Company NameRTG Retail Limited
DirectorAnne Lesley Davies
Company StatusActive
Company Number08009537
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameRTG Ilkley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Anne Lesley Davies
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address97 - 99 Pegholme Wharfebank Mills
Ikley Road
Otley
West Yorkshire
LS21 3JP

Contact

Websitewww.roomtogrow.co.uk/
Email address[email protected]
Telephone0845 4092319
Telephone regionUnknown

Location

Registered Address1st Floor, Merchants Quay
Ashley Lane
Shipley
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Anne Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£174,030
Cash£328,689
Current Liabilities£223,051

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Charges

4 April 2023Delivered on: 20 April 2023
Persons entitled: Tcfc Retail LTD

Classification: A registered charge
Outstanding

Filing History

28 April 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
20 April 2023Registration of charge 080095370001, created on 4 April 2023 (46 pages)
24 February 2023Appointment of Mr Paul Ian Hanson as a director on 24 February 2023 (2 pages)
24 February 2023Notification of Tcfc Retail Ltd as a person with significant control on 23 February 2023 (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
24 February 2023Cessation of Anne Lesley Davies as a person with significant control on 23 February 2023 (1 page)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
30 July 2021Registered office address changed from 97 -99 Pegholme Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to 1st Floor, Merchants Quay Ashley Lane Shipley BD17 7DB on 30 July 2021 (1 page)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
(3 pages)
7 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
1 April 2019Registered office address changed from 97-99 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP England to 97 -99 Pegholme Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 1 April 2019 (1 page)
1 April 2019Director's details changed for Ms Anne Lesley Davies on 27 March 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
1 April 2019Change of details for Ms Anne Lesley Davies as a person with significant control on 27 March 2019 (2 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
8 January 2016Registered office address changed from 9 Fenton Street Burley in Wharfedale Ilkley West Yorkshire LS29 7EX to 97-99 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 9 Fenton Street Burley in Wharfedale Ilkley West Yorkshire LS29 7EX to 97-99 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 8 January 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
12 July 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
12 July 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)