Sheffield
South Yorkshire
S10 5RS
Director Name | Mr Terence Edward Moyes |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | Silver Edge Gullet Lane Kirby Muxloe Leicester LE9 2BL |
Secretary Name | Mr Robert Michael Matthews |
---|---|
Status | Current |
Appointed | 19 January 2021(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Barholm Road Sheffield S10 5RS |
Director Name | Mr Charles Howard Ringrose |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield S10 2PD |
Director Name | Anthony John Briggs |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 1998) |
Role | Secretary |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Mr Walter Noel Edwards |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Director Name | Douglas Leslie Fletcher |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 143 High Storrs Road Sheffield South Yorkshire S11 7LG |
Director Name | Reginald Hulley |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1994) |
Role | Steel Manufacturer |
Correspondence Address | 17 Robin Hood Chase Stannington Sheffield S6 6FH |
Secretary Name | Anthony John Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Mr John Richard Edwards |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Carsick Hill Crescent Sheffield S10 3LS |
Director Name | Peter David Edwards |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 14 Petworth Drive Sheffield South Yorkshire S11 9QU |
Secretary Name | Peter David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | The Cottage Moorlands Frogatt Hope Valley Sheffield South Yorkshire S1 2GA |
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(47 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Secretary Name | Mr William Mark Towning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenacres Close Dronfield Derbyshire S18 1WE |
Secretary Name | Mr Brian Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(54 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Secretary Name | Alexander David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(56 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 12 Saint Quentin Close Sheffield South Yorkshire S17 4PL |
Telephone | 0114 2543207 |
---|---|
Telephone region | Sheffield |
Registered Address | C/O Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
2.2m at £1 | R H Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,815,038 |
Cash | £219,175 |
Current Liabilities | £17,464 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2024 (4 months, 4 weeks from now) |
16 January 1957 | Delivered on: 23 January 1957 Satisfied on: 18 December 2004 Persons entitled: Mosley Street Nominees Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
---|---|
19 April 1984 | Delivered on: 27 April 1984 Satisfied on: 18 December 2004 Persons entitled: Mosley Street Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 16.1.1957. Particulars: Fixed charge over all the book debts and other debts of the company both present & future. Fully Satisfied |
19 February 2021 | Change of details for Rh Trustees Limited as a person with significant control on 17 February 2021 (2 pages) |
---|---|
17 February 2021 | Elect to keep the directors' register information on the public register (1 page) |
17 February 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 February 2021 | Elect to keep the secretaries register information on the public register (1 page) |
11 February 2021 | Change of details for Rh Trustees Limited as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mr Robert Michael Matthews as a secretary on 19 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Brian Edward Bell as a director on 19 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Brian Edward Bell as a secretary on 19 January 2021 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Terence Edward Moyes as a director on 31 January 2020 (2 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 November 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
21 November 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Brian Edward Bell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Brian Edward Bell on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
12 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 09/02/07; full list of members (7 pages) |
29 June 2007 | Return made up to 09/02/07; full list of members (7 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: telegraph house high street sheffield S1 2GA (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: telegraph house high street sheffield S1 2GA (1 page) |
18 August 2005 | Memorandum and Articles of Association (5 pages) |
18 August 2005 | Memorandum and Articles of Association (5 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
17 March 2005 | Return made up to 09/02/05; full list of members
|
17 March 2005 | Return made up to 09/02/05; full list of members
|
11 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: burgess road sheffield S9 3WD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: burgess road sheffield S9 3WD (1 page) |
22 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2004 | Memorandum and Articles of Association (5 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Memorandum and Articles of Association (5 pages) |
17 December 2004 | Resolutions
|
19 July 2004 | Registered office changed on 19/07/04 from: otter street attercliffe sheffield S9 3WL (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: otter street attercliffe sheffield S9 3WL (1 page) |
11 May 2004 | Full accounts made up to 30 September 2003 (23 pages) |
11 May 2004 | Full accounts made up to 30 September 2003 (23 pages) |
12 March 2004 | Return made up to 09/02/04; no change of members (8 pages) |
12 March 2004 | Return made up to 09/02/04; no change of members (8 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (10 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (10 pages) |
12 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
12 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
4 March 2002 | Return made up to 09/02/02; full list of members
|
4 March 2002 | Return made up to 09/02/02; full list of members
|
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members
|
27 February 2001 | Return made up to 09/02/01; full list of members
|
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
13 March 2000 | Return made up to 19/02/00; no change of members (7 pages) |
13 March 2000 | Return made up to 19/02/00; no change of members (7 pages) |
21 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
21 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
5 March 1999 | Return made up to 19/02/99; no change of members (7 pages) |
5 March 1999 | Return made up to 19/02/99; no change of members (7 pages) |
5 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
5 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (3 pages) |
9 March 1998 | Return made up to 19/02/98; full list of members
|
9 March 1998 | Return made up to 19/02/98; full list of members
|
19 February 1998 | Company name changed barworth holdings LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed barworth holdings LIMITED\certificate issued on 20/02/98 (2 pages) |
12 February 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
12 February 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
1 April 1997 | Return made up to 19/02/97; no change of members (7 pages) |
1 April 1997 | Return made up to 19/02/97; no change of members (7 pages) |
12 February 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
12 February 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
14 July 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
14 July 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
20 March 1995 | Return made up to 25/02/95; full list of members (6 pages) |
20 March 1995 | Return made up to 25/02/95; full list of members (6 pages) |
27 April 1984 | Particulars of mortgage/charge (3 pages) |
27 April 1984 | Particulars of mortgage/charge (3 pages) |
29 March 1982 | Accounts made up to 30 April 1981 (10 pages) |
29 March 1982 | Accounts made up to 30 April 1981 (10 pages) |
22 October 1981 | Accounts made up to 30 September 1980 (10 pages) |
22 October 1981 | Accounts made up to 30 September 1980 (10 pages) |
16 February 1979 | Accounts made up to 30 September 1978 (10 pages) |
5 April 1978 | Accounts made up to 30 September 1977 (7 pages) |
2 November 1977 | Accounts made up to 30 September 1976 (8 pages) |
9 December 1976 | Accounts made up to 30 September 1975 (9 pages) |
15 April 1976 | Accounts made up to 30 September 1974 (8 pages) |
26 October 1974 | Accounts made up to 30 September 1973 (12 pages) |
1 April 1960 | Company name changed\certificate issued on 01/04/60 (3 pages) |
1 April 1960 | Company name changed\certificate issued on 01/04/60 (3 pages) |
23 January 1957 | Particulars of mortgage/charge (4 pages) |
23 January 1957 | Particulars of mortgage/charge (4 pages) |
16 September 1950 | Certificate of incorporation (1 page) |
16 September 1950 | Certificate of incorporation (1 page) |