Company NameR&T Electronic Recycling Llp
Company StatusActive
Company NumberOC334057
CategoryLimited Liability Partnership
Incorporation Date11 January 2008(16 years, 3 months ago)

Directors

LLP Designated Member NameRichard John Beddow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Designated Member NameMr Mark Worsley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Member NameMr Thomas Alexander Beddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Member NameMr Robert Henry Worsley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Member NameMs Marie Beddow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Member NameMrs Christine Lesley Worsley
Date of BirthDecember 1945 (Born 78 years ago)
StatusCurrent
Appointed06 April 2017(9 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Designated Member NameH G V Safety Opticslimited (Corporation)
StatusCurrent
Appointed05 April 2009(1 year, 2 months after company formation)
Appointment Duration15 years
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Designated Member NameWorsley Recycling Limited (Corporation)
StatusCurrent
Appointed05 April 2009(1 year, 2 months after company formation)
Appointment Duration15 years
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£613,346
Cash£332,146
Current Liabilities£139,782

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

22 February 2008Delivered on: 26 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 January 2023Member's details changed for Mr Thomas Alexander Beddow on 12 January 2023 (2 pages)
13 January 2023Member's details changed for Mr Robert Henry Worsley on 12 January 2023 (2 pages)
13 January 2023Member's details changed for Richard John Beddow on 12 January 2023 (2 pages)
13 January 2023Member's details changed for Mrs Christine Lesley Worsley on 12 January 2023 (2 pages)
13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
13 January 2023Member's details changed for Ms Marie Beddow on 12 January 2023 (2 pages)
12 January 2023Member's details changed for Mr Mark Worsley on 12 January 2023 (2 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
1 February 2018Notification of a person with significant control statement (2 pages)
1 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 May 2017Appointment of Mrs Christine Lesley Worsley as a member on 6 April 2017 (2 pages)
12 May 2017Appointment of Mrs Christine Lesley Worsley as a member on 6 April 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
21 December 2016Member's details changed for Mr Mark Worsley on 2 November 2016 (2 pages)
21 December 2016Member's details changed for Mr Mark Worsley on 2 November 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 11 January 2016 (8 pages)
13 January 2016Annual return made up to 11 January 2016 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Appointment of Ms Marie Beddow as a member on 16 October 2014 (2 pages)
4 February 2015Annual return made up to 11 January 2015 (8 pages)
4 February 2015Appointment of Ms Marie Beddow as a member on 16 October 2014 (2 pages)
4 February 2015Annual return made up to 11 January 2015 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2014Annual return made up to 11 January 2014 (7 pages)
20 February 2014Annual return made up to 11 January 2014 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Annual return made up to 11 January 2013 (7 pages)
11 January 2013Annual return made up to 11 January 2013 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Member's details changed for Mr Mark Worsley on 11 January 2012 (2 pages)
13 January 2012Member's details changed for Mr Mark Worsley on 11 January 2012 (2 pages)
13 January 2012Member's details changed for Thomas Beddow on 11 January 2012 (2 pages)
13 January 2012Annual return made up to 11 January 2012 (7 pages)
13 January 2012Annual return made up to 11 January 2012 (7 pages)
13 January 2012Member's details changed for Thomas Beddow on 11 January 2012 (2 pages)
23 August 2011Member's details changed for Mr Mark Worsley on 25 July 2011 (3 pages)
23 August 2011Member's details changed for Mr Mark Worsley on 25 July 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Annual return made up to 11 January 2011 (7 pages)
2 February 2011Member's details changed for Beddow Recycling Limited on 12 January 2010 (2 pages)
2 February 2011Member's details changed for Beddow Recycling Limited on 12 January 2010 (2 pages)
2 February 2011Annual return made up to 11 January 2011 (7 pages)
31 January 2011Member's details changed for Worsley Recycling Limited on 11 January 2011 (2 pages)
31 January 2011Member's details changed for Worsley Recycling Limited on 11 January 2011 (2 pages)
31 January 2011Member's details changed for Mr Mark Worsley on 11 January 2011 (2 pages)
31 January 2011Member's details changed for Thomas Beddow on 11 January 2011 (2 pages)
31 January 2011Member's details changed for Mr Mark Worsley on 11 January 2011 (2 pages)
31 January 2011Member's details changed for Thomas Beddow on 11 January 2011 (2 pages)
15 February 2010Annual return made up to 11 January 2010 (10 pages)
15 February 2010Annual return made up to 11 January 2010 (10 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 August 2009Prevext from 31/01/2009 to 30/06/2009 (1 page)
26 August 2009Prevext from 31/01/2009 to 30/06/2009 (1 page)
28 May 2009LLP member appointed worsley recycling LIMITED (1 page)
28 May 2009LLP member appointed beddow recycling LIMITED (1 page)
28 May 2009LLP member appointed beddow recycling LIMITED (1 page)
28 May 2009LLP member appointed worsley recycling LIMITED (1 page)
1 May 2009Annual return made up to 11/01/09 (3 pages)
1 May 2009Annual return made up to 11/01/09 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 January 2008Incorporation (4 pages)
11 January 2008Incorporation (4 pages)