Company NameRSL Northwest Ltd
DirectorsPaul James Tully and Richard Mark Robertson
Company StatusActive
Company Number12503154
CategoryPrivate Limited Company
Incorporation Date6 March 2020(4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul James Tully
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 4 Staithes The Watermark
Gateshead
NE11 9SN
Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(3 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Staithes The Watermark
Gateshead
NE11 9SN
Director NameMr Gary Bradshaw
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 5 Abbots Park Monks Way
Preston Brook
Runcorn
WA7 3GH

Location

Registered AddressUnit 4 Staithes
The Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

15 August 2023Cessation of Gary Bradshaw as a person with significant control on 1 August 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
9 August 2023Statement of capital on 9 August 2023
  • GBP 3
(3 pages)
9 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2023Statement by Directors (1 page)
9 August 2023Solvency Statement dated 01/08/23 (1 page)
2 August 2023Registered office address changed from Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Unit 4 Staithes the Watermark Gateshead NE11 9SN on 2 August 2023 (1 page)
1 August 2023Termination of appointment of Gary Bradshaw as a director on 1 June 2023 (1 page)
1 August 2023Appointment of Mr Richard Mark Robertson as a director on 1 June 2023 (2 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (3 pages)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
1 October 2022Unaudited abridged accounts made up to 31 May 2022 (10 pages)
6 May 2022Director's details changed for Mr. Paul James Tully on 6 May 2022 (2 pages)
6 January 2022Cessation of Richard Robertson as a person with significant control on 31 December 2021 (1 page)
6 January 2022Notification of Franam Holdings Limited as a person with significant control on 31 December 2021 (2 pages)
6 January 2022Cessation of Paul James Tully as a person with significant control on 31 December 2021 (1 page)
6 January 2022Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 31 May 2021 (11 pages)
13 August 2021Change of details for Mr Gary Bradshaw as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Director's details changed for Mr Gary Bradshaw on 13 August 2021 (2 pages)
11 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 May 2020Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
6 March 2020Incorporation
Statement of capital on 2020-03-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)