RTL MATERIALS LIMITED
Overview
Company Name | RTL MATERIALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03332020 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RTL MATERIALS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is RTL MATERIALS LIMITED located?
Registered Office Address | Unit 130 Wellworthy Road Ampress Park SO41 8JY Lymington Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RTL MATERIALS LIMITED?
Company Name | From | Until |
---|---|---|
ROLATUBE TECHNOLOGY LIMITED | Mar 12, 1997 | Mar 12, 1997 |
What are the latest accounts for RTL MATERIALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RTL MATERIALS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for RTL MATERIALS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 14 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jonathan Peter Mabbitt as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 21, 2023 with updates | 14 pages | CS01 | ||||||||||||||||||
Amended accounts for a small company made up to Mar 31, 2022 | 20 pages | AAMD | ||||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 16 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jan 19, 2023 with updates | 16 pages | CS01 | ||||||||||||||||||
Appointment of Mr Christopher William Bunce as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2022
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2022
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Gregory George Watson as a director on Apr 26, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 16 pages | CS01 | ||||||||||||||||||
Appointment of Mr Andrew John Baxendine as a secretary on Feb 03, 2022 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Andrew John Baxendine as a director on Feb 03, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jonathan Peter Mabbitt as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 18, 2021
| 6 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of RTL MATERIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAXENDINE, Andrew John | Secretary | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | 292119180001 | |||||||
BAXENDINE, Andrew John | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | British | Finance Director | 142594340001 | ||||
BUNCE, Christopher William | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | British | Technical Director | 303359840001 | ||||
COMPTON-BISHOP, Quentin Mark | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | English | Business Executive | 273341280002 | ||||
WOOD, Richard Ian | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | British | Director | 161367130001 | ||||
BLAND, Martin Allan Gill | Secretary | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | 231958620001 | |||||||
CAPPS, Geoffrey Charles | Secretary | Shaws Farmhouse Upper Etloe GL15 4AS Blakeney Gloucestershire | British | Accountant | 103253060001 | |||||
COMPTON BISHOP, Quentin Mark | Secretary | Basement Flat 85 Mount Ephraim TN4 8BU Tunbridge Wells Kent | British | Businessman | 53133950002 | |||||
HARDY, Richard Evelyn Whittlle | Secretary | 205 Stanley Road TW2 5NW Twickenham Middlesex | British | Consultant | 35707600001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BLAND, Martin Allan Gill | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | British | Director | 185593390001 | ||||
COMPTON BISHOP, Quentin Mark | Director | Basement Flat 85 Mount Ephraim TN4 8BU Tunbridge Wells Kent | British | Businessman | 53133950002 | |||||
COOPER, Thomas Joseph | Director | 10174 Parkwood Dr 8 95014 Cupertino California Usa | Usa | Electronics Executive | 75204540001 | |||||
DATON LOVETT, Andrew James | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | United Kingdom | British | Designer | 52082260002 | ||||
EDWARDS, Lionel Anthony | Director | Wincott Hill Farm Whichford CV36 5PQ Shipston On Stour | Uk | British | Company Director | 91579430001 | ||||
HARDY, Richard Evelyn Whittlle | Director | 205 Stanley Road TW2 5NW Twickenham Middlesex | British | Consultant | 35707600001 | |||||
HAYTER, Edward George Bazaine | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | England | British | Private Equity Investment Director | 158608310001 | ||||
MABBITT, Jonathan Peter | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | British | Director | 83707310002 | ||||
O'KANE, Peter Mark | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | England | British | Company Director | 176206730001 | ||||
O'KANE, Peter Mark Patrick | Director | The Old Rectory Whichford CV36 5PQ Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 78468090003 | ||||
O'KANE, Peter Mark Patrick | Director | The Old Rectory Whichford CV36 5PQ Shipston On Stour Warwickshire | United Kingdom | British | Banker | 78468090003 | ||||
PIKE, William James Matheson | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | United Kingdom | British | Director | 275106620001 | ||||
PRICE, David John | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | United Kingdom | British | Director | 75259760004 | ||||
SMITH, Geoffrey Francis | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire | England | British | Director | 105381590001 | ||||
SMITH, Geoffrey Francis | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | England | British | Director | 105381590001 | ||||
SMITH, Geoffrey Francis | Director | Churchend House Chatter Street Longney GL2 3SN Gloucester | England | British | Engineer | 105381590001 | ||||
WATSON, Gregory George | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | England | British | Management Consultant | 79833190001 | ||||
WILLIAMS, Charles Leon | Director | 4 Barrow Hill Stourton Caundle DT10 2LD Sturminster Newton Dorset | British | Sales Executive | 21369560002 | |||||
WRIGLEY, Philip Oliver | Director | Wellworthy Road Ampress Park SO41 8JY Lymington Unit 130 Hampshire United Kingdom | United Kingdom | British | Retailer/Chairman | 77326840001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of RTL MATERIALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Efg International Ag | Apr 06, 2016 | 8001 Zurich Bleicherweg 8 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
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