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

RSK LAND & DEVELOPMENT ENGINEERING LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04723837
Private Limited Company
Active

Company Overview

About Rsk Land & Development Engineering Ltd
RSK LAND & DEVELOPMENT ENGINEERING LIMITED was founded on 2003-04-04 and has its registered office in Helsby. The organisation's status is listed as "Active". Rsk Land & Development Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RSK LAND & DEVELOPMENT ENGINEERING LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Previous Names
RSK ENSR LAND AND DEVELOPMENT ENGINEERING LIMITED24/01/2007
Filing Information
Company Number 04723837
Company ID Number 04723837
Date formed 2003-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK LAND & DEVELOPMENT ENGINEERING 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 RSK LAND & DEVELOPMENT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2009-04-28
NIGEL PAUL BOARD
Director 2003-04-04
IAN STUART CLARK
Director 2013-06-26
MARK FRANKLIN
Director 2016-01-04
CLIVE MAYNARD
Director 2003-04-04
KEVIN RAVENHILL
Director 2004-01-05
ALASDAIR ALAN RYDER
Director 2003-04-04
GREGORY THOMAS SEARING
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LEE PATMORE
Director 2003-04-04 2012-12-07
ALASDAIR ALAN RYDER
Company Secretary 2003-04-04 2009-04-28
NAVARATNAM SHANMUGATHAS
Director 2003-04-04 2004-06-01
B H COMPANY SECRETARIES LTD
Company Secretary 2003-04-04 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY MILLS RSK PROJECT SERVICES LIMITED Company Secretary 2009-07-17 CURRENT 1994-02-23 Active
STEVEN GEOFFREY MILLS RSK (IRELAND) LIMITED Company Secretary 2009-07-01 CURRENT 2006-06-26 Active
STEVEN GEOFFREY MILLS AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2009-06-30 CURRENT 1995-06-23 Active
STEVEN GEOFFREY MILLS RSKW LTD Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
STEVEN GEOFFREY MILLS RSK GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1999-04-28 Active
STEVEN GEOFFREY MILLS STRUCTURAL SOILS LIMITED Company Secretary 2007-11-30 CURRENT 1964-11-25 Active
STEVEN GEOFFREY MILLS DIRECTING SUCCESS LIMITED Company Secretary 2001-03-01 CURRENT 1994-07-08 Active
STEVEN GEOFFREY MILLS MILDIN INVESTMENTS LIMITED Company Secretary 2000-12-01 CURRENT 1972-03-06 Dissolved 2016-03-29
NIGEL PAUL BOARD RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL PAUL BOARD RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
NIGEL PAUL BOARD RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK GROUP LIMITED Director 2005-11-02 CURRENT 1999-04-28 Active
NIGEL PAUL BOARD RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
NIGEL PAUL BOARD REMEDX LIMITED Director 2004-11-17 CURRENT 2004-02-16 Active
NIGEL PAUL BOARD RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
NIGEL PAUL BOARD RSK ENVIRONMENT LIMITED Director 2002-01-01 CURRENT 1989-01-11 Active
NIGEL PAUL BOARD RSK STATS GEOCONSULT LIMITED Director 1999-12-07 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off

