Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. & M. DEVELOPMENTS LIMITED
Company Information for

R. & M. DEVELOPMENTS LIMITED

55 CLIFTON STREET, MILES PLATTING, MANCHESTER, LANCASHIRE, M40 8HF,
Company Registration Number
01681638
Private Limited Company
Active

Company Overview

About R. & M. Developments Ltd
R. & M. DEVELOPMENTS LIMITED was founded on 1982-11-25 and has its registered office in Manchester. The organisation's status is listed as "Active". R. & M. Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. & M. DEVELOPMENTS LIMITED
 
Legal Registered Office
55 CLIFTON STREET
MILES PLATTING
MANCHESTER
LANCASHIRE
M40 8HF
Other companies in M40
 
Filing Information
Company Number 01681638
Company ID Number 01681638
Date formed 1982-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:13:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. & M. DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PATRICK MCKENNA
Company Secretary 2000-08-04
MARK WILLIAM HENRY
Director 1999-06-01
KEVIN MC NALLY
Director 1999-06-01
THOMAS PATRICK MCKENNA
Director 1999-06-01
THOMAS MCKENNA
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARY FERRIS
Company Secretary 1995-05-01 2000-08-04
JUSTINE BYRNE
Company Secretary 2000-02-01 2000-08-03
REGINA MARY SLATTERY
Company Secretary 1991-12-29 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM HENRY WATERSIDE COURT (CHESTER) INVESTORS LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
MARK WILLIAM HENRY R & M DEMOLITION (UK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
MARK WILLIAM HENRY AIRPORT SERVICES AND PLANT HIRE LIMITED Director 1993-11-05 CURRENT 1993-11-05 Active
KEVIN MC NALLY AIRPORT SERVICES AND PLANT HIRE LIMITED Director 2003-10-01 CURRENT 1993-11-05 Active
THOMAS PATRICK MCKENNA SWIFT CREDIT & LOANS LTD Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2013-10-29
THOMAS PATRICK MCKENNA SWIFT PROPERTY (NW) LIMITED Director 2012-01-12 CURRENT 2011-12-13 Dissolved 2014-09-30
THOMAS PATRICK MCKENNA R & M DEMOLITION (UK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
THOMAS PATRICK MCKENNA AIRPORT SERVICES AND PLANT HIRE LIMITED Director 2003-10-01 CURRENT 1993-11-05 Active
THOMAS MCKENNA IRISH COMMUNITY CARE MANCHESTER Director 2015-11-18 CURRENT 2015-11-18 Active
THOMAS MCKENNA R & M DEMOLITION (UK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
THOMAS MCKENNA AIRPORT SERVICES AND PLANT HIRE LIMITED Director 1993-11-05 CURRENT 1993-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23Change of details for Dklm Holdings Limited as a person with significant control on 2022-11-02
2023-08-23CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2022-08-25CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-24Change of details for Dklm Holdings Limited as a person with significant control on 2020-08-12
2022-08-24PSC05Change of details for Dklm Holdings Limited as a person with significant control on 2020-08-12
2022-06-2131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016816380005
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016816380004
2021-12-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2020-10-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-09-11PSC02Notification of Dklm Holdings Limited as a person with significant control on 2020-08-12
2020-09-11PSC07CESSATION OF THOMAS PATRICK MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK MCKENNA
2020-09-04TM02Termination of appointment of Thomas Patrick Mckenna on 2020-08-12
2020-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK MCKENNA
2020-08-07PSC07CESSATION OF THOMAS MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07PSC02Notification of Estate of Thomas Mckenna (Deceased) as a person with significant control on 2019-07-09
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKENNA
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016816380003
2017-09-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CH01Director's details changed for Kevin Mc Nally on 2017-07-20
2017-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS PATRICK MCKENNA on 2017-07-20
2017-07-20PSC04Change of details for Mr Thomas Mckenna as a person with significant control on 2017-07-20
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK MCKENNA / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCKENNA / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HENRY / 20/07/2017
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016816380002
2014-06-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-23AA31/01/11 TOTAL EXEMPTION SMALL
2010-07-14AR0130/06/10 FULL LIST
2010-05-21AA31/01/10 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-21AA31/01/09 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-15AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-07-20363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-07-14363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-04-27288aNEW SECRETARY APPOINTED
2000-02-23363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-06363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-08363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 85 COUPLAND STREET MANCHESTER M15 6HN
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-13363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-18363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/95
1995-02-14363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-12-22363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-20363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1992-01-29363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-02-01363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to R. & M. DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R. & M. DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2009-07-16 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. & M. DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of R. & M. DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. & M. DEVELOPMENTS LIMITED
Trademarks
We have not found any records of R. & M. DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R. & M. DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-8 GBP £19,080
Manchester City Council 2014-7 GBP £4,536
Manchester City Council 2014-6 GBP £27,015
Manchester City Council 2014-5 GBP £8,209
Manchester City Council 2014-4 GBP £13,791
Manchester City Council 2014-3 GBP £14,724
Manchester City Council 2014-2 GBP £18,995
Manchester City Council 2014-1 GBP £14,394
Manchester City Council 2013-12 GBP £10,321
Manchester City Council 2013-10 GBP £12,120
Manchester City Council 2013-9 GBP £17,210
Manchester City Council 2013-8 GBP £25,048
Manchester City Council 2013-7 GBP £14,612
Manchester City Council 2013-6 GBP £13,601
Manchester City Council 2013-5 GBP £9,164
Manchester City Council 2013-4 GBP £31,192
Manchester City Council 2013-3 GBP £41,599
Manchester City Council 2013-2 GBP £46,595
Manchester City Council 2013-1 GBP £40,927
Manchester City Council 2012-12 GBP £62,866
Manchester City Council 2012-11 GBP £70,371
Manchester City Council 2012-10 GBP £30,599
Manchester City Council 2012-9 GBP £84,121
Manchester City Council 2012-8 GBP £48,463
Manchester City Council 2012-7 GBP £67,559
Manchester City Council 2012-6 GBP £77,972
Manchester City Council 2012-5 GBP £79,310
Manchester City Council 2012-4 GBP £52,566
Manchester City Council 2012-3 GBP £113,911
Manchester City Council 2012-2 GBP £66,368
Manchester City Council 2012-1 GBP £69,915
Manchester City Council 2011-12 GBP £22,622 Hire of Machinery
Manchester City Council 2011-11 GBP £40,647 Hire of Machinery
Manchester City Council 2011-10 GBP £13,405 Hire of Machinery
Manchester City Council 2011-9 GBP £48,503 Hire of Machinery
Manchester City Council 2011-8 GBP £42,609 Hire of Machinery
Manchester City Council 2011-7 GBP £63,518 Hire of Machinery
Manchester City Council 2011-5 GBP £28,143 Hire of Machinery
Manchester City Council 2011-4 GBP £54,169 Hire of Machinery
Manchester City Council 2011-3 GBP £219,117 Hire of Machinery
Manchester City Council 2011-2 GBP £70,003 Hire of Machinery
Manchester City Council 2011-1 GBP £28,189 Hire of Machinery
Manchester City Council 2010-12 GBP £81,989 Hire of Machinery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R. & M. DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. & M. DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. & M. DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.