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

THE RTCH GROUP LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
03590912
Private Limited Company
Active

Company Overview

About The Rtch Group Ltd
THE RTCH GROUP LIMITED was founded on 1998-07-01 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". The Rtch Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE RTCH GROUP LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in HP6
 
Filing Information
Company Number 03590912
Company ID Number 03590912
Date formed 1998-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB995229963  
Last Datalog update: 2023-10-05 20:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RTCH GROUP LIMITED
The accountancy firm based at this address is KINWOOD 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.

Company Officers of THE RTCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHARON HURLEY
Company Secretary 1998-07-01
DAVID HURLEY
Director 1998-07-01
SHARON HURLEY
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-01 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON HURLEY RTCH DESIGN LIMITED Company Secretary 1998-07-01 CURRENT 1998-07-01 Active
SHARON HURLEY METROPOLIS LIGHTING LIMITED Company Secretary 1998-07-01 CURRENT 1998-07-01 Active
DAVID HURLEY INTERNATIONAL ILLUMINANCE SERVICES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DAVID HURLEY RTCH DESIGN LIMITED Director 1998-07-01 CURRENT 1998-07-01 Active
DAVID HURLEY METROPOLIS LIGHTING LIMITED Director 1998-07-01 CURRENT 1998-07-01 Active
SHARON HURLEY INTERNATIONAL ILLUMINANCE SERVICES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
SHARON HURLEY RTCH DESIGN LIMITED Director 1998-07-01 CURRENT 1998-07-01 Active
SHARON HURLEY METROPOLIS LIGHTING LIMITED Director 1998-07-01 CURRENT 1998-07-01 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA England
2021-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA England
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-06PSC04PSC'S CHANGE OF PARTICULARS / MRS SHARON HURLEY / 01/07/2018
2018-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID HURLEY / 01/07/2018
2018-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-02-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/13 FROM Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA England
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0101/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15MG01Particulars of a mortgage or charge / charge no: 3
2010-09-03MG01Particulars of a mortgage or charge / charge no: 2
2010-08-26MG01Particulars of a mortgage or charge / charge no: 1
2010-08-03AR0101/07/10 FULL LIST
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT B2 BOUGHTON BUSINESS PARK BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL ENGLAND
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM WILKINS KENNEDY RISBOROUGH HOUSE 38/40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-20363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-07-26363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-12363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-09-03363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-31363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-18363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 4 LACEMAKER COURT LONDON ROAD AMERSHAM BUCKS HP7 0HS
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-08363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-04-26225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99
1998-07-06288bSECRETARY RESIGNED
1998-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE RTCH GROUP 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 THE RTCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-08-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 194,809
Creditors Due After One Year 2011-09-30 £ 203,802
Creditors Due Within One Year 2012-09-30 £ 172,678
Creditors Due Within One Year 2011-09-30 £ 164,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE RTCH GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,097
Cash Bank In Hand 2011-09-30 £ 2,478
Current Assets 2012-09-30 £ 69,963
Current Assets 2011-09-30 £ 27,478
Debtors 2012-09-30 £ 68,866
Debtors 2011-09-30 £ 25,000
Fixed Assets 2012-09-30 £ 351,695
Fixed Assets 2011-09-30 £ 359,470
Shareholder Funds 2012-09-30 £ 54,171
Shareholder Funds 2011-09-30 £ 18,229
Tangible Fixed Assets 2012-09-30 £ 351,691
Tangible Fixed Assets 2011-09-30 £ 359,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE RTCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RTCH GROUP LIMITED
Trademarks
We have not found any records of THE RTCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RTCH GROUP 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 (74990 - Non-trading company) as THE RTCH GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE RTCH GROUP 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 THE RTCH GROUP 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 THE RTCH GROUP 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.