Company NameR.T. Systems Limited
DirectorsElaine Felce and Alexander Charles Felce
Company StatusActive
Company Number01932965
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Felce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Farnley
Corbridge
Northumberland
NE45 5RP
Director NameMr Alexander Charles Felce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Farnley
Corbridge
Northumberland
NE45 5RP
Director NameMr Eric Allison
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1994)
RoleCo Director
Correspondence AddressSands Top Cottage
North Newbald
York
North Humberside
YO4 3SR
Director NameMr John Shaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 June 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Secretary NameMr Eric Allison
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressSands Top Cottage
North Newbald
York
North Humberside
YO4 3SR
Director NameJanet Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Secretary NameMr John Shaw
NationalityBritish
StatusResigned
Appointed15 July 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameMr David Gary Waugh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStannington House
6 Woodlands Park, North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Secretary NameLouise Ryan Smith
NationalityBritish
StatusResigned
Appointed06 June 2006(20 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 2007)
RoleCompany Director
Correspondence Address68 Park Road North
Chester Le Street
County Durham
DH3 3SD
Secretary NameChristopher Martin Hope
NationalityBritish
StatusResigned
Appointed27 April 2007(21 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 November 2019)
RoleCompany Director
Correspondence Address21 Hillcrest Drive
Dunston
Gateshead
Tyne And Wear
NE11 9QS
Director NameMr Alexander Charles Felce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Christopher Martin Hope
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(33 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Daniel Piers Felce
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Contact

Websitert-systems.info

Location

Registered AddressStable House
Farnley
Corbridge
Northumberland
NE45 5RP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge

Shareholders

100 at £1Daniel Felce
100.00%
Ordinary

Financials

Year2014
Net Worth£12,759
Cash£9,355
Current Liabilities£1,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

20 November 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

28 November 2023Change of details for Mr Alexander Charles Felce as a person with significant control on 22 October 2022 (2 pages)
28 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
27 November 2023Notification of Elaine Felce as a person with significant control on 22 October 2022 (2 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
26 October 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
25 October 2021Change of details for Mr Alexander Charles Felce as a person with significant control on 20 October 2021 (2 pages)
22 October 2021Director's details changed for Mrs Elaine Felce on 1 October 2021 (2 pages)
22 October 2021Termination of appointment of Daniel Piers Felce as a director on 20 October 2021 (1 page)
22 October 2021Cessation of Daniel Piers Felce as a person with significant control on 20 October 2021 (1 page)
19 October 2021Confirmation statement made on 17 October 2021 with updates (3 pages)
9 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
3 April 2020Appointment of Mrs Elaine Felce as a director on 1 November 2019 (2 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 December 2019Notification of Alexander Charles Felce as a person with significant control on 10 December 2019 (2 pages)
11 December 2019Appointment of Mr Alexander Charles Felce as a director on 10 December 2019 (2 pages)
11 December 2019Change of details for Mr Daniel Piers Felce as a person with significant control on 10 December 2019 (2 pages)
13 November 2019Termination of appointment of Christopher Martin Hope as a secretary on 5 November 2019 (2 pages)
28 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
21 January 2019Termination of appointment of Christopher Martin Hope as a director on 20 January 2019 (1 page)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
16 August 2018Cessation of Christopher Martin Hope as a person with significant control on 1 August 2018 (1 page)
16 August 2018Termination of appointment of Alexander Charles Felce as a director on 1 August 2018 (1 page)
16 August 2018Cessation of Alexander Charles Felce as a person with significant control on 1 August 2018 (1 page)
2 August 2018Appointment of Mr Christopher Martin Hope as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Daniel Piers Felce as a director on 1 August 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
18 October 2017Change of details for Mr Alexander Charles Felce as a person with significant control on 2 May 2017 (2 pages)
18 October 2017Change of details for Mr Alexander Charles Felce as a person with significant control on 2 May 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 December 2009Memorandum and Articles of Association (15 pages)
20 December 2009Memorandum and Articles of Association (15 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2009Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Alexander Charles Felce on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page)
4 November 2009Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page)
4 November 2009Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page)
6 October 2009Appointment of Alexander Charles Felce as a director (3 pages)
6 October 2009Appointment of Alexander Charles Felce as a director (3 pages)
6 October 2009Termination of appointment of David Waugh as a director (2 pages)
6 October 2009Termination of appointment of David Waugh as a director (2 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 October 2007Registered office changed on 26/10/07 from: c/o rowlands accountants portobello road chester le street co durham DH3 2RY (1 page)
26 October 2007Registered office changed on 26/10/07 from: c/o rowlands accountants portobello road chester le street co durham DH3 2RY (1 page)
26 October 2007Return made up to 17/10/07; full list of members (2 pages)
26 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 November 2006Return made up to 17/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/11/06
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 November 2006Return made up to 17/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/11/06
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 October 2006Registered office changed on 19/10/06 from: 12 saltmeadows road gateshead industrial estate gateshead tyne & wear NE8 3AH (1 page)
19 October 2006Registered office changed on 19/10/06 from: 12 saltmeadows road gateshead industrial estate gateshead tyne & wear NE8 3AH (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 December 2005Return made up to 17/10/05; full list of members (7 pages)
5 December 2005Return made up to 17/10/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 November 2004Return made up to 17/10/04; full list of members (7 pages)
17 November 2004Return made up to 17/10/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 December 2003Return made up to 17/10/03; full list of members (7 pages)
22 December 2003Return made up to 17/10/03; full list of members (7 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
25 November 2002Return made up to 17/10/02; full list of members (7 pages)
25 November 2002Return made up to 17/10/02; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
2 November 2001Return made up to 17/10/01; full list of members (6 pages)
2 November 2001Return made up to 17/10/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
15 November 2000Return made up to 17/10/00; full list of members (6 pages)
15 November 2000Return made up to 17/10/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 November 1999Return made up to 17/10/99; full list of members (6 pages)
29 November 1999Return made up to 17/10/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 November 1998Return made up to 17/10/98; no change of members (4 pages)
30 November 1998Return made up to 17/10/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 October 1997Return made up to 17/10/97; no change of members (4 pages)
27 October 1997Return made up to 17/10/97; no change of members (4 pages)
21 December 1996Registered office changed on 21/12/96 from: 8 perth court eleventh ave team valley trading estate gateshead tyne & wear (1 page)
21 December 1996Registered office changed on 21/12/96 from: 8 perth court eleventh ave team valley trading estate gateshead tyne & wear (1 page)
31 October 1996Return made up to 17/10/96; full list of members (6 pages)
31 October 1996Return made up to 17/10/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
9 November 1995Return made up to 17/10/95; no change of members (4 pages)
9 November 1995Return made up to 17/10/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 July 1985Incorporation (13 pages)
24 July 1985Incorporation (13 pages)