RTL MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRTL MATERIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03332020
    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 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 AddressNo

    What were the previous names of RTL MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLATUBE TECHNOLOGY LIMITEDMar 12, 1997Mar 12, 1997

    What are the latest accounts for RTL MATERIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RTL MATERIALS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for RTL MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Feb 02, 2024 with updates

    14 pagesCS01

    Termination of appointment of Jonathan Peter Mabbitt as a director on Jan 16, 2024

    1 pagesTM01

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

    12 pagesAA

    Confirmation statement made on Jul 21, 2023 with updates

    14 pagesCS01

    Amended accounts for a small company made up to Mar 31, 2022

    20 pagesAAMD

    Unaudited abridged accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 17, 2023 with updates

    16 pagesCS01

    Confirmation statement made on Jan 19, 2023 with updates

    16 pagesCS01

    Appointment of Mr Christopher William Bunce as a director on Dec 14, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on May 19, 2022

    • Capital: GBP 703,036.76
    4 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2022

    • Capital: GBP 702,563.428
    4 pagesSH01

    Termination of appointment of Gregory George Watson as a director on Apr 26, 2022

    1 pagesTM01

    Confirmation statement made on Mar 12, 2022 with updates

    16 pagesCS01

    Appointment of Mr Andrew John Baxendine as a secretary on Feb 03, 2022

    2 pagesAP03

    Appointment of Mr Andrew John Baxendine as a director on Feb 03, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Peter Mabbitt as a director on Jan 04, 2022

    2 pagesAP01

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

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 18, 2021

    • Capital: GBP 700,549.064
    6 pagesSH01

    Memorandum and Articles of Association

    46 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

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

    17 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of RTL MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXENDINE, Andrew John
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Secretary
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    292119180001
    BAXENDINE, Andrew John
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandBritishFinance Director142594340001
    BUNCE, Christopher William
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandBritishTechnical Director303359840001
    COMPTON-BISHOP, Quentin Mark
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandEnglishBusiness Executive273341280002
    WOOD, Richard Ian
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandBritishDirector161367130001
    BLAND, Martin Allan Gill
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Secretary
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    231958620001
    CAPPS, Geoffrey Charles
    Shaws Farmhouse
    Upper Etloe
    GL15 4AS Blakeney
    Gloucestershire
    Secretary
    Shaws Farmhouse
    Upper Etloe
    GL15 4AS Blakeney
    Gloucestershire
    BritishAccountant103253060001
    COMPTON BISHOP, Quentin Mark
    Basement Flat 85 Mount Ephraim
    TN4 8BU Tunbridge Wells
    Kent
    Secretary
    Basement Flat 85 Mount Ephraim
    TN4 8BU Tunbridge Wells
    Kent
    BritishBusinessman53133950002
    HARDY, Richard Evelyn Whittlle
    205 Stanley Road
    TW2 5NW Twickenham
    Middlesex
    Secretary
    205 Stanley Road
    TW2 5NW Twickenham
    Middlesex
    BritishConsultant35707600001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BLAND, Martin Allan Gill
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandBritishDirector185593390001
    COMPTON BISHOP, Quentin Mark
    Basement Flat 85 Mount Ephraim
    TN4 8BU Tunbridge Wells
    Kent
    Director
    Basement Flat 85 Mount Ephraim
    TN4 8BU Tunbridge Wells
    Kent
    BritishBusinessman53133950002
    COOPER, Thomas Joseph
    10174 Parkwood Dr 8
    95014 Cupertino
    California
    Usa
    Director
    10174 Parkwood Dr 8
    95014 Cupertino
    California
    Usa
    UsaElectronics Executive75204540001
    DATON LOVETT, Andrew James
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    United KingdomBritishDesigner52082260002
    EDWARDS, Lionel Anthony
    Wincott Hill Farm
    Whichford
    CV36 5PQ Shipston On Stour
    Director
    Wincott Hill Farm
    Whichford
    CV36 5PQ Shipston On Stour
    UkBritishCompany Director91579430001
    HARDY, Richard Evelyn Whittlle
    205 Stanley Road
    TW2 5NW Twickenham
    Middlesex
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    Middlesex
    BritishConsultant35707600001
    HAYTER, Edward George Bazaine
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    EnglandBritishPrivate Equity Investment Director158608310001
    MABBITT, Jonathan Peter
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandBritishDirector83707310002
    O'KANE, Peter Mark
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    EnglandBritishCompany Director176206730001
    O'KANE, Peter Mark Patrick
    The Old Rectory
    Whichford
    CV36 5PQ Shipston On Stour
    Warwickshire
    Director
    The Old Rectory
    Whichford
    CV36 5PQ Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director78468090003
    O'KANE, Peter Mark Patrick
    The Old Rectory
    Whichford
    CV36 5PQ Shipston On Stour
    Warwickshire
    Director
    The Old Rectory
    Whichford
    CV36 5PQ Shipston On Stour
    Warwickshire
    United KingdomBritishBanker78468090003
    PIKE, William James Matheson
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    United KingdomBritishDirector275106620001
    PRICE, David John
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United KingdomBritishDirector75259760004
    SMITH, Geoffrey Francis
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    EnglandBritishDirector105381590001
    SMITH, Geoffrey Francis
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    EnglandBritishDirector105381590001
    SMITH, Geoffrey Francis
    Churchend House
    Chatter Street Longney
    GL2 3SN Gloucester
    Director
    Churchend House
    Chatter Street Longney
    GL2 3SN Gloucester
    EnglandBritishEngineer105381590001
    WATSON, Gregory George
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    EnglandBritishManagement Consultant79833190001
    WILLIAMS, Charles Leon
    4 Barrow Hill
    Stourton Caundle
    DT10 2LD Sturminster Newton
    Dorset
    Director
    4 Barrow Hill
    Stourton Caundle
    DT10 2LD Sturminster Newton
    Dorset
    BritishSales Executive21369560002
    WRIGLEY, Philip Oliver
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    Director
    Wellworthy Road
    Ampress Park
    SO41 8JY Lymington
    Unit 130
    Hampshire
    United Kingdom
    United KingdomBritishRetailer/Chairman77326840001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of RTL MATERIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Efg International Ag
    8001
    Zurich
    Bleicherweg 8
    Switzerland
    Apr 06, 2016
    8001
    Zurich
    Bleicherweg 8
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredSix Swiss Exchange
    Registration NumberCh0022268228
    Search in Swiss Registry (Zefix)Efg International Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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