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

R.M.D. CONTRACTS LIMITED

UNIT 4, BROADWAY INDUSTRIAL ESTATE, OUTRAM ROAD DUKINFIELD, CHESHIRE, SK16 4XE,
Company Registration Number
02164369
Private Limited Company
Active

Company Overview

About R.m.d. Contracts Ltd
R.M.D. CONTRACTS LIMITED was founded on 1987-09-15 and has its registered office in Outram Road Dukinfield. The organisation's status is listed as "Active". R.m.d. Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.M.D. CONTRACTS LIMITED
 
Legal Registered Office
UNIT 4
BROADWAY INDUSTRIAL ESTATE
OUTRAM ROAD DUKINFIELD
CHESHIRE
SK16 4XE
Other companies in SK16
 
Filing Information
Company Number 02164369
Company ID Number 02164369
Date formed 1987-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.M.D. CONTRACTS 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 R.M.D. CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
DIANE MARY ROBINSON
Company Secretary 2011-08-04
PAUL JOHN ROBINSON
Director 2007-10-26
PHILIP ROBINSON
Director 1991-12-07
JOHN TURNER
Director 2006-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KIRK
Director 2009-05-14 2017-05-05
PHILIP ROBINSON
Company Secretary 1991-12-07 2011-08-04
GEOFFREY FERGUSON
Director 2006-10-12 2007-08-10
DOUGLAS ALAN BARROWMAN
Director 2005-01-18 2007-06-11
TIMOTHY CLIVE EVE
Director 2005-01-18 2007-06-11
PAUL GEORGE RUOCCO
Director 2005-01-18 2007-06-11
DIANE MARY ROBINSON
Director 1995-12-09 2005-01-18
DIANE MARY ROBINSON
Company Secretary 1995-12-08 1995-12-08
PETER MCDOWELL
Director 1991-12-07 1995-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN ROBINSON RMD CONTRACTORS LTD Director 2009-08-11 CURRENT 2009-04-23 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
2024-01-04CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Previous accounting period extended from 31/10/22 TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARK BEST
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARK BEST
2023-01-03Amended account full exemption
2023-01-03AAMDAmended account full exemption
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-11-26AP01DIRECTOR APPOINTED MR JONATHAN JAMES LOTON
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2021-11-05CH01Director's details changed for Paul John Robinson on 2021-11-05
2021-04-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-06-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-05-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK
2017-05-02AA31/10/16 TOTAL EXEMPTION SMALL
2017-05-02AA31/10/16 TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBINSON / 01/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 01/11/2016
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-10AR0107/12/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for John Turner on 2012-12-07
2012-07-12MG01Particulars of a mortgage or charge / charge no: 6
2012-07-04AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12CH01Director's details changed for Paul John Robinson on 2011-12-09
2011-12-07AR0107/12/11 ANNUAL RETURN FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 07/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRK / 07/12/2011
2011-08-24AP03SECRETARY APPOINTED MRS DIANE MARY ROBINSON
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON
2011-08-12AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-12-15AR0107/12/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-09AR0107/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRK / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 07/12/2009
2009-10-29AA01CURREXT FROM 30/04/2009 TO 31/10/2009
2009-05-22288aDIRECTOR APPOINTED ANDREW KIRK
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-04-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-22363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-04-26363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-07363aRETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01MISCAUDITORS RESIGNATION SEC 394
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-19363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-03-04363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-27363aRETURN MADE UP TO 07/12/01; NO CHANGE OF MEMBERS
2001-11-07363aRETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to R.M.D. CONTRACTS 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 R.M.D. CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-03 Outstanding PHILIP ROBINSON AND DIANE MARY ROBINSON
DEBENTURE 2005-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 23,709
Creditors Due After One Year 2011-10-31 £ 6,362
Creditors Due Within One Year 2012-10-31 £ 1,715,341
Creditors Due Within One Year 2011-10-31 £ 1,981,563
Provisions For Liabilities Charges 2012-10-31 £ 2,124
Provisions For Liabilities Charges 2011-10-31 £ 2,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 R.M.D. CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 50,312
Cash Bank In Hand 2011-10-31 £ 41,245
Current Assets 2012-10-31 £ 2,767,518
Current Assets 2011-10-31 £ 2,808,292
Debtors 2012-10-31 £ 2,717,206
Debtors 2011-10-31 £ 2,767,047
Shareholder Funds 2012-10-31 £ 1,101,328
Shareholder Funds 2011-10-31 £ 860,127
Tangible Fixed Assets 2012-10-31 £ 74,984
Tangible Fixed Assets 2011-10-31 £ 41,884

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.M.D. CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.M.D. CONTRACTS LIMITED
Trademarks
We have not found any records of R.M.D. CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R.M.D. CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-04-24 GBP £2,137 Works - Construction, Repair & Maintenance
Stockport Metropolitan Borough Council 2015-04-24 GBP £1,704 Works - Construction, Repair & Maintenance
Stockport Metropolitan Council 2014-08-01 GBP £11,282
Stockport Metropolitan Council 2013-10-01 GBP £1,555
Rochdale Borough Council 2013-04-17 GBP £2,258 Works - Construction, Repair & Maintenance SUPPORT FOR LEARNING SHAWCLOUGH PIPEWORK & RADIATOR REPLACEMT
Stockport Metropolitan Council 2012-11-01 GBP £603
Stockport Metropolitan Council 2012-10-01 GBP £18,414
Stockport Metropolitan Council 2012-09-01 GBP £41,612
Rochdale Borough Council 2012-03-23 GBP £2,132 Works - Construction, Repair & Maintenance CORPORATE SERVICES PLANNED MAINTENANCE CURRENT YEAR
Rochdale Borough Council 2011-04-28 GBP £34,741 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS PROGRAMMED REPAIRS GENERAL (AMG 2,075K)
Rochdale Borough Council 2011-03-30 GBP £1,508 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS PROGRAMMED REPAIRS GENERAL (AMG 2,075K)
Rochdale Borough Council 2011-02-01 GBP £946 Works - Construction, Repair & Maintenance SCHOOLS SERVICE Shawclough Pipework & Radiator Replacemt
Rochdale Borough Council 2011-02-01 GBP £946 Works - Construction, Repair & Maintenance SCHOOLS SERVICE Shawclough Pipework & Radiator Replacemt

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 R.M.D. CONTRACTS 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 R.M.D. CONTRACTS 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 R.M.D. CONTRACTS 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.