Company NameRTC Insulation Limited
Company StatusActive
Company Number03019412
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Previous NameBoldcalc Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Mark Tippey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleThermal Insulation Engineer
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Secretary NameMrs Barbara Tippey
StatusCurrent
Appointed20 July 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameMr Joel Matthew Tippey
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(19 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMrs Katharine Tippey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameMr Anthony Cochrane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2001)
RoleThermal Insulation Engineer
Country of ResidenceEngland
Correspondence Address1 Bracken Hill
Pellon
Halifax
West Yorkshire
HX2 0JQ
Secretary NameRichard Mark Tippey
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2001)
RoleThermal Insulation Engineer
Correspondence AddressPoachers Cottage
5 Pether Hill, Stainland
Halifax
West Yorkshire
HX4 9GA
Secretary NameMichael Tippey
NationalityBritish
StatusResigned
Appointed28 November 2001(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 July 2011)
RoleCompany Director
Correspondence Address15 Lyndhurst Grove Road
Brighouse
West Yorkshire
HD6 3SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitertcinsulation.com
Telephone01422 382224
Telephone regionHalifax

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Richard Mark Tippey
69.31%
Ordinary A
30 at £1Barbara Tippey
29.70%
Ordinary A
1 at £1Richard Mark Tippey
0.99%
Ordinary B

Financials

Year2014
Net Worth£95,569
Cash£44,807
Current Liabilities£197,316

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

17 November 1999Delivered on: 20 November 1999
Persons entitled: Hsbc 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.
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
14 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 200
(3 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
16 February 2021Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
22 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
14 February 2018Confirmation statement made on 2 February 2018 with updates (3 pages)
2 January 2018Appointment of Mrs Katharine Tippey as a director on 30 September 2017 (2 pages)
2 January 2018Appointment of Mrs Katharine Tippey as a director on 30 September 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 December 2017Notification of Richard Mark Tippey as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Barbara Tippey as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Richard Mark Tippey as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Barbara Tippey as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 101
(6 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 101
(6 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
(6 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
(6 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2014Appointment of Mr Joel Matthew Tippey as a director (2 pages)
28 April 2014Appointment of Mr Joel Matthew Tippey as a director (2 pages)
20 February 2014Secretary's details changed for Mrs Barbra Tippey on 1 January 2014 (1 page)
20 February 2014Secretary's details changed for Mrs Barbra Tippey on 1 January 2014 (1 page)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(4 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(4 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(4 pages)
20 February 2014Secretary's details changed for Mrs Barbra Tippey on 1 January 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 February 2013Director's details changed for Richard Mark Tippey on 7 February 2013 (2 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Richard Mark Tippey on 7 February 2013 (2 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Richard Mark Tippey on 7 February 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 July 2011Appointment of Mrs Barbra Tippey as a secretary (1 page)
29 July 2011Termination of appointment of Michael Tippey as a secretary (1 page)
29 July 2011Termination of appointment of Michael Tippey as a secretary (1 page)
29 July 2011Appointment of Mrs Barbra Tippey as a secretary (1 page)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 March 2010Director's details changed for Richard Mark Tippey on 7 February 2010 (2 pages)
12 March 2010Director's details changed for Richard Mark Tippey on 7 February 2010 (2 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Richard Mark Tippey on 7 February 2010 (2 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 February 2010Resolutions
  • RES13 ‐ Divide shares 12/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2010Change of share class name or designation (2 pages)
22 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 101
(4 pages)
22 February 2010Resolutions
  • RES13 ‐ Divide shares 12/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2010Change of share class name or designation (2 pages)
22 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 101
(4 pages)
28 October 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2006Registered office changed on 02/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
2 August 2006Registered office changed on 02/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
29 March 2006Return made up to 02/02/06; full list of members (2 pages)
29 March 2006Return made up to 02/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (9 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (9 pages)
1 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
9 May 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2001Director resigned (1 page)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Return made up to 02/02/00; full list of members (6 pages)
24 February 2000Return made up to 02/02/00; full list of members (6 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
8 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
10 February 1998Return made up to 02/02/98; no change of members (4 pages)
10 February 1998Return made up to 02/02/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
7 May 1997Company name changed woodfield projects LIMITED\certificate issued on 08/05/97 (3 pages)
7 May 1997Company name changed woodfield projects LIMITED\certificate issued on 08/05/97 (3 pages)
30 April 1997Registered office changed on 30/04/97 from: woodfield house rishworth road barkisland halifax HX4 0DE (1 page)
30 April 1997Registered office changed on 30/04/97 from: woodfield house rishworth road barkisland halifax HX4 0DE (1 page)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 March 1996Return made up to 08/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Return made up to 08/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Accounting reference date notified as 30/09 (1 page)
20 April 1995Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1995Accounting reference date notified as 30/09 (1 page)
20 April 1995Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 1995New secretary appointed;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995New secretary appointed;new director appointed (2 pages)
27 March 1995Director resigned (2 pages)
17 March 1995Company name changed boldcalc LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed boldcalc LIMITED\certificate issued on 20/03/95 (4 pages)