Corbridge
Northumberland
NE45 5RP
Director Name | Mr Alexander Charles Felce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Farnley Corbridge Northumberland NE45 5RP |
Director Name | Mr Eric Allison |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1994) |
Role | Co Director |
Correspondence Address | Sands Top Cottage North Newbald York North Humberside YO4 3SR |
Director Name | Mr John Shaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 June 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Secretary Name | Mr Eric Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | Sands Top Cottage North Newbald York North Humberside YO4 3SR |
Director Name | Janet Shaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Secretary Name | Mr John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Mr David Gary Waugh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stannington House 6 Woodlands Park, North Gosforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
Secretary Name | Louise Ryan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 68 Park Road North Chester Le Street County Durham DH3 3SD |
Secretary Name | Christopher Martin Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | 21 Hillcrest Drive Dunston Gateshead Tyne And Wear NE11 9QS |
Director Name | Mr Alexander Charles Felce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Christopher Martin Hope |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(33 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Daniel Piers Felce |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Website | rt-systems.info |
---|
Registered Address | Stable House Farnley Corbridge Northumberland NE45 5RP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
100 at £1 | Daniel Felce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,759 |
Cash | £9,355 |
Current Liabilities | £1,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
20 November 1987 | Delivered on: 27 November 1987 Persons entitled: Yorkshire 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. Outstanding |
---|---|
17 June 1987 | Delivered on: 18 June 1987 Satisfied on: 14 February 2003 Persons entitled: Investors in Industry PLC Classification: Supplemental charge over agreements Secured details: All monies due or to become due from radphone limited to the chargee on any account whatsoever. Particulars: Fixed charge upon the charges agreements and the equipment defined in the supplemental charge over agreements. Fully Satisfied |
24 November 1986 | Delivered on: 13 December 1986 Satisfied on: 14 February 2003 Persons entitled: Investors in Industry PLC Classification: Charge over agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on:- a) all present and future agreements for the subleasingon sub-line of goods. Vehicles and/or equipment b) goods, equipment and vehicles let to hired under the master hire-purchase agreement (please see doc related). Fully Satisfied |
30 May 1986 | Delivered on: 17 June 1986 Satisfied on: 14 February 2003 Persons entitled: Investors in Industry PLC Classification: Supplemental charge over agreements Secured details: For securing all monies due or to become due from radphone limited under an agreement dated 13-12-85 & on any account whatsoever. To the chargee. Particulars: Fixed charge by way of assignment of theirghts, titles, benefits and all interests of the company in respect of charged agreements and equipment as listed in the attached schedule see doc M10. Fully Satisfied |
13 December 1985 | Delivered on: 19 December 1985 Satisfied on: 14 February 2003 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from radphone limited to the chargee on any account whatsoever. Particulars: (See M9). 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 |
13 December 1985 | Delivered on: 19 December 1985 Satisfied on: 14 February 2003 Persons entitled: Investors in Industry PLC Classification: Collateral charge over agreements Secured details: All monies due or to become due from radphone limited to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment of the hiring agreements set out in schedule a hereto the equipment subject to the hiring agreements (specified in column 5 of schedule a hereto) and the maintenance contracts set out in schedule b hereto together with the benefit of all claims for damages in respect or breach of the agreements & all moneys from time to time due thereunder or in connection therewith (including claims against insurers (see M8). Fully Satisfied |
28 November 2023 | Change of details for Mr Alexander Charles Felce as a person with significant control on 22 October 2022 (2 pages) |
---|---|
28 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
27 November 2023 | Notification of Elaine Felce as a person with significant control on 22 October 2022 (2 pages) |
7 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
21 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
11 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
26 October 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
25 October 2021 | Change of details for Mr Alexander Charles Felce as a person with significant control on 20 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mrs Elaine Felce on 1 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Daniel Piers Felce as a director on 20 October 2021 (1 page) |
22 October 2021 | Cessation of Daniel Piers Felce as a person with significant control on 20 October 2021 (1 page) |
19 October 2021 | Confirmation statement made on 17 October 2021 with updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
3 April 2020 | Appointment of Mrs Elaine Felce as a director on 1 November 2019 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 December 2019 | Notification of Alexander Charles Felce as a person with significant control on 10 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Alexander Charles Felce as a director on 10 December 2019 (2 pages) |
11 December 2019 | Change of details for Mr Daniel Piers Felce as a person with significant control on 10 December 2019 (2 pages) |
13 November 2019 | Termination of appointment of Christopher Martin Hope as a secretary on 5 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
21 January 2019 | Termination of appointment of Christopher Martin Hope as a director on 20 January 2019 (1 page) |
30 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
16 August 2018 | Cessation of Christopher Martin Hope as a person with significant control on 1 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Alexander Charles Felce as a director on 1 August 2018 (1 page) |
16 August 2018 | Cessation of Alexander Charles Felce as a person with significant control on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Christopher Martin Hope as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Daniel Piers Felce as a director on 1 August 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 October 2017 | Change of details for Mr Alexander Charles Felce as a person with significant control on 2 May 2017 (2 pages) |
18 October 2017 | Change of details for Mr Alexander Charles Felce as a person with significant control on 2 May 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 June 2017 | Registered office address changed from C/O Rowlands Accountants 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from C/O Rowlands Accountants 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 December 2009 | Memorandum and Articles of Association (15 pages) |
20 December 2009 | Memorandum and Articles of Association (15 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
16 November 2009 | Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page) |
4 November 2009 | Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page) |
4 November 2009 | Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page) |
6 October 2009 | Appointment of Alexander Charles Felce as a director (3 pages) |
6 October 2009 | Appointment of Alexander Charles Felce as a director (3 pages) |
6 October 2009 | Termination of appointment of David Waugh as a director (2 pages) |
6 October 2009 | Termination of appointment of David Waugh as a director (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: c/o rowlands accountants portobello road chester le street co durham DH3 2RY (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: c/o rowlands accountants portobello road chester le street co durham DH3 2RY (1 page) |
26 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 November 2006 | Return made up to 17/10/06; full list of members
|
21 November 2006 | Return made up to 17/10/06; full list of members
|
19 October 2006 | Registered office changed on 19/10/06 from: 12 saltmeadows road gateshead industrial estate gateshead tyne & wear NE8 3AH (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 12 saltmeadows road gateshead industrial estate gateshead tyne & wear NE8 3AH (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 December 2005 | Return made up to 17/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 17/10/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
22 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
2 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 December 1996 | Registered office changed on 21/12/96 from: 8 perth court eleventh ave team valley trading estate gateshead tyne & wear (1 page) |
21 December 1996 | Registered office changed on 21/12/96 from: 8 perth court eleventh ave team valley trading estate gateshead tyne & wear (1 page) |
31 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
9 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 July 1985 | Incorporation (13 pages) |
24 July 1985 | Incorporation (13 pages) |