About

Registered Number: 02821313
Date of Incorporation: 25/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

 

Having been setup in 1993, Realtime Distribution Ltd have registered office in Warrington, it's status at Companies House is "Active". There are 4 directors listed for Realtime Distribution Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUICKENDEN, Julie Clare 29 August 2003 17 February 2012 1
SMETHERS, Robert Graham 01 April 2003 27 October 2005 1
STERN, Peter Gary 29 August 2003 03 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SAHNI, Jitenderpal Singh 20 December 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 19 February 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 13 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 December 2016
SH19 - Statement of capital 13 July 2016
RESOLUTIONS - N/A 01 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2016
CAP-SS - N/A 01 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AD01 - Change of registered office address 05 July 2013
AD01 - Change of registered office address 11 June 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 09 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 08 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
287 - Change in situation or address of Registered Office 01 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
363s - Annual Return 30 May 2006
RESOLUTIONS - N/A 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 26 February 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 10 August 2000
AA - Annual Accounts 03 August 2000
RESOLUTIONS - N/A 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
288 - N/A 18 June 1993
288 - N/A 18 June 1993
287 - Change in situation or address of Registered Office 18 June 1993
NEWINC - New incorporation documents 25 May 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 13 May 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 03 August 2007 Fully Satisfied

N/A

Debenture 29 June 2006 Outstanding

N/A

Debenture 04 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.