RTC NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRTC NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02373630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RTC NORTH LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is RTC NORTH LIMITED located?

    Registered Office Address
    2nd Floor The Beam
    Plater Way
    SR1 3AD Sunderland
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RTC NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RTC NORTH LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for RTC NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB England to 2nd Floor the Beam Plater Way Sunderland Tyne and Wear SR1 3AD on Feb 05, 2026

    1 pagesAD01

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Appointment of Mrs Maxine Terasa Adam as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Alun Jones as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Martin Carl Porton as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Martin Carl Porton as a secretary on Feb 28, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on Jan 24, 2020

    1 pagesAD01

    Termination of appointment of Martin Mcgurk as a director on Dec 20, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    9 pagesAA

    Appointment of Mr Thierry Delange as a director on Oct 18, 2019

    2 pagesAP01

    Registration of charge 023736300001, created on Jul 09, 2019

    41 pagesMR01

    Termination of appointment of David George Parker as a director on Apr 26, 2019

    1 pagesTM01

    Who are the officers of RTC NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Maxine Terasa
    Wrotham Road
    Meopham
    DA13 0QN Gravesend
    Ridley Lodge
    England
    Director
    Wrotham Road
    Meopham
    DA13 0QN Gravesend
    Ridley Lodge
    England
    EnglandBritish25342590001
    DELANGE, Thierry
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    Director
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    EnglandFrench50571130005
    HARRISON, John Joseph
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    Director
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish73753930002
    HART, Sarah
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    Director
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish188691050001
    OLLIVERE, James
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    Director
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    EnglandBritish205250630001
    SMITH, Michael Alan
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    Director
    The Beam
    Plater Way
    SR1 3AD Sunderland
    2nd Floor
    Tyne And Wear
    United Kingdom
    EnglandBritish82558860001
    HARRISON, John
    40 Etherstone Avenue
    NE7 7JX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    40 Etherstone Avenue
    NE7 7JX Newcastle Upon Tyne
    Tyne & Wear
    British26413450001
    MURRAY, Sheena Rae
    28 Goodwell Lea
    Brancepeth
    DH7 8EN Durham
    Co Durham
    Secretary
    28 Goodwell Lea
    Brancepeth
    DH7 8EN Durham
    Co Durham
    British34933690001
    PORTON, Martin Carl
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    England
    Secretary
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    England
    188690880001
    ANSTEE, John Howard, Prof
    35 Albert Street
    Western Hill
    DH1 4RJ Durham City
    County Durham
    Director
    35 Albert Street
    Western Hill
    DH1 4RJ Durham City
    County Durham
    United KingdomBritish88337520001
    ATKINSON, Peter
    Neville Road
    DL3 8HZ Darlington
    25
    County Durham
    Great Britain
    Director
    Neville Road
    DL3 8HZ Darlington
    25
    County Durham
    Great Britain
    BritainBritish184498100001
    BLAKIE, Eric William
    Weardale Avenue
    SR6 8AS Sunderland
    33
    England
    Director
    Weardale Avenue
    SR6 8AS Sunderland
    33
    England
    United KingdomBritish81949010001
    BRAGG, Charles David
    28 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    28 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish71640460001
    BROWN, Jeffrey Richard, Professor
    12 Thornfield Grove
    SR2 7UZ Sunderland
    Tyne And Wear
    Director
    12 Thornfield Grove
    SR2 7UZ Sunderland
    Tyne And Wear
    British34933710001
    BUCKLEY, Andrew Mark
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    Director
