Company NameRoad Tankers (Northern) Limited
Company StatusActive
Company Number02589669
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
S25 4DD
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Donald McKelvie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration21 years, 6 months (resigned 06 September 2013)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Paul Nicholas Wright
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration21 years, 6 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL

Contact

Websitewww.rtnltd.co.uk

Location

Registered AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£9,967,754
Gross Profit£1,272,268
Net Worth£1,291,801
Cash£500
Current Liabilities£6,183,048

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

20 December 2013Delivered on: 4 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a platts common industrial estate, hoyland t/nos: SYK252850 and SYK127657. Notification of addition to or amendment of charge.
Outstanding
25 July 2012Delivered on: 26 July 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts including the finance rentals and all the right to receive monies due and to become due under the assigned contracts see image for full details.
Outstanding
28 December 2005Delivered on: 29 December 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Faccin section hydraulic bending roll machine s/n 03032539-2505, mtp assembly machine s/n 04242 ano, garrandale assembly machine s/n J7384 and saff auto welding machine s/n J7371.
Outstanding
24 July 1997Delivered on: 31 July 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
2 May 1997Delivered on: 8 May 1997
Satisfied on: 16 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 May 1993Delivered on: 7 May 1993
Satisfied on: 18 June 1997
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.
Fully Satisfied

Filing History

29 May 2020Full accounts made up to 31 August 2019 (31 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Full accounts made up to 31 August 2018 (32 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 April 2018Full accounts made up to 31 August 2017 (30 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 March 2017Full accounts made up to 31 August 2016 (31 pages)
15 March 2017Full accounts made up to 31 August 2016 (31 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2016Full accounts made up to 31 August 2015 (23 pages)
8 March 2016Full accounts made up to 31 August 2015 (23 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
18 November 2015Appointment of Mr Donald Mckelvie as a director on 6 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Stephen James Newell on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Donald Mckelvie as a director on 6 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Stephen James Newell on 18 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
10 March 2015Full accounts made up to 31 August 2014 (23 pages)
10 March 2015Full accounts made up to 31 August 2014 (23 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
10 March 2014Full accounts made up to 31 August 2013 (21 pages)
10 March 2014Full accounts made up to 31 August 2013 (21 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
21 February 2014Termination of appointment of Paul Wright as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
4 January 2014Registration of charge 025896690006 (10 pages)
4 January 2014Registration of charge 025896690006 (10 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 February 2013Full accounts made up to 31 August 2012 (20 pages)
11 February 2013Full accounts made up to 31 August 2012 (20 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 March 2012Full accounts made up to 31 August 2011 (20 pages)
29 March 2012Full accounts made up to 31 August 2011 (20 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 May 2011Accounts for a medium company made up to 31 August 2010 (15 pages)
26 May 2011Accounts for a medium company made up to 31 August 2010 (15 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
12 March 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 February 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
16 February 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
27 July 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
27 July 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
30 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
30 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
11 March 2005Return made up to 28/02/05; full list of members (2 pages)
11 March 2005Return made up to 28/02/05; full list of members (2 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 May 2003Full accounts made up to 31 August 2002 (15 pages)
19 May 2003Full accounts made up to 31 August 2002 (15 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
11 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 August 1996Accounting reference date shortened from 28/02 to 31/08 (1 page)
21 August 1996Accounting reference date shortened from 28/02 to 31/08 (1 page)
19 March 1996Return made up to 07/03/96; no change of members (4 pages)
19 March 1996Return made up to 07/03/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
15 March 1995Return made up to 07/03/95; full list of members (6 pages)
15 March 1995Return made up to 07/03/95; full list of members (6 pages)
26 October 1994Registered office changed on 26/10/94 from: old linen court 83-85 shambles street barnsley S. yorkshire S70 2SB (1 page)
8 May 1994Full accounts made up to 28 February 1994 (10 pages)
17 March 1994Return made up to 07/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
13 April 1993Accounts for a small company made up to 28 February 1993 (4 pages)
16 March 1993Return made up to 07/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 April 1992Accounts for a small company made up to 28 February 1992 (4 pages)
15 April 1992Accounting reference date shortened from 31/01 to 28/02 (1 page)
20 March 1992Return made up to 07/03/92; full list of members (5 pages)
20 November 1991Accounting reference date notified as 31/01 (1 page)
19 April 1991Secretary resigned (1 page)
7 March 1991Incorporation (13 pages)