Brompton On Swale
Richmond
DL10 7SN
Director Name | David Hancock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 November 2012) |
Role | Company Director |
Correspondence Address | Manor Lodge 13 Station Road Desford Leicester Leicestershire LE9 9FN |
Director Name | Stephen Hancock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 September 2014) |
Role | Company Director |
Correspondence Address | Arch Farm House 88 Main Street, Ticknall Derby Derbyshire DE73 1JZ |
Secretary Name | David Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 November 2012) |
Role | Company Director |
Correspondence Address | Manor Lodge 13 Station Road Desford Leicester Leicestershire LE9 9FN |
Director Name | Mr Andrew Robert Bennett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Mrs Julie Ann Bennett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wyllie Mews Burton On Trent Staffordshire DE14 1BF |
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Mr Robert Stjohn Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(40 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(40 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Website | rsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01530 448458 |
Telephone region | Coalville |
Registered Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Remanufactured Systems Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,751 |
Cash | £15,395 |
Current Liabilities | £30,231 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 March 2017 | Delivered on: 18 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 1987 | Delivered on: 29 April 1987 Satisfied on: 11 August 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises situate nottingham road ashby-de-la-zouch leicestershire. Together with all buildings & fixtures assigns goodwill of business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1983 | Delivered on: 12 October 1983 Satisfied on: 11 August 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 2021 | Termination of appointment of Robert Stjohn Smith as a director on 1 December 2020 (1 page) |
---|---|
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages) |
6 October 2020 | Appointment of Mr Robert Stjohn Smith as a director on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Brian Reginald Hall as a director on 2 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Andrew Robert Bennett as a director on 2 September 2020 (1 page) |
24 July 2020 | Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with updates (3 pages) |
5 February 2020 | Register inspection address has been changed from 18 Hardy Court Worcester WR3 8AT England to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA (1 page) |
20 January 2020 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
15 October 2019 | Registered office address changed from Dents Road Nottingham Road Industrial Estate Ashby De La Zouch Leicestershire LE65 1JS to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Robin James Anderson as a director on 23 April 2019 (2 pages) |
15 October 2019 | Termination of appointment of Julie Ann Bennett as a director on 23 April 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
23 October 2017 | Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 March 2017 | Registration of charge 014882420003, created on 1 March 2017 (18 pages) |
18 March 2017 | Registration of charge 014882420003, created on 1 March 2017 (18 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 18 Hardy Court Worcester WR3 8AT (1 page) |
24 March 2015 | Termination of appointment of Stephen Hancock as a director on 9 September 2014 (1 page) |
24 March 2015 | Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 18 Hardy Court Worcester WR3 8AT (1 page) |
24 March 2015 | Termination of appointment of Stephen Hancock as a director on 9 September 2014 (1 page) |
24 March 2015 | Termination of appointment of Stephen Hancock as a director on 9 September 2014 (1 page) |
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 August 2014 | Satisfaction of charge 2 in full (4 pages) |
11 August 2014 | Satisfaction of charge 1 in full (4 pages) |
11 August 2014 | Satisfaction of charge 1 in full (4 pages) |
11 August 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR (1 page) |
5 August 2014 | Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR (1 page) |
20 June 2014 | Appointment of Mr Andrew Robert Bennett as a director (2 pages) |
20 June 2014 | Appointment of Mr Andrew Robert Bennett as a director (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 April 2013 | Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages) |
10 April 2013 | Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages) |
22 February 2013 | Registered office address changed from Manor Lodge 13 Station Road Desford Leicestershire LE9 9FN on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Manor Lodge 13 Station Road Desford Leicestershire LE9 9FN on 22 February 2013 (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Termination of appointment of David Hancock as a secretary (2 pages) |
18 December 2012 | Termination of appointment of David Hancock as a secretary (2 pages) |
18 December 2012 | Termination of appointment of David Hancock as a director (2 pages) |
18 December 2012 | Termination of appointment of David Hancock as a director (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 April 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
31 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
29 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members
|
7 February 2000 | Return made up to 01/02/00; full list of members
|
6 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
21 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
21 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 August 1980 | Allotment of shares (2 pages) |
29 August 1980 | Allotment of shares (2 pages) |