Silsden
Keighley
West Yorkshire
BD20 0EE
Director Name | Mr Allan Geoffrey Mills |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr Robin John Edgcumbe Minter-Kemp |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr Edward Dymott |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadlands Business Campus Langhurstwood Road Horsham RH12 4QP |
Director Name | Mr Robin Kinchin |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Ms Caroline Louise Spencer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Barn The Green Gargrave Skipton North Yorkshire BD23 3RT |
Secretary Name | Ms Caroline Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Barn The Green Gargrave Skipton North Yorkshire BD23 3RT |
Director Name | Mr Graham John Austin O'Neill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr Ian Robert Cooke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr Keith Samuel Hare |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mrs Jo French |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 May 2021(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Holmwood House Langhurstwood Road Horsham RH12 4QP |
Director Name | Mr David Jason White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood House Broadlands Business Campus Langhurstwood Road Horsham RH12 4PQ |
Director Name | Mr Ross William Wilson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holmwood House Broadlands Business Campus Langhurstwood Road Horsham RH12 4PQ |
Website | rsmgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 656555 |
Telephone region | Keighley |
Registered Address | 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Allan Geoffrey Mills 47.62% Ordinary |
---|---|
10 at £1 | Kenneth Andrew Rayner 47.62% Ordinary |
1 at £1 | Caroline Louise Spencer 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,527 |
Cash | £244,158 |
Current Liabilities | £176,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
30 August 2019 | Director's details changed for Mr Ian Robert Cooke on 1 February 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Robin John Edgcumbe Minter-Kemp on 1 February 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Keith Samuel Hare on 1 February 2019 (2 pages) |
12 August 2019 | Second filing for the notification of Benchmark Capital Limited as a person with significant control (7 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 July 2019 | Cessation of Allan Geoffrey Mills as a person with significant control on 18 December 2018 (1 page) |
18 April 2019 | Change of share class name or designation (2 pages) |
8 April 2019 | Second filing for the notification of Benchmark Capital Limited as a person with significant control (7 pages) |
19 March 2019 | Notification of Benchmark Capital Limited as a person with significant control on 1 February 2019
|
19 March 2019 | Appointment of Mr Ian Cooke as a director on 1 February 2019 (2 pages) |
19 March 2019 | Appointment of Mr Keith Samuel Hare as a director on 1 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Graham John Austin O'neill as a director on 1 March 2019 (1 page) |
4 March 2019 | Resolutions
|
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 September 2017 | Change of details for Mr Allan Geoffrey Mills as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Kenneth Andrew Rayner as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Kenneth Andrew Rayner as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Allan Geoffrey Mills as a person with significant control on 1 September 2017 (2 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 February 2017 | Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Kenneth Andrew Rayner on 20 February 2017 (2 pages) |
26 September 2016 | Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director on 1 January 2016 (2 pages) |
26 September 2016 | Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director on 1 January 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
16 September 2016 | Appointment of Mr Graham John Austin O'neill as a director on 1 January 2016 (2 pages) |
16 September 2016 | Appointment of Mr Graham John Austin O'neill as a director on 1 January 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Company name changed rayner spencer mills financial consulting LTD\certificate issued on 18/02/16
|
18 February 2016 | Company name changed rayner spencer mills financial consulting LTD\certificate issued on 18/02/16
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 February 2016 | Sub-division of shares on 1 January 2016 (5 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Sub-division of shares on 1 January 2016 (5 pages) |
4 February 2016 | Resolutions
|
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
22 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 October 2014 | Director's details changed for Mr Allan Geoffrey Mills on 1 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Allan Geoffrey Mills on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 August 2014 | Registered office address changed from Yorkshire House 41 Keighley Road Silsden Keighley Yorkshire BD20 0EH to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Yorkshire House 41 Keighley Road Silsden Keighley Yorkshire BD20 0EH to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 28 August 2014 (1 page) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
3 October 2012 | Termination of appointment of Caroline Spencer as a director (1 page) |
3 October 2012 | Termination of appointment of Caroline Spencer as a secretary (1 page) |
3 October 2012 | Termination of appointment of Caroline Spencer as a secretary (1 page) |
3 October 2012 | Termination of appointment of Caroline Spencer as a director (1 page) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
22 September 2010 | Secretary's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ms Caroline Louise Spencer on 3 July 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
13 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
19 January 2005 | Company name changed rsm financial consulting LTD\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed rsm financial consulting LTD\certificate issued on 19/01/05 (2 pages) |
11 January 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 January 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 September 2004 | Incorporation (27 pages) |
10 September 2004 | Incorporation (27 pages) |