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    EnglandBritish176651200001
    BURKE, John
    31 West Lodge
    Holywood Hall
    DL13 3HE Wolsingham
    County Durham
    Director
    31 West Lodge
    Holywood Hall
    DL13 3HE Wolsingham
    County Durham
    British64360510001
    CALLAGHAN, James, Dr
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    Director
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    United KingdomIrish193032910001
    CALLAGHAN, Paul Michael
    41 Albert Street
    Western Hill
    DH1 4RJ Durham City
    Director
    41 Albert Street
    Western Hill
    DH1 4RJ Durham City
    United KingdomBritish27780380003
    CHESSER, David
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    Director
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    EnglandBritish64149560002
    CLARK, John Desmond
    32 Lindisfarne Road
    Newton Hall
    DH1 5YQ Durham City
    County Durham
    Director
    32 Lindisfarne Road
    Newton Hall
    DH1 5YQ Durham City
    County Durham
    United KingdomBritish82020160001
    CLOUSTON, Gordon Cameron
    25 Priors Grange
    High Pittington
    DH6 1DA Durham
    County Durham
    Director
    25 Priors Grange
    High Pittington
    DH6 1DA Durham
    County Durham
    EnglandBritish71640980001
    COCKSEDGE, Brian
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    Director
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    EnglandBritish93483600001
    COLLINS, Peter Donald Bruce, Dr
    Glenside
    Burn Lane, Hetton
    DH5 9JG Sunderland
    Tyne & Wear
    Director
    Glenside
    Burn Lane, Hetton
    DH5 9JG Sunderland
    Tyne & Wear
    United KingdomBritish146104400001
    DICKSON, Anthony David Rae, Professor
    Revelstone
    The Dene Allendale
    NE47 9PX Hexham
    Northumberland
    Director
    Revelstone
    The Dene Allendale
    NE47 9PX Hexham
    Northumberland
    United KingdomBritish66274260001
    DITCH, John, Professor
    Northumbria University
    Ellison Building
    NE1 8ST Newcastle Upon Tyne
    Director
    Northumbria University
    Ellison Building
    NE1 8ST Newcastle Upon Tyne
    British89986050001
    ELPHICK, Richard George
    11 Westfield Grove
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    11 Westfield Grove
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64899400002
    ESSON, Andrew Lewis
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    Director
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    United KingdomBritish116064050001
    FLAVELL, John Howard
    7 Church Lane
    Swainby
    DL6 3EA Northallerton
    North Yorkshire
    Director
    7 Church Lane
    Swainby
    DL6 3EA Northallerton
    North Yorkshire
    British44465470001
    GIBSON, Ian, Sir
    21 Montagu Avenue
    NE3 4HY Gosforth
    Tyne & Wear
    Director
    21 Montagu Avenue
    NE3 4HY Gosforth
    Tyne & Wear
    United KingdomBritish113030300001
    GILMOUR, Kenneth Mackinlay
    1 The Paddock
    Seton Mains
    EH32 0PG Long Niddry
    East Lothian
    Director
    1 The Paddock
    Seton Mains
    EH32 0PG Long Niddry
    East Lothian
    United KingdomBritish304213730001
    GINGER, Lyn Preston Peter
    Budleigh House
    Newsham
    DL11 7RD Richmond
    North Yorkshire
    Director
    Budleigh House
    Newsham
    DL11 7RD Richmond
    North Yorkshire
    British7086660001
    GODDARD, John Burgess, Professor
    Woodruff Long Ridge
    Riding Mill
    NE44 6AL Northumberland
    Director
    Woodruff Long Ridge
    Riding Mill
    NE44 6AL Northumberland
    United KingdomBritish32826020001
    HAMMOND, Timothy, Dr
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    Director
    Colima House
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    United Kingdom
    EnglandBritish125121550001
    HAMNETT, Andrew, Dr
    11a Howard Terrace
    NE61 1HU Morpeth
    Northumberland
    Director
    11a Howard Terrace
    NE61 1HU Morpeth
    Northumberland
    EnglandBritish37871960001
    HARDCASTLE, Cliff, Professor
    191 Woodland Road
    DL3 9ND Darlington
    Co Durham
    Director
    191 Woodland Road
    DL3 9ND Darlington
    Co Durham
    United KingdomBritish101418740002

    What are the latest statements on persons with significant control for RTC NORTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0