Company NameRTK Grab And Skip Hire Ltd
DirectorJohn Fitzgerald Bottomley
Company StatusActive
Company Number04578416
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Fitzgerald Bottomley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(1 year after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRtk Grab & Skip Hire Wellington Street
Bury
Lancashire
BL8 2BD
Secretary NameLisa Kay
NationalityBritish
StatusCurrent
Appointed26 November 2003(1 year after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence AddressRtk Grab & Skip Hire Wellington Street
Bury
Lancashire
BL8 2BD
Director NameKennith Lamb
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 days after company formation)
Appointment Duration1 year (resigned 24 November 2003)
RoleManaging Director
Correspondence Address3 Melrose Road
Winton
Manchester
M30 8DS
Secretary NameMark Lamb
NationalityBritish
StatusResigned
Appointed05 November 2002(5 days after company formation)
Appointment Duration1 year (resigned 26 November 2003)
RoleTechnical Manager
Correspondence Address3 Melrose Road
Winton
Manchester
Lancashire
M30 8DS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rtkgrabhire.com

Location

Registered AddressRtk Grab & Skip Hire
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£458,756
Cash£1,321
Current Liabilities£228,792

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

21 February 2018Delivered on: 23 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 February 2018Delivered on: 23 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying to the west of hinds lane daisyfield. Hm land registry title number: GM835184.
Outstanding
31 October 2005Delivered on: 1 November 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: £450,000.00 due or to become due from the company to.
Particulars: Land at daisyfield bury, book debts, undertaking of the company present and future goodwill and uncalled capital plant and machinery.
Outstanding
31 October 2005Delivered on: 1 November 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £450,000.00 due or to become due from the company to.
Particulars: Land at daisyfield bury.
Outstanding
8 August 2005Delivered on: 18 August 2005
Satisfied on: 25 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 March 2023Appointment of Miss Rebecca Lea Kay as a director on 21 March 2023 (2 pages)
21 March 2023Appointment of Miss Lisa Ellen Kay as a director on 21 March 2023 (2 pages)
21 March 2023Appointment of Miss Rachel Jo Kay as a director on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Mr John Fitzgerald Bottomley on 21 March 2023 (2 pages)
21 March 2023Change of details for Mr John Fitzgerald Bottomley as a person with significant control on 21 March 2023 (2 pages)
10 February 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 2.04
(4 pages)
10 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 2.02
(4 pages)
10 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 2.04
(4 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
4 October 2022Sub-division of shares on 7 February 2022 (7 pages)
20 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
18 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 February 2018Registration of charge 045784160005, created on 21 February 2018 (24 pages)
23 February 2018Registration of charge 045784160004, created on 21 February 2018 (24 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 July 2017Satisfaction of charge 3 in full (1 page)
18 July 2017Satisfaction of charge 2 in full (1 page)
18 July 2017Satisfaction of charge 2 in full (1 page)
18 July 2017Satisfaction of charge 3 in full (1 page)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
27 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 January 2012Registered office address changed from Kane House Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY United Kingdom on 14 January 2012 (1 page)
14 January 2012Registered office address changed from Kane House Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY United Kingdom on 14 January 2012 (1 page)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Lisa Kay on 17 September 2010 (1 page)
17 September 2010Director's details changed for John Bottomley on 17 September 2010 (2 pages)
17 September 2010Secretary's details changed for Lisa Kay on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 59 Bury Road Radcliffe Manchester Lancashire M26 2UT on 17 September 2010 (1 page)
17 September 2010Director's details changed for John Bottomley on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 59 Bury Road Radcliffe Manchester Lancashire M26 2UT on 17 September 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 December 2009Director's details changed for John Bottomley on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for John Bottomley on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 April 2009Return made up to 31/10/08; full list of members (3 pages)
1 April 2009Return made up to 31/10/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 December 2007Return made up to 31/10/07; full list of members (6 pages)
22 December 2007Return made up to 31/10/07; full list of members (6 pages)
5 July 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
23 November 2006Return made up to 31/10/06; full list of members (8 pages)
23 November 2006Return made up to 31/10/06; full list of members (8 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 March 2005Return made up to 31/10/04; full list of members (6 pages)
4 March 2005Return made up to 31/10/04; full list of members (6 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 23 whitebeam court salford lancashire M6 5EU (1 page)
4 June 2004Registered office changed on 04/06/04 from: 23 whitebeam court salford lancashire M6 5EU (1 page)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Director resigned (1 page)
1 December 2003Company name changed av service LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Return made up to 31/10/03; full list of members (6 pages)
1 December 2003Return made up to 31/10/03; full list of members (6 pages)
1 December 2003Registered office changed on 01/12/03 from: business and technology centre green lane eccles lancashire M30 0RJ (2 pages)
1 December 2003Company name changed av service LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Registered office changed on 01/12/03 from: business and technology centre green lane eccles lancashire M30 0RJ (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 23 whitebeam court salford M6 5EU (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 23 whitebeam court salford M6 5EU (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (6 pages)
31 October 2002Incorporation (6 pages)