Company NameRTS Wind Ltd
DirectorsKevin John McBride and John James Galliford
Company StatusActive
Company Number05660452
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kevin John McBride
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Cleveland Business Centre
Watson Street
Middlesbrough
TS1 2RQ
Director NameMr John James Galliford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Cleveland Business Centre
Watson Street
Middlesbrough
TS1 2RQ
Secretary NameMr Anthony Michael Woods
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekmbrecruitment.co.uk

Location

Registered Address110-112 Cleveland Business Centre
Watson Street
Middlesbrough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

50 at £1Anthony Michael Woods
50.00%
Ordinary
50 at £1Kevin Mcbride
50.00%
Ordinary

Financials

Year2014
Net Worth£712,470
Cash£386,060
Current Liabilities£8,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

19 December 2011Delivered on: 28 December 2011
Satisfied on: 6 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
14 August 2006Delivered on: 26 August 2006
Satisfied on: 11 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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.
Fully Satisfied
22 January 2008Delivered on: 26 January 2008
Persons entitled: Lloyds Tsb 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

Filing History

10 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 July 2018Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 3 July 2018 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Company name changed rts wind LIMITED\certificate issued on 13/05/16
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Company name changed rts wind LIMITED\certificate issued on 13/05/16
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
1 March 2016Change of name notice (2 pages)
1 March 2016Company name changed kmb recruitment services LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
(5 pages)
1 March 2016Company name changed kmb recruitment services LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
(5 pages)
1 March 2016Change of name notice (2 pages)
11 February 2016Termination of appointment of Anthony Michael Woods as a secretary on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Anthony Michael Woods as a secretary on 5 February 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Satisfaction of charge 3 in full (1 page)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page)
12 May 2015Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page)
12 May 2015Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page)
4 February 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Director's details changed for Mr Kevin Mcbride on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from , Unit 117 Cleveland Business Centre 1 Watson Street, Middlesbrough, TS1 2RQ on 30 May 2012 (1 page)
30 May 2012Secretary's details changed for Mr Anthony Michael Woods on 30 May 2012 (1 page)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
30 May 2012Secretary's details changed for Mr Anthony Michael Woods on 30 May 2012 (1 page)
30 May 2012Registered office address changed from , Unit 117 Cleveland Business Centre 1 Watson Street, Middlesbrough, TS1 2RQ on 30 May 2012 (1 page)
30 May 2012Director's details changed for Mr Kevin Mcbride on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Unit 117 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 30 May 2012 (1 page)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Kevin Mcbride on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Kevin Mcbride on 12 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 March 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Registered office changed on 11/03/2008 from, 3 wycherley avenue, middlesbrough, cleveland, TS5 5HH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 3 wycherley avenue middlesbrough cleveland TS5 5HH (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 3 wycherley avenue, middlesbrough, cleveland, TS5 5HH (1 page)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 January 2007Return made up to 21/12/06; full list of members (6 pages)
10 January 2007Return made up to 21/12/06; full list of members (6 pages)
26 August 2006Particulars of mortgage/charge (6 pages)
26 August 2006Particulars of mortgage/charge (6 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Director resigned (1 page)