Company NameRHD Construction & Environmental Contractors Ltd
Company StatusActive
Company Number08521705
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Harry Fenwick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr David Alexander Buggy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr John Anthony Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameRichard Jason Hind
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 20 Hubbway Business Centre Bassington Lane
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMr David Preston Norcott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Contact

Websitewww.rhdconstruction.co.uk

Location

Registered AddressDebmat House
Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3DG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

7 April 2016Delivered on: 15 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Termination of appointment of Harry Fenwick as a director on 25 July 2023 (1 page)
17 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
22 June 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
20 June 2023Registered office address changed from 13 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Debmat House Stargate Industrial Estate Ryton Tyne and Wear NE40 3DG on 20 June 2023 (1 page)
24 November 2022Cessation of David Preston Norcott as a person with significant control on 17 October 2022 (1 page)
24 November 2022Cessation of Harry Fenwick as a person with significant control on 17 October 2022 (1 page)
24 November 2022Notification of Debmat Group Limited as a person with significant control on 17 October 2022 (2 pages)
19 October 2022All of the property or undertaking has been released from charge 085217050001 (5 pages)
17 October 2022Appointment of Mr John Anthony Turner as a director on 17 October 2022 (2 pages)
17 October 2022Appointment of Mr David Alexander Buggy as a director on 17 October 2022 (2 pages)
17 October 2022Termination of appointment of David Preston Norcott as a director on 17 October 2022 (1 page)
12 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
12 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 November 2019Second filing of Confirmation Statement dated 09/05/2018 (5 pages)
21 October 2019Second filing of Confirmation Statement dated 09/05/2018 (5 pages)
10 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 October 2018Registered office address changed from Suite 20 Hubbway Business Centre Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 13 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 30 October 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 May 2018Confirmation statement made on 9 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/10/2019. a second filed CS01 (Shareholder information change) was registered on 27/11/2019.
(5 pages)
30 August 2017Termination of appointment of Richard Jason Hind as a director on 27 July 2017 (2 pages)
30 August 2017Termination of appointment of Richard Jason Hind as a director on 27 July 2017 (2 pages)
1 June 2017Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 May 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
12 May 2017Previous accounting period extended from 30 July 2016 to 31 January 2017 (1 page)
12 May 2017Previous accounting period extended from 30 July 2016 to 31 January 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90
(6 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90
(6 pages)
15 April 2016Registration of charge 085217050001, created on 7 April 2016 (18 pages)
15 April 2016Registration of charge 085217050001, created on 7 April 2016 (18 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(6 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(6 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(6 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Change of share class name or designation (3 pages)
24 November 2014Change of share class name or designation (3 pages)
25 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
25 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 90
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 90
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 90
(5 pages)
20 August 2013Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 20 August 2013 (2 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)