Company NameRTI Extrusions Europe Limited
Company StatusActive
Company Number08606324
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Previous NameWb Newco 61 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Harald Martin Klein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRti Extrusions Europe Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Secretary NameMrs Petra Papinniemi-Ainger
StatusCurrent
Appointed06 June 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressRti Extrusions Europe Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Graham Dennis Vickers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRti Extrusions Europe Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed31 August 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRti Extrusions Europe Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameTerence Cassidy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Osborn Steel Extrusions Limited Brighouse Road
Low Moor
Bradford
West Yorkshire
BD12 0QL
Director NameMichel Andre Joseph Gaillard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Osborn Steel Extrusions Limited Brighouse Road
Low Moor
Bradford
West Yorkshire
BD12 0QL
Director NameMr Ian Dudley Gale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressC/O Osborn Steel Extrusions Limited Brighouse Road
Low Moor
Bradford
West Yorkshire
BD12 0QL
Director NameMr Stephen Andrew Griggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osborn Steel Extrusions Limited Brighouse Road
Low Moor
Bradford
West Yorkshire
BD12 0QL
Director NameMr Robert Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Osborn Steel Extrusions Limited Brighouse Road
Low Moor
Bradford
West Yorkshire
BD12 0QL
Director NameMr David Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2015)
RoleIntegrated Value Chain Group Vice President
Country of ResidenceEngland
Correspondence AddressTitan House Kingsbury Link, Trinity Road
Piccadilly
Tamworth
Staffordshire
B78 2EX
Director NameMrs Dawne Sepanski Hickton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2015)
RoleVice Chair, President & Ceo
Country of ResidenceUnited States
Correspondence AddressTitan House Kingsbury Link, Trinity Road
Piccadilly
Tamworth
Staffordshire
B78 2EX
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68 Waunarlwydd Works
Swansea
West Glamorgan
SA1 1XH
Wales
Director NameLluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 2015(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2020)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressRti Extrusions Europe Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Anthony Andrew Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameMr Andrew Joseph Gannon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(3 years after company formation)
Appointment Duration5 months (resigned 19 December 2016)
RoleController
Country of ResidenceEngland
Correspondence Address26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon James Wareham
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2020)
RoleSegment Controller
Country of ResidenceEngland
Correspondence AddressRti Extrusions Europe Johnson Lane
Ecclesfield
Sheffield
S35 9XH

Contact

Websitewww.rti-intl.com

Location

Registered AddressHowmet Brighouse Road
Low Moor
Bradford
BD12 0QL
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

