New Mills
High Peak
SK22 3EX
Secretary Name | Mrs Caroline Jane Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 53 Albion Road New Mills High Peak SK22 3EX |
Director Name | Mrs Caroline Jane Sanderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1996(9 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Suite 2 53 Albion Road New Mills High Peak SK22 3EX |
Director Name | Mrs Catherine Mary Wright |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 53 Albion Road New Mills High Peak SK22 3EX |
Director Name | Malcolm Stephen Powell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2000) |
Role | Computer Software Engineer |
Correspondence Address | 11 Aldermary Road Chorlton Manchester Lancashire M21 7QW |
Director Name | Dr Richard Spencer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | Mr Jonathan Roy Twigge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 55-59 Albion Road New Mills High Peak SK22 3EX |
Director Name | Mr Philip Adrian Birch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6ND |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rpssoftware.co.uk |
---|---|
Telephone | 0161 4261120 |
Telephone region | Manchester |
Registered Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,673 |
Cash | £57,194 |
Current Liabilities | £138,302 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
27 May 2020 | Delivered on: 16 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Satisfaction of charge 031461780001 in full (1 page) |
13 September 2023 | Registered office address changed from Suite 2 53 Albion Road New Mills High Peak SK22 3EX United Kingdom to 205 Outgang Lane Dinnington Sheffield S25 3QY on 13 September 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 April 2022 | Registered office address changed from , 53a Albion Road Albion Road, New Mills, High Peak, SK22 3EX, England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 26 April 2022 (1 page) |
28 March 2022 | Registered office address changed from , the Old Bakery 55-59 Albion Road, New Mills, High Peak, SK22 3EX, England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 28 March 2022 (1 page) |
24 November 2021 | Resolutions
|
23 November 2021 | Sub-division of shares on 14 October 2021 (6 pages) |
13 October 2021 | Cessation of Jonathan Roy Twigge as a person with significant control on 25 November 2020 (1 page) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 February 2021 | Appointment of Mrs Catherine Mary Wright as a director on 25 February 2021 (2 pages) |
2 February 2021 | Cancellation of shares. Statement of capital on 25 November 2020
|
2 February 2021 | Purchase of own shares.
|
15 December 2020 | Termination of appointment of Jonathan Roy Twigge as a director on 9 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
9 November 2020 | Second filing of a statement of capital following an allotment of shares on 6 April 2019
|
16 June 2020 | Registration of charge 031461780001, created on 27 May 2020 (24 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 March 2020 | Registered office address changed from , 97, Church Lane 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from 97, Church Lane 97, Church Lane Marple Stockport Cheshire SK6 7AR United Kingdom to The Old Bakery 55-59 Albion Road New Mills High Peak SK22 3EX on 4 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
31 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Cancellation of shares. Statement of capital on 28 April 2018
|
5 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2018 | Statement of capital following an allotment of shares on 29 April 2018
|
29 January 2018 | Change of details for Mrs Caroline Jane Sanderson as a person with significant control on 20 January 2018 (2 pages) |
29 January 2018 | Notification of Peter David Blakeman as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Notification of Jonathan Roy Twigge as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from 97 97, Church Lane Marple Stockport Cheshire SK6 7AR United Kingdom to 97, Church Lane 97, Church Lane Marple Stockport Cheshire SK6 7AR on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from , 97 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 26 January 2018 (1 page) |
25 September 2017 | Registered office address changed from Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd to 97 97, Church Lane Marple Stockport Cheshire SK6 7AR on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from , Bowden Hall, Bowden Lane Marple, Stockport, Cheshire, SK6 6nd to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd to 97 97, Church Lane Marple Stockport Cheshire SK6 7AR on 25 September 2017 (1 page) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Termination of appointment of Philip Adrian Birch as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Philip Adrian Birch as a director on 14 July 2017 (1 page) |
3 July 2017 | Appointment of Mr. Philip Adrian Birch as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr. Philip Adrian Birch as a director on 1 July 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Cancellation of shares. Statement of capital on 6 December 2012
|
6 December 2012 | Cancellation of shares. Statement of capital on 6 December 2012
|
6 December 2012 | Cancellation of shares. Statement of capital on 6 December 2012
|
6 December 2012 | Purchase of own shares. (3 pages) |
6 December 2012 | Purchase of own shares. (3 pages) |
9 November 2012 | Termination of appointment of Richard Spencer as a director (1 page) |
9 November 2012 | Termination of appointment of Richard Spencer as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Director's details changed for Mr Peter David Blakeman on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Mr Peter David Blakeman on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Mr Jonathan Roy Twigge on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Dr Richard Spencer on 11 February 2012 (2 pages) |
11 February 2012 | Secretary's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (1 page) |
11 February 2012 | Director's details changed for Dr Richard Spencer on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Mr Jonathan Roy Twigge on 11 February 2012 (2 pages) |
11 February 2012 | Secretary's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (1 page) |
11 February 2012 | Director's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Jonathan Roy Twigge on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Roy Twigge on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Richard Spencer on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Richard Spencer on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter David Blakeman on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Caroline Jane Sanderson on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Caroline Jane Sanderson on 15 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter David Blakeman on 15 January 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
5 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members
|
30 January 2007 | Return made up to 15/01/07; full list of members
|
30 June 2006 | Ad 31/12/05--------- £ si 10@1 (2 pages) |
30 June 2006 | Ad 31/12/05--------- £ si 10@1 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members
|
2 February 2004 | Return made up to 15/01/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 February 2003 | Ad 31/12/02--------- £ si 5@1=5 £ ic 105/110 (2 pages) |
14 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 February 2003 | Ad 31/12/02--------- £ si 5@1=5 £ ic 105/110 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: grove house 227-233 london road, hazel grove, stockport, cheshire SK7 4HS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: priory house, ellesmere avenue, marple stockport, cheshire SK6 7AN (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 February 2002 | Return made up to 15/01/02; full list of members
|
18 February 2002 | Return made up to 15/01/02; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 15/01/00; full list of members
|
28 January 2000 | Return made up to 15/01/00; full list of members
|
13 July 1999 | Ad 30/04/99--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
13 July 1999 | Ad 30/04/99--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
16 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 15/01/98; no change of members
|
20 January 1998 | Return made up to 15/01/98; no change of members
|
22 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
27 August 1996 | Ad 15/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1996 | Ad 15/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
2 March 1996 | Accounting reference date notified as 31/12 (1 page) |
2 March 1996 | Accounting reference date notified as 31/12 (1 page) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (20 pages) |
15 January 1996 | Incorporation (20 pages) |