Company NameRDS Driving Services Limited
DirectorsSimon Liddiard Clarke and Sebastian Paul Goldin
Company StatusActive
Company Number07372476
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Previous Name3681st Single Member Shelf Trading Company Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Secretary NameMr Simon Liddiard Clarke
StatusCurrent
Appointed17 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressPavilion 6 Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMr Simon Liddiard Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 6 Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMr Sebastian Paul Goldin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 6 Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMatthew Faraday
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 months after company formation)
Appointment Duration3 months (resigned 15 March 2011)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 St. Martin's Lane
London
WC2N 4BA
Director NameMr Andrew James Soye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 St. Martin's Lane
London
WC2N 4BA
Director NameMr Robert Edgar Blase
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 12 Colmans Nook
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EG
Director NameMr David Cowan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPavilion 12 Colmans Nook
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EG
Secretary NameGareth Downes
NationalityBritish
StatusResigned
Appointed06 May 2011(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressPavilion 12 Colmans Nook
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EG
Secretary NameMr David Jonathan Cowan
StatusResigned
Appointed30 January 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleCompany Director
Correspondence Address3 Kelso Place Asset Management
Barrett Street
London
W1U 1AY
Director NameMr Philip Richard Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2019)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 6 Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
Secretary NameMr Philip Richard Weston
StatusResigned
Appointed05 June 2015(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressPavilion 12 Colmans Nook
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EG
Director NameMr Ian McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 6 Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteadinews.co.uk
Telephone01273 573868
Telephone regionBrighton

Location

Registered AddressPavilion 6 Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£11,696,228
Gross Profit£5,520,593
Net Worth-£21,582,780
Current Liabilities£3,062,281

Accounts

Latest Accounts23 July 2023 (9 months, 1 week ago)
Next Accounts Due17 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End17 July

