £76,986,533 |
Net Worth | £23,819,413 |
Cash | £46,284,267 |
Current Liabilities | £51,406,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
7 August 2007 | Delivered on: 11 August 2007 Satisfied on: 7 October 2011 Persons entitled: Barclays Bank S.A., Classification: Charge over project bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all monies standing to the credit of the charged account and interest accrued. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 July 2007 | Delivered on: 11 August 2007 Satisfied on: 7 October 2011 Persons entitled: Barclays Bank S.A. Classification: Deed of pledge or credit rights over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit rights. See the mortgage charge document for full details. Fully Satisfied |
7 August 2007 | Delivered on: 11 August 2007 Satisfied on: 7 October 2011 Persons entitled: Barclays Bank S.A. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights,title and interest in the match credit agreement. See the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 November 1994 Persons entitled: Winchester Trust Limited Classification: Debenture Secured details: £100,000 due from the company to the chargee under the terms of the "short term loan agreement". 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. Fully Satisfied |
24 August 1993 | Delivered on: 8 September 1993 Satisfied on: 7 November 1994 Persons entitled: Edenfield Investments Limited Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Secured by debenture over assets of company to rank equally with any subsequent debentures to a maximum of a further £250,000. Fully Satisfied |
26 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
8 November 2019 | Termination of appointment of Denis Anthony Robson as a director on 31 October 2019 (1 page) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
4 July 2019 | Sub-division of shares on 20 May 2019 (4 pages) |
1 April 2019 | Group of companies' accounts made up to 30 September 2018 (34 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
3 April 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
3 April 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
13 April 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
13 April 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 March 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
21 March 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
4 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
4 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
28 September 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
28 September 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 September 2011 | Termination of appointment of Anthony Howard as a director (1 page) |
30 September 2011 | Termination of appointment of Anthony Howard as a director (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for Anthony William Howard on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Anthony William Howard on 24 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Enrique Byrom on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew David Jonathan Parker on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew David Jonathan Parker on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Denis Anthony Robson on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr John Anthony Draper on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Jaime Byrom on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Enrique Byrom on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Denis Anthony Robson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Jaime Byrom on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr John Anthony Draper on 23 March 2010 (1 page) |
20 August 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
20 August 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (7 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (7 pages) |
29 July 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
29 July 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (7 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (7 pages) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (5 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (5 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (10 pages) |
11 July 2007 | Memorandum and Articles of Association (10 pages) |
24 November 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
24 November 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (5 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (5 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 19/07/05; full list of members
|
20 July 2005 | Return made up to 19/07/05; full list of members
|
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
13 August 2004 | Return made up to 19/07/04; full list of members (10 pages) |
13 August 2004 | Return made up to 19/07/04; full list of members (10 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
15 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
15 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
23 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
23 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
24 August 2001 | Return made up to 19/07/01; full list of members (9 pages) |
24 August 2001 | Return made up to 19/07/01; full list of members (9 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
25 September 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
25 September 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (9 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (9 pages) |
26 October 1999 | Auditor's report (1 page) |
26 October 1999 | Balance Sheet (1 page) |
26 October 1999 | Balance Sheet (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Application for reregistration from private to PLC (1 page) |
26 October 1999 | Auditor's statement (1 page) |
26 October 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Re-registration of Memorandum and Articles (11 pages) |
26 October 1999 | Declaration on reregistration from private to PLC (1 page) |
26 October 1999 | Auditor's report (1 page) |
26 October 1999 | Application for reregistration from private to PLC (1 page) |
26 October 1999 | Auditor's statement (1 page) |
26 October 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 October 1999 | Re-registration of Memorandum and Articles (11 pages) |
26 October 1999 | Declaration on reregistration from private to PLC (1 page) |
22 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
22 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
26 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
14 December 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
14 December 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
25 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire, SK8 5AE (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire, SK8 5AE (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Ad 30/03/98--------- £ si 47778@1=47778 £ ic 2222/50000 (3 pages) |
8 April 1998 | £ nc 2222/50000 30/03/98 (1 page) |
8 April 1998 | Ad 30/03/98--------- £ si 47778@1=47778 £ ic 2222/50000 (3 pages) |
8 April 1998 | £ nc 2222/50000 30/03/98 (1 page) |
30 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
30 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
6 August 1996 | Return made up to 19/07/96; no change of members
|
6 August 1996 | Return made up to 19/07/96; no change of members
|
21 September 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
9 August 1995 | Return made up to 19/07/95; full list of members
|
9 August 1995 | Return made up to 19/07/95; full list of members
|
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
16 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
16 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
2 August 1993 | Return made up to 19/07/93; full list of members
|
5 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
11 August 1992 | Return made up to 19/07/92; full list of members (5 pages) |
19 July 1991 | Incorporation (17 pages) |
19 July 1991 | Incorporation (17 pages) |