About

Registered Number: 02558971
Date of Incorporation: 15/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: The Derby Conference Centre, London Road, Derby, DE24 8UX

 

Based in Derby, Rtc Group Plc was founded on 15 November 1990, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLEBURY, Andrew Mark 22 June 2007 - 1
CHIVERS, Graham John 01 July 1997 01 September 1999 1
HEWITT, Gary 05 July 2011 04 April 2012 1
WHITE, John Terence 05 July 2011 23 April 2014 1
Secretary Name Appointed Resigned Total Appointments
DYE, Sarah Louise 20 February 2013 - 1
BAILEY, Andrew 22 July 2010 20 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
RESOLUTIONS - N/A 24 June 2020
CS01 - N/A 15 October 2019
RESOLUTIONS - N/A 15 May 2019
AA - Annual Accounts 06 March 2019
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
CS01 - N/A 17 October 2018
RESOLUTIONS - N/A 03 May 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 18 December 2017
CS01 - N/A 20 October 2017
PSC08 - N/A 10 July 2017
PSC07 - N/A 04 July 2017
RESOLUTIONS - N/A 02 May 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 October 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 November 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 15 May 2015
RESOLUTIONS - N/A 30 April 2015
RESOLUTIONS - N/A 30 April 2015
SH03 - Return of purchase of own shares 27 April 2015
AA - Annual Accounts 23 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
SH19 - Statement of capital 27 November 2014
OC138 - Order of Court 27 November 2014
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 03 July 2014
RESOLUTIONS - N/A 24 June 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 05 November 2013
AUD - Auditor's letter of resignation 15 July 2013
MR01 - N/A 05 July 2013
AA - Annual Accounts 04 June 2013
RESOLUTIONS - N/A 03 June 2013
AP03 - Appointment of secretary 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 08 November 2012
RESOLUTIONS - N/A 05 July 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
RESOLUTIONS - N/A 28 June 2011
AA - Annual Accounts 08 June 2011
SH01 - Return of Allotment of shares 19 May 2011
AR01 - Annual Return 04 January 2011
AP03 - Appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
RESOLUTIONS - N/A 28 June 2010
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 22 April 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AR01 - Annual Return 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
RESOLUTIONS - N/A 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 14 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
RESOLUTIONS - N/A 22 May 2008
CERTNM - Change of name certificate 21 May 2008
AA - Annual Accounts 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2007
363s - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
287 - Change in situation or address of Registered Office 18 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 01 November 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 08 July 2004
287 - Change in situation or address of Registered Office 10 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
AA - Annual Accounts 22 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 22 October 2002
287 - Change in situation or address of Registered Office 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
AA - Annual Accounts 29 July 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
MEM/ARTS - N/A 30 May 2002
395 - Particulars of a mortgage or charge 27 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 28 July 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
363s - Annual Return 05 November 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 12 March 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 08 September 1998
395 - Particulars of a mortgage or charge 29 August 1998
PROSP - Prospectus 17 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
AA - Annual Accounts 28 May 1998
395 - Particulars of a mortgage or charge 15 April 1998
AUD - Auditor's letter of resignation 05 February 1998
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
287 - Change in situation or address of Registered Office 09 June 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 02 July 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1996
288 - N/A 15 May 1996
RESOLUTIONS - N/A 30 April 1996
CERT7 - Re-registration of a company from private to public with a change of name 30 April 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 30 April 1996
43(3) - Application by a private company for re-registration as a public company 30 April 1996
BS - Balance sheet 30 April 1996
AUDR - Auditor's report 30 April 1996
AUDS - Auditor's statement 30 April 1996
MAR - Memorandum and Articles - used in re-registration 30 April 1996
123 - Notice of increase in nominal capital 19 April 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 12 April 1995
AUD - Auditor's letter of resignation 25 January 1995
363s - Annual Return 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 16 March 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 15 October 1992
AA - Annual Accounts 15 October 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
MEM/ARTS - N/A 06 March 1992
123 - Notice of increase in nominal capital 06 March 1992
363a - Annual Return 05 March 1992
RESOLUTIONS - N/A 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1992
RESOLUTIONS - N/A 16 January 1992
287 - Change in situation or address of Registered Office 18 December 1991
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
NEWINC - New incorporation documents 15 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

All assets debenture 17 December 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 February 2008 Fully Satisfied

N/A

Guarantee & debenture 06 November 2007 Fully Satisfied

N/A

Guarantee & debenture 16 May 2002 Fully Satisfied

N/A

Rent deposit deed 20 August 1998 Fully Satisfied

N/A

Legal charge 06 April 1998 Fully Satisfied

N/A

Rent deposit deed 20 December 1994 Fully Satisfied

N/A

Debenture 03 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.