27 December 2023Full accounts made up to 31 December 2022 (37 pages)
16 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
13 June 2023Change of details for Rti Extrusions Europe (Holdings) Limited as a person with significant control on 1 September 2022 (2 pages)
3 April 2023Registered office address changed from Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH England to Howmet Brighouse Road Low Moor Bradford BD12 0QL on 3 April 2023 (1 page)
22 November 2022Full accounts made up to 31 December 2021 (34 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 31 December 2020 (37 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 31 December 2019 (33 pages)
5 November 2020Second filing for the termination of Lluis Maria Fargas Mas as a director (5 pages)
17 September 2020Appointment of Mr Monalito Bugarcic as a director on 31 August 2020 (2 pages)
11 September 2020Termination of appointment of Lluis Maria Fargas Mas as a director on 4 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/11/2020.
(2 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Simon James Wareham as a director on 27 February 2020 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Full accounts made up to 31 December 2018 (31 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2019Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH on 26 November 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (31 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Simon James Wareham as a director on 17 April 2018 (2 pages)
31 October 2017Full accounts made up to 31 December 2016 (32 pages)
31 October 2017Full accounts made up to 31 December 2016 (32 pages)
13 October 2017Second filing for the appointment of Lluis Maria Fargas Mas as a director (6 pages)
13 October 2017Second filing for the appointment of Lluis Maria Fargas Mas as a director (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 December 2016Appointment of Mr Graham Dennis Vickers as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Graham Dennis Vickers as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Andrew Joseph Gannon as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Andrew Joseph Gannon as a director on 19 December 2016 (1 page)
17 December 2016Full accounts made up to 31 December 2015 (32 pages)
17 December 2016Full accounts made up to 31 December 2015 (32 pages)
19 July 2016Appointment of Mr Andrew Joseph Gannon as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Andrew Joseph Gannon as a director on 19 July 2016 (2 pages)
18 July 2016Termination of appointment of Anthony Andrew Ward as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Anthony Andrew Ward as a director on 18 July 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 June 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages)
7 June 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to 26a Atlas Way Sheffield S4 7QQ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to 26a Atlas Way Sheffield S4 7QQ on 6 June 2016 (1 page)
15 January 2016Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page)
7 December 2015Appointment of Mr Anthony Andrew Ward as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr Anthony Andrew Ward as a director on 7 December 2015 (2 pages)
12 August 2015Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2017
(3 pages)
12 August 2015Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2017
(3 pages)
12 August 2015Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015 (2 pages)
3 August 2015Termination of appointment of David Hall as a director on 23 July 2015 (2 pages)
3 August 2015Appointment of Dr Kay Louise Dowdall as a director on 23 July 2015 (3 pages)
3 August 2015Termination of appointment of Dawne Sepanski Hickton as a director on 23 July 2015 (2 pages)
3 August 2015Termination of appointment of David Hall as a director on 23 July 2015 (2 pages)
3 August 2015Termination of appointment of Dawne Sepanski Hickton as a director on 23 July 2015 (2 pages)
3 August 2015Appointment of Dr Kay Louise Dowdall as a director on 23 July 2015 (3 pages)
28 July 2015Full accounts made up to 31 December 2014 (20 pages)
28 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 July 2015Termination of appointment of David Hall as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of David Hall as a director on 23 July 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
14 November 2014Full accounts made up to 31 December 2013 (22 pages)
14 November 2014Full accounts made up to 31 December 2013 (22 pages)
17 July 2014Termination of appointment of Robert Taylor as a director on 1 October 2013 (1 page)
17 July 2014Termination of appointment of Robert Taylor as a director on 1 October 2013 (1 page)
17 July 2014Termination of appointment of Robert Taylor as a director on 1 October 2013 (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
6 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
6 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
15 October 2013Appointment of Mrs Dawne Sepanski Hickton as a director on 1 October 2013 (2 pages)
15 October 2013Appointment of Mrs Dawne Sepanski Hickton as a director on 1 October 2013 (2 pages)
15 October 2013Appointment of Mr David Hall as a director on 1 October 2013 (2 pages)
15 October 2013Appointment of Mr David Hall as a director on 1 October 2013 (2 pages)
14 October 2013Termination of appointment of Ian Dudley Gale as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Michel Andre Joseph Gaillard as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Michel Andre Joseph Gaillard as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Stephen Andrew Griggs as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Terence Cassidy as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Terence Cassidy as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Ian Dudley Gale as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Terence Cassidy as a director on 1 October 2013 (1 page)
14 October 2013Appointment of Mr Harald Martin Klein as a director on 1 October 2013 (2 pages)
14 October 2013Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 14 October 2013 (1 page)
14 October 2013Appointment of Mr Harald Martin Klein as a director on 1 October 2013 (2 pages)
14 October 2013Termination of appointment of Ian Dudley Gale as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Michel Andre Joseph Gaillard as a director on 1 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Stephen Andrew Griggs as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Stephen Andrew Griggs as a director on 1 October 2013 (1 page)
10 October 2013Company name changed wb newco 61 LIMITED\certificate issued on 10/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
10 October 2013Company name changed wb newco 61 LIMITED\certificate issued on 10/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100.00
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100.00
(4 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)