Company NameR & D Tax And Grants Limited
DirectorAndrew Robert Melbourne
Company StatusActive
Company Number06795606
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew Robert Melbourne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Director NameMr Mark John Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Director NameMr Brendan Joseph Molloy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR
Secretary NameMr Mark John Evans
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Director NameMr Michael Melvin Keyse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(7 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 26 September 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Farm Mews
Main St Burnaston
Derby
DE65 6LG

Contact

Websiterdtaxandgrants.co.uk
Telephone01902 783172
Telephone regionWolverhampton

Location

Registered AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mark John Evans
50.00%
Ordinary
50 at £1Randd Uk LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,425
Cash£4,476
Current Liabilities£15,555

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 1 day from now)

Filing History

10 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Secretary's details changed for Mr Mark John Evans on 12 April 2019 (1 page)
12 April 2019Director's details changed for Mr Mark John Evans on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from 1st Floor Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD on 12 April 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton Staffs WV9 5HD to 1st Floor Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton Staffs WV9 5HD to 1st Floor Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 24 June 2016 (1 page)
7 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 March 2013Director's details changed for Mr Mark John Evans on 1 February 2012 (2 pages)
10 March 2013Director's details changed for Mr Mark John Evans on 1 February 2012 (2 pages)
10 March 2013Secretary's details changed for Mr Mark John Evans on 1 February 2012 (1 page)
10 March 2013Secretary's details changed for Mr Mark John Evans on 1 February 2012 (1 page)
10 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
10 March 2013Director's details changed for Mr Mark John Evans on 1 February 2012 (2 pages)
10 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
10 March 2013Secretary's details changed for Mr Mark John Evans on 1 February 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Appointment of Mark John Evans as a director (1 page)
18 February 2011Appointment of Mark John Evans as a director (1 page)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Brendan Joseph Molloy on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Brendan Joseph Molloy on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Michael Melvin Keyse on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Michael Melvin Keyse on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Brendan Joseph Molloy on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Michael Melvin Keyse on 1 October 2009 (2 pages)
27 September 2009Director appointed michael keyse (2 pages)
27 September 2009Director appointed michael keyse (2 pages)
16 February 2009Secretary appointed mark john evans (2 pages)
16 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Secretary appointed mark john evans (2 pages)
16 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
9 February 2009Registered office changed on 09/02/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
9 February 2009Director appointed brendan joseph molloy (2 pages)
9 February 2009Director appointed brendan joseph molloy (2 pages)
9 February 2009Appointment terminated director barry warmisham (1 page)
9 February 2009Appointment terminated director barry warmisham (1 page)
20 January 2009Incorporation (14 pages)
20 January 2009Incorporation (14 pages)