Active
Company Information for RSKW LTD
Spring Lodge, 172 Chester Road, Helsby, CHESHIRE, WA6 0AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
RSKW LTD | ||
Legal Registered Office | ||
Spring Lodge 172 Chester Road Helsby CHESHIRE WA6 0AR Other companies in WA6 | ||
Previous Names | ||
|
Company Number | 06548422 | |
---|---|---|
Company ID Number | 06548422 | |
Date formed | 2008-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-04-09 | |
Return next due | 2026-04-23 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-04-09 09:52:54 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GEOFFREY MILLS |
||
RUTH ALLEN |
||
ANDREW PAUL GUNNING |
||
ALASDAIR ALAN RYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN GEOFFREY MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSK PROJECT SERVICES LIMITED | Company Secretary | 2009-07-17 | CURRENT | 1994-02-23 | Active | |
RSK (IRELAND) LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-06-26 | Active | |
AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Company Secretary | 2009-06-30 | CURRENT | 1995-06-23 | Active | |
RSK LAND & DEVELOPMENT ENGINEERING LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2003-04-04 | Active | |
RSK GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1999-04-28 | Active | |
STRUCTURAL SOILS LIMITED | Company Secretary | 2007-11-30 | CURRENT | 1964-11-25 | Active | |
DIRECTING SUCCESS LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1994-07-08 | Active | |
MILDIN INVESTMENTS LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1972-03-06 | Dissolved 2016-03-29 | |
ACIES CIVIL AND STRUCTURAL LIMITED | Director | 2017-05-04 | CURRENT | 2010-03-19 | Active | |
RSK ADAS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
DYNAMIC SAMPLING UK LIMITED | Director | 2016-04-27 | CURRENT | 2001-01-17 | Active | |
PS RAIL LIMITED | Director | 2016-04-27 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
RSK DRILLING SERVICES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
JB SITE INVESTIGATIONS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RSK BUSINESS SOLUTIONS HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-10 | Active | |
RSK MIDDLE EAST LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
RSK REMEDIATION AND DEVELOPMENT LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
RSK TRAINING LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
RSK BUSINESS SOLUTIONS LTD | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
RSK GROUP TRUSTEES LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-25 | Active | |
RSK RENEWABLES LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
THE NATURAL WAY TO GO LTD | Director | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
ARGUS ENVIRONMENTAL LIMITED | Director | 2008-02-28 | CURRENT | 1992-12-01 | Active | |
RSK STATS LIMITED | Director | 2008-01-24 | CURRENT | 1993-07-07 | Active - Proposal to Strike off | |
BUILDING SCIENCES LIMITED | Director | 2008-01-09 | CURRENT | 1986-02-27 | Active | |
RSK RADIOLOGICAL LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
TECHNICAL EDITING SERVICES LIMITED | Director | 2007-08-02 | CURRENT | 1994-05-13 | Active | |
RSK CARBON MANAGEMENT LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
RSK CARTER ECOLOGICAL LTD | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
STRUCTURAL SOILS LIMITED | Director | 2007-02-28 | CURRENT | 1964-11-25 | Active | |
RSK CARTERS ECOLOGICAL LTD | Director | 2007-02-23 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
RSK RESOURCING LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
RSK (IRELAND) LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active | |
RSK REMEDIATION LIMITED | Director | 2004-11-17 | CURRENT | 1998-03-05 | Active - Proposal to Strike off | |
RSK ENVIRONMENT (EASTERN EUROPE) LIMITED | Director | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
REMEDX LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active | |
RSK PROJECT SERVICES LIMITED | Director | 2003-06-11 | CURRENT | 1994-02-23 | Active | |
R.W. MANAGEMENT (HOLDINGS) LTD | Director | 2003-06-11 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
RSK LAND & DEVELOPMENT ENGINEERING LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active | |
RSK TURKEY LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
RSK INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active | |
ENVIROLAB LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 2002-05-07 | CURRENT | 2002-05-07 | Active - Proposal to Strike off | |
PIPESIGHT INTERNATIONAL LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Dissolved 2016-06-28 | |
RSK STATS GEOCONSULT LIMITED | Director | 2001-08-13 | CURRENT | 1991-05-17 | Active | |
RSK GROUP LIMITED | Director | 1999-04-28 | CURRENT | 1999-04-28 | Active | |
RSK ORBITAL LIMITED | Director | 1998-12-21 | CURRENT | 1998-12-21 | Active | |
