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

R.T. CONSULTANTS LIMITED

STONEACRE OMEGA BOULEVARD, CAPITOL PARK, THORNE, SOUTH YORKSHIRE, DN8 5TX,
Company Registration Number
02591361
Private Limited Company
Active

Company Overview

About R.t. Consultants Ltd
R.T. CONSULTANTS LIMITED was founded on 1991-03-13 and has its registered office in Thorne. The organisation's status is listed as "Active". R.t. Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.T. CONSULTANTS LIMITED
 
Legal Registered Office
STONEACRE OMEGA BOULEVARD
CAPITOL PARK
THORNE
SOUTH YORKSHIRE
DN8 5TX
Other companies in CW5
 
Filing Information
Company Number 02591361
Company ID Number 02591361
Date formed 1991-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.T. CONSULTANTS LIMITED
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.
Companies with same name R.T. CONSULTANTS LIMITED
The following companies were found which have the same name as R.T. CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.T. CONSULTANTS, INC. HIVELEY WESTLAND 48185 Michigan 34657 UNKNOWN Company formed on the 0000-00-00

Company Officers of R.T. CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER WOOD
Company Secretary 2004-02-04
CHRISTINE PATRICIA TEATUM
Director 1992-03-13
RICHARD STEPHEN TEATUM
Director 1992-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PATRICIA TEATUM
Company Secretary 1992-03-13 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER WOOD DARRINGTON GOLF CLUB LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-07 Active
NIGEL PETER WOOD DECIDEBLOOM LIMITED Company Secretary 1996-04-17 CURRENT 1994-12-21 Active
RICHARD STEPHEN TEATUM CHRIS VARIAVA LIMITED Director 2018-01-31 CURRENT 1976-06-01 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM BRMCO (213) LIMITED Director 2015-09-30 CURRENT 2015-06-16 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM HUNTSON HOLDINGS LIMITED Director 2015-09-30 CURRENT 1989-02-13 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM RANDLES (GARAGES) LIMITED Director 2014-12-22 CURRENT 1952-12-03 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM RANDLES LIMITED Director 2014-12-22 CURRENT 1987-11-13 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM STONEACRE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
RICHARD STEPHEN TEATUM PAB STUDIOS LIMITED Director 2007-01-01 CURRENT 2006-11-09 Active
RICHARD STEPHEN TEATUM DARRINGTON GOLF CLUB LIMITED Director 2005-12-12 CURRENT 2005-12-07 Active
RICHARD STEPHEN TEATUM DECIDEBLOOM LIMITED Director 1995-05-04 CURRENT 1994-12-21 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
2024-04-03CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 30/04/23
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 24/04/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 25/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 25/04/21
2021-09-27AP01DIRECTOR APPOINTED MR GARETH PATRICK TEATUM
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 26/04/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025913610005
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-12AP01DIRECTOR APPOINTED MR NIGEL PETER WOOD
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025913610004
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-16AA01Current accounting period shortened from 30/09/17 TO 30/04/17
2017-03-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-25SH19Statement of capital on 2016-10-25 GBP 50,000
2016-10-25CAP-SSSolvency Statement dated 10/10/16
2016-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM 31 Wellington Road Nantwich Cheshire CW5 7ED
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2050000
2016-04-05AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025913610003
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2050000
2015-03-18AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2050000
2014-03-13AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04RES13COMPANY AUTHORISED TO ENTER INTO CONTRACT FACILITATING 18/11/2013
2014-01-04RES01ADOPT ARTICLES 04/01/14
2014-01-04SH0118/11/13 STATEMENT OF CAPITAL GBP 2050000
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025913610002
2013-03-18AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN TEATUM / 31/03/2012
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TEATUM / 31/03/2012
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER WOOD / 31/03/2012
2013-01-15RES13THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 14/11/2012
2013-01-15SH0114/11/12 STATEMENT OF CAPITAL GBP 1300000
2012-06-14RES12VARYING SHARE RIGHTS AND NAMES
2012-06-14RES01ADOPT ARTICLES 20/01/2012
2012-06-14SH0120/01/12 STATEMENT OF CAPITAL GBP 550000
2012-06-08OCS1096 COURT ORDER TO RECTIFY
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-30AR0111/03/12 FULL LIST
2011-11-17Annotation
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-08AR0111/03/11 FULL LIST
2010-04-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-30AR0111/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TEATUM / 01/10/2009
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-12363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-01363sRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-04-01363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-22363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-03-17363(288)SECRETARY RESIGNED
2004-03-17363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-16363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-17363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1998-03-20363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-03-26363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-03363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-23363sRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1995-03-23287REGISTERED OFFICE CHANGED ON 23/03/95 FROM: VIKING LODGE EALAND OUTGATE EALAND SCUNTHORPE DN17 4JD
1995-03-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1994-04-07363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-12-07AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to R.T. CONSULTANTS 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.T. CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-06 Outstanding LLOYDS BANK PLC
2015-10-14 Outstanding LLOYDS BANK PLC
2013-12-06 Outstanding FGA WHOLESALE UK LTD
LEGAL CHARGE 2001-05-11 Satisfied FIRST NATIONAL BANK PLC
Intangible Assets
Patents
We have not found any records of R.T. CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.T. CONSULTANTS LIMITED
Trademarks
We have not found any records of R.T. CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.T. CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as R.T. CONSULTANTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where R.T. CONSULTANTS 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.T. CONSULTANTS 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.T. CONSULTANTS 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.