Company NameSutton McGrath Hartley (Rotherham) Limited
DirectorsJames Edward Hartley and Jonathon Mark Dickens
Company StatusActive
Company Number08353335
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NameRTI Pay Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edward Hartley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broomgrove Villas
Broomgrove Road Broomhill
Sheffield
South Yorkshire
S10 2LR
Director NameMr Jonathon Mark Dickens
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr David Ian Sutton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMiss Kate Wilkinson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Upper Newbold Close Upper Newbold
Chesterfield
S41 8XD

Contact

Websitewww.suttonmcgrathhartley.co.uk

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

23 April 2018Delivered on: 23 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 May 2019Satisfaction of charge 083533350001 in full (1 page)
3 May 2019Satisfaction of charge 083533350002 in full (1 page)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 April 2018Registration of charge 083533350002, created on 23 April 2018 (34 pages)
13 February 2018Registration of charge 083533350001, created on 13 February 2018 (43 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 December 2017Termination of appointment of David Ian Sutton as a director on 21 November 2017 (1 page)
7 December 2017Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 (2 pages)
7 December 2017Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 (2 pages)
7 December 2017Termination of appointment of David Ian Sutton as a director on 21 November 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
29 November 2016Termination of appointment of Kate Wilkinson as a director on 19 November 2016 (1 page)
29 November 2016Termination of appointment of Kate Wilkinson as a director on 19 November 2016 (1 page)
16 June 2016Appointment of Miss Kate Wilkinson as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Miss Kate Wilkinson as a director on 1 June 2016 (2 pages)
17 May 2016Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
17 May 2016Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
31 March 2016Company name changed rti pay LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
31 March 2016Company name changed rti pay LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)