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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 02/04/23
2023-10-23APPOINTMENT TERMINATED, DIRECTOR CLIVE MAYNARD
2023-06-01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-01-27Second filing of capital allotment of shares GBP86,670
2023-01-18Second filing of capital allotment of shares GBP85,424.00
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-12SH0128/01/22 STATEMENT OF CAPITAL GBP 87924
2022-04-12Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
2022-04-11SH0128/01/22 STATEMENT OF CAPITAL GBP 87924
2022-04-07SH0128/01/22 STATEMENT OF CAPITAL GBP 86674
2022-03-29RES01ADOPT ARTICLES 29/03/22
2022-03-16AP01DIRECTOR APPOINTED DR GEORGE WILLIAM TUCKWELL
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-02-14Director's details changed for Mr Darren Risley on 2022-02-14
2022-02-14CH01Director's details changed for Mr Darren Risley on 2022-02-14
2022-01-31Director's details changed for Mr Darren Risley on 2022-01-31
2022-01-31Director's details changed for Mr Darren Risley on 2022-01-31
2022-01-31CH01Director's details changed for Mr Darren Risley on 2022-01-31
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047238370014
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370015
2021-06-02CH01Director's details changed for Mr Darren Risley on 2021-06-02
2021-06-02AP01DIRECTOR APPOINTED MR DARREN RISLEY
2021-05-28CH01Director's details changed for Mr Ian Stuart Clark on 2021-05-28
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-08PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-15
2021-04-07CH01Director's details changed for Clive Maynard on 2019-06-28
2021-04-06CH01Director's details changed for Dr Alasdair Alan Ryder on 2021-04-01
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370014
2020-06-16SH03Purchase of own shares
2020-06-08SH06Cancellation of shares. Statement of capital on 2020-03-06 GBP 86,670
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RAVENHILL
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370013
2019-10-08AP01DIRECTOR APPOINTED MR ANDREW PAUL TAYLOR
2019-09-24SH0112/09/19 STATEMENT OF CAPITAL GBP 90000
2019-08-20RP04AP01Second filing of director appointment of Mr Mark Franklin
2019-06-28CH01Director's details changed for Clive Maynard on 2019-06-28
2019-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-25CH01Director's details changed for Kevin Ravenhill on 2019-06-25
2019-06-21RES01ADOPT ARTICLES 21/06/19
2019-06-20CH01Director's details changed for Nigel Paul Board on 2019-06-20
2019-06-19SH0113/06/19 STATEMENT OF CAPITAL GBP 88754
2019-06-18SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 86,886
2019-06-18SH03Purchase of own shares
2019-06-13TM02Termination of appointment of Steven Geoffrey Mills on 2019-06-12
2019-06-13AP03Appointment of Sally Evans as company secretary on 2019-06-12
2019-06-05PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047238370009
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370012
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370011
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370010
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 90000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370009
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 90000
2016-04-21AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-07AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2015-06-18RES13APPROVE AND AUTHORISE TRANSACTIONS 03/06/2015
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047238370008
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 90000
2015-04-17AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-17CH01Director's details changed for Clive Maynard on 2015-01-02
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 90000
2014-04-23AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AP01DIRECTOR APPOINTED MR IAN STUART CLARK
2013-06-27AP01DIRECTOR APPOINTED MR GREGORY THOMAS SEARING
2013-04-24AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATMORE
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0104/04/12 FULL LIST
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/04/2012
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-06AR0104/04/11 FULL LIST
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-08AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-04-22AR0104/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAVENHILL / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE PATMORE / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MAYNARD / 01/04/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-05-01288aSECRETARY APPOINTED MR STEVEN GEOFFREY MILLS
2009-04-30363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-24CERTNMCOMPANY NAME CHANGED RSK ENSR LAND AND DEVELOPMENT EN GINEERING LIMITED CERTIFICATE ISSUED ON 24/01/07
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-07RES13GUARANTEE 19/12/06
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11123£ NC 1000/100000 01/09/03
2004-11-11RES04NC INC ALREADY ADJUSTED 01/09/03
2004-11-1188(2)RAD 05/09/03-22/09/03 £ SI 89999@1
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-08288aNEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to RSK LAND & DEVELOPMENT ENGINEERING 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 RSK LAND & DEVELOPMENT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-22 Satisfied HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-01 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-11-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-10-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-07-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RSK LAND & DEVELOPMENT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSK LAND & DEVELOPMENT ENGINEERING LIMITED
Trademarks
We have not found any records of RSK LAND & DEVELOPMENT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSK LAND & DEVELOPMENT ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-06-24 GBP £1,100 Services
Portsmouth City Council 2015-06-24 GBP £1,100 Services
Portsmouth City Council 2011-10-07 GBP £600 Private contractors
Portsmouth City Council 2011-05-20 GBP £650 Services
Portsmouth City Council 2011-05-16 GBP £4,235 Services
Portsmouth City Council 2011-05-03 GBP £2,510 Services

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 RSK LAND & DEVELOPMENT ENGINEERING 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 RSK LAND & DEVELOPMENT ENGINEERING 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 RSK LAND & DEVELOPMENT ENGINEERING 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.