Company NameRTR Business Services Limited
DirectorsGerard Paul Robinson and Julie Holderness
Company StatusActive
Company Number06255331
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Previous NameSpringbrook Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gerard Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameJulie Holderness
NationalityBritish
StatusCurrent
Appointed14 June 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressUnit 6 Acorn Business Park Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMiss Julie Holderness
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 June 2013Secretary's details changed for Julie Holderness on 22 May 2013 (1 page)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Julie Holderness on 22 May 2013 (1 page)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 August 2012Director's details changed for Mr Gerard Paul Robinson on 24 August 2012 (2 pages)
24 August 2012Appointment of Miss Julie Holderness as a director (2 pages)
24 August 2012Director's details changed for Mr Gerard Paul Robinson on 24 August 2012 (2 pages)
24 August 2012Appointment of Miss Julie Holderness as a director (2 pages)
24 August 2012Company name changed springbrook developments LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed springbrook developments LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 June 2009Director's change of particulars / gerard robinson / 14/06/2007 (1 page)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
18 June 2009Director's change of particulars / gerard robinson / 14/06/2007 (1 page)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 275 glossop road sheffield S10 2HB (1 page)
11 March 2009Registered office changed on 11/03/2009 from 275 glossop road sheffield S10 2HB (1 page)
26 June 2008Return made up to 22/05/08; full list of members (3 pages)
26 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 February 2008Director appointed gerard paul robinson (2 pages)
25 February 2008Director appointed gerard paul robinson (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
15 July 2007Secretary resigned (1 page)
15 July 2007Secretary resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Registered office changed on 15/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
15 July 2007Registered office changed on 15/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
15 July 2007Director resigned (1 page)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)