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

5 April 2019Delivered on: 9 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 September 2015Delivered on: 1 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 July 2019 (24 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2019Memorandum and Articles of Association (19 pages)
23 April 2019Termination of appointment of Philip Richard Weston as a director on 5 April 2019 (1 page)
9 April 2019Registration of charge 073724760002, created on 5 April 2019 (8 pages)
2 April 2019Satisfaction of charge 073724760001 in full (1 page)
24 January 2019Change of details for Driving Success Limited as a person with significant control on 6 April 2016 (2 pages)
17 December 2018Full accounts made up to 31 July 2018 (23 pages)
25 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
24 September 2018Cessation of Kelso Place Asset Management Llp as a person with significant control on 10 September 2016 (1 page)
24 September 2018Notification of Driving Success Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Statement by Directors (1 page)
12 March 2018Solvency Statement dated 08/03/18 (1 page)
12 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2018Statement of capital on 12 March 2018
  • GBP 1.00
(5 pages)
6 December 2017Full accounts made up to 31 July 2017 (25 pages)
6 December 2017Full accounts made up to 31 July 2017 (25 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 July 2016 (23 pages)
2 March 2017Full accounts made up to 31 July 2016 (23 pages)
10 January 2017Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 10 January 2017 (1 page)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 November 2015Full accounts made up to 31 July 2015 (21 pages)
23 November 2015Full accounts made up to 31 July 2015 (21 pages)
1 October 2015Registration of charge 073724760001, created on 16 September 2015 (5 pages)
1 October 2015Registration of charge 073724760001, created on 16 September 2015 (5 pages)
18 September 2015Appointment of Mr Simon Liddiard Clarke as a secretary on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Simon Liddiard Clarke as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Ian Mcintosh as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Philip Richard Weston as a secretary on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Ian Mcintosh as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Philip Richard Weston as a secretary on 17 September 2015 (1 page)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,458,835
(3 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,458,835
(3 pages)
5 June 2015Termination of appointment of David Cowan as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of David Cowan as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Philip Richard Weston as a secretary on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Philip Richard Weston as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Philip Richard Weston as a secretary on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of David Cowan as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Philip Richard Weston as a secretary on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Philip Richard Weston as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of David Jonathan Cowan as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of David Jonathan Cowan as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of David Jonathan Cowan as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Philip Richard Weston as a director on 5 June 2015 (2 pages)
24 April 2015Full accounts made up to 31 July 2014 (21 pages)
24 April 2015Full accounts made up to 31 July 2014 (21 pages)
14 April 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 16,458,835
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 16,458,835
(4 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 16,458,835
(4 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
15 May 2014Full accounts made up to 31 July 2013 (17 pages)
15 May 2014Full accounts made up to 31 July 2013 (17 pages)
6 February 2014Appointment of Mr David Jonathan Cowan as a secretary (2 pages)
6 February 2014Termination of appointment of Gareth Downes as a secretary (1 page)
6 February 2014Termination of appointment of Gareth Downes as a secretary (1 page)
6 February 2014Appointment of Mr David Jonathan Cowan as a secretary (2 pages)
22 November 2013Termination of appointment of Robert Blase as a director (1 page)
22 November 2013Termination of appointment of Robert Blase as a director (1 page)
7 October 2013Secretary's details changed for Gareth Downes on 14 April 2013 (1 page)
7 October 2013Secretary's details changed for Gareth Downes on 14 April 2013 (1 page)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Director's details changed for Mr Robert Edgar Blase on 14 April 2013 (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Director's details changed for Mr Robert Edgar Blase on 14 April 2013 (2 pages)
7 October 2013Director's details changed for Mr David Cowan on 14 April 2013 (2 pages)
7 October 2013Director's details changed for Mr David Cowan on 14 April 2013 (2 pages)
23 May 2013Registered office address changed from 110 St. Martin's Lane London WC2N 4BA on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 110 St. Martin's Lane London WC2N 4BA on 23 May 2013 (1 page)
18 December 2012Full accounts made up to 31 July 2012 (13 pages)
18 December 2012Full accounts made up to 31 July 2012 (13 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
24 September 2012Auditor's resignation (1 page)
24 September 2012Auditor's resignation (1 page)
24 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
7 November 2011Full accounts made up to 31 July 2011 (13 pages)
7 November 2011Full accounts made up to 31 July 2011 (13 pages)
19 September 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
19 September 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
24 May 2011Appointment of Mr David Cowan as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 24/05/2011
(4 pages)
24 May 2011Appointment of Gareth Downes as a secretary
  • ANNOTATION The form is a duplicate of AP03 registered on 24/05/2011
(4 pages)
24 May 2011Appointment of Gareth Downes as a secretary (3 pages)
24 May 2011Appointment of Mr David Cowan as a director (3 pages)
24 May 2011Appointment of Gareth Downes as a secretary (3 pages)
24 May 2011Appointment of Mr David Cowan as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 24/05/2011
(4 pages)
24 May 2011Appointment of Gareth Downes as a secretary
  • ANNOTATION The form is a duplicate of AP03 registered on 24/05/2011
(4 pages)
24 May 2011Termination of appointment of Andrew Soye as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
24 May 2011Termination of appointment of Andrew Soye as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
24 May 2011Appointment of Mr David Cowan as a director (3 pages)
20 May 2011Termination of appointment of Andrew Soye as a director (2 pages)
20 May 2011Termination of appointment of Andrew Soye as a director (2 pages)
6 April 2011Appointment of Robert Edgar Blase as a director (3 pages)
6 April 2011Appointment of Robert Edgar Blase as a director (3 pages)
18 March 2011Termination of appointment of Matthew Faraday as a director (2 pages)
18 March 2011Termination of appointment of Matthew Faraday as a director (2 pages)
19 January 2011Termination of appointment of Loviting Limited as a director (2 pages)
19 January 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 January 2011 (2 pages)
19 January 2011Appointment of Mathew Faraday as a director (3 pages)
19 January 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
19 January 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
19 January 2011Appointment of Mr Andrew James Soye as a director (3 pages)
19 January 2011Termination of appointment of Loviting Limited as a director (2 pages)
19 January 2011Appointment of Mr Andrew James Soye as a director (3 pages)
19 January 2011Termination of appointment of Michael Seymour as a director (2 pages)
19 January 2011Appointment of Mathew Faraday as a director (3 pages)
19 January 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
19 January 2011Termination of appointment of Michael Seymour as a director (2 pages)
7 January 2011Company name changed 3681ST single member shelf trading company LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
7 January 2011Company name changed 3681ST single member shelf trading company LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
10 September 2010Incorporation (27 pages)
10 September 2010Incorporation (27 pages)