Company NameRh Trustees Limited
Company StatusActive
Company Number05210430
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Michael Matthews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Director NameMr Terence Edward Moyes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence AddressSilver Edge Gullet Lane
Kirby Muxloe
Leicester
LE9 2BL
Secretary NameMr Robert Michael Matthews
StatusCurrent
Appointed19 January 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address62 Barholm Road
Sheffield
S10 5RS
Director NameMr Charles Howard Ringrose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameDouglas Leslie Fletcher
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2007)
RoleRetired Accountant
Correspondence Address143 High Storrs Road
Sheffield
South Yorkshire
S11 7LG
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 19 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Secretary NameMr Brian Edward Bell
NationalityBritish
StatusResigned
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 19 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEast Barn Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Secretary NameAlexander David Ross
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Correspondence Address12 Saint Quentin Close
Sheffield
South Yorkshire
S17 4PL
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressC/O Barber Harrison & Platt
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£10,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

25 September 2023Memorandum and Articles of Association (17 pages)
22 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
23 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 February 2023Appointment of Mr Peter David Edwards as a director on 25 November 2022 (2 pages)
21 February 2023Termination of appointment of Robert Michael Matthews as a director on 25 November 2022 (1 page)
21 February 2023Cessation of Robert Michael Matthews as a person with significant control on 25 November 2022 (1 page)
21 February 2023Cessation of John Edward Moore as a person with significant control on 25 November 2022 (1 page)
21 November 2022Withdrawal of the directors' register information from the public register (1 page)
21 November 2022Withdrawal of the secretaries register information from the public register (1 page)
21 November 2022Secretaries register information at 21 November 2022 on withdrawal from the public register (1 page)
21 November 2022Directors' register information at 21 November 2022 on withdrawal from the public register (2 pages)
21 November 2022Withdrawal of the directors' residential address register information from the public register (1 page)
16 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
14 February 2022Registered office address changed from C/O Bell & Buxton, Telegraph House, High Street Sheffield South Yorkshire S1 2GA to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 14 February 2022 (1 page)
15 December 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
12 December 2021Notification of Charles Howard Ringrose as a person with significant control on 1 October 2021 (2 pages)
12 December 2021Appointment of Mr Charles Howard Ringrose as a director on 3 December 2021 (2 pages)
12 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
17 February 2021Elect to keep the directors' residential address register information on the public register (1 page)
17 February 2021Elect to keep the secretaries register information on the public register (1 page)
17 February 2021Elect to keep the directors' register information on the public register (1 page)
9 February 2021Cessation of Brian Edward Bell as a person with significant control on 31 December 2020 (1 page)
20 January 2021Appointment of Mr Robert Michael Matthews as a secretary on 19 January 2021 (2 pages)
20 January 2021Termination of appointment of Brian Edward Bell as a director on 19 January 2021 (1 page)
20 January 2021Termination of appointment of Brian Edward Bell as a secretary on 19 January 2021 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
10 August 2020Notification of Terence Edward Moyes as a person with significant control on 26 February 2020 (2 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 February 2020Appointment of Mr Terence Edward Moyes as a director on 31 January 2020 (2 pages)
11 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page)
25 July 2016Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10,000
(5 pages)
26 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10,000
(5 pages)
30 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
30 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a small company made up to 30 September 2011 (6 pages)
21 November 2011Accounts for a small company made up to 30 September 2011 (6 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a small company made up to 30 September 2010 (6 pages)
25 November 2010Accounts for a small company made up to 30 September 2010 (6 pages)
21 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
21 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
4 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
4 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
26 August 2009Return made up to 19/08/09; full list of members (5 pages)
26 August 2009Return made up to 19/08/09; full list of members (5 pages)
31 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 August 2008Return made up to 19/08/08; full list of members (5 pages)
21 August 2008Return made up to 19/08/08; full list of members (5 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 19/08/07; full list of members (3 pages)
14 September 2007Registered office changed on 14/09/07 from: c/o bell & buxton telegraph telegraph house high street sheffield S1 2GA (1 page)
14 September 2007Return made up to 19/08/07; full list of members (3 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: c/o bell & buxton telegraph telegraph house high street sheffield S1 2GA (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Location of debenture register (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 November 2006Return made up to 19/08/06; full list of members (8 pages)
29 November 2006Return made up to 19/08/06; full list of members (8 pages)
8 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Registered office changed on 07/09/05 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page)
7 September 2005Registered office changed on 07/09/05 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page)
8 July 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 July 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Nc inc already adjusted 13/12/04 (1 page)
21 December 2004Ad 13/12/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 December 2004Nc inc already adjusted 13/12/04 (1 page)
21 December 2004Ad 13/12/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 August 2004Incorporation (13 pages)
19 August 2004Incorporation (13 pages)