KENERA LIMITED | Director | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 1996-01-11 | CURRENT | 1995-06-23 | Active | |
SKYVISION INTERNATIONAL LIMITED | Director | 1995-10-29 | CURRENT | 1994-09-21 | Active | |
INFORMATION TECHNOLOGISTS LIMITED | Director | 1993-03-09 | CURRENT | 1992-08-12 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Technical and Management Consultants - All Grades | Malmesbury | *About RSKW* RSKW provides management and technical consultancy services to the water, gas, rail and industrial sectors. We believe it is essential to deliver | |
Graduate Consultant - Hydrogeology | Stirling | RSKW plc is and Equal Opportunities Employer. RSKW is affiliated to RSK Group Plc which, as well as being a 1,000 person strong business, is a major player both... | |
Engineering Consultant Water & Utilities | Minety | RSKW plc is an Equal Opportunities Employer. RSKW is affiliated to RSK Group Plc which, as well as being a 1,000 person strong business, is a major player both... | |
Engineering Consultant Water & Utilities | Malmesbury | RSKW plc is an Equal Opportunities Employer. RSKW is affiliated to RSK Group Plc which, as well as being a 1,000 person strong business, is a major player both... | |
Graduate Engineer | Malmesbury | RSKW is affiliated to RSK Group Plc which as well as being a 1,000 person strong business, is a major player both in the UK and internationally in the... |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 02/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-02 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220008 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 03/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-03 | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Alasdair Alan Ryder on 2020-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH ALLEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220006 | |
AP03 | Appointment of Sally Evans as company secretary on 2019-08-12 | |
TM02 | Termination of appointment of Steven Geoffrey Mills on 2019-08-12 | |
CH01 | Director's details changed for Mrs Ruth Allen on 2019-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL GUNNING | |
PSC02 | Notification of Rsk Environment Limited as a person with significant control on 2017-12-21 | |
PSC07 | CESSATION OF RUTH ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended small company accounts made up to 2018-03-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220004 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220005 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 27/02/18 TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065484220001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1999 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GEOFFREY MILLS on 2015-01-02 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GEOFFREY MILLS on 2014-10-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GUNNING / 09/04/2014 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1999 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GUNNING / 25/03/2014 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/09/2013 | |
CERTNM | Company name changed rsk water LIMITED\certificate issued on 12/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 12/03/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GUNNING / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLEN / 28/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MILLS | |
RES01 | ADOPT ARTICLES 31/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 31/03/09 GBP SI 1799@1=1799 GBP IC 1/1800 | |
225 | PREVSHO FROM 31/03/2009 TO 27/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLEN / 23/05/2008 | |
288a | DIRECTOR APPOINTED ANDREW GUNNING | |
288a | DIRECTOR APPOINTED RUTH ALLEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Creditors Due Within One Year | 2013-02-28 | £ 228,163 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 180,623 |
Provisions For Liabilities Charges | 2012-02-28 | £ 1,059 |
Creditors and other liabilities
|
|
|
|
|
|
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 RSKW LTD
Called Up Share Capital | 2013-02-28 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 2,000 |
Cash Bank In Hand | 2013-02-28 | £ 139,036 |
Cash Bank In Hand | 2012-02-28 | £ 139,757 |
Current Assets | 2013-02-28 | £ 652,303 |
Current Assets | 2012-02-28 | £ 350,874 |
Debtors | 2013-02-28 | £ 503,267 |
Debtors | 2012-02-28 | £ 211,117 |
Shareholder Funds | 2013-02-28 | £ 428,065 |
Shareholder Funds | 2012-02-28 | £ 175,172 |
Stocks Inventory | 2013-02-28 | £ 10,000 |
Tangible Fixed Assets | 2013-02-28 | £ 4,714 |
Tangible Fixed Assets | 2012-02-28 | £ 5,980 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as RSKW LTD are:
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. |