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

RTITB PROPERTIES LIMITED

ACCESS HOUSE, HALESFIELD 17, TELFORD, TF7 4PW,
Company Registration Number
03671395
Private Limited Company
Active

Company Overview

About Rtitb Properties Ltd
RTITB PROPERTIES LIMITED was founded on 1998-11-20 and has its registered office in Telford. The organisation's status is listed as "Active". Rtitb Properties 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
RTITB PROPERTIES LIMITED
 
Legal Registered Office
ACCESS HOUSE
HALESFIELD 17
TELFORD
TF7 4PW
Other companies in TF7
 
Previous Names
RTITB LIMITED08/04/2022
Filing Information
Company Number 03671395
Company ID Number 03671395
Date formed 1998-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-12-05 08:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RTITB PROPERTIES 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 RTITB PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEEANNE WILLIAMS
Company Secretary 2010-08-01
LAURA NELSON
Director 2010-08-01
HARRY SMITH
Director 2004-01-02
LEEANNE WILLIAMS
Director 2010-08-01
MICHAEL JOHN WILLIAMS
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD ASTLEY WHITTALL
Director 1999-03-29 2015-08-28
JULIA ROSEMARY LISTER
Director 2002-11-14 2011-12-20
DAVID HIGGINGBOTTOM
Director 2010-08-01 2010-12-31
HARRY SMITH
Company Secretary 2003-09-23 2010-08-01
ALEXANDER HARPER NELSON
Director 2004-01-02 2010-05-31
THOMAS EDGE
Director 1998-12-09 2008-12-19
CHRISTOPHER DAVID WILLIAMS
Director 1999-03-01 2004-01-31
JOHN WALTER DEARDEN
Director 1998-12-09 2003-10-01
JOHN WALTER DEARDEN
Company Secretary 1998-12-09 2003-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-20 1998-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-20 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA NELSON RTITB LIMITED Director 2010-10-01 CURRENT 1990-03-02 Active
HARRY SMITH RTITB LIMITED Director 2010-10-01 CURRENT 1990-03-02 Active
HARRY SMITH COMPANY ACCOUNTANCY SERVICES LTD. Director 2004-01-07 CURRENT 2003-09-09 Active - Proposal to Strike off
HARRY SMITH OAKRIDGE FINANCIAL SERVICES LIMITED Director 2003-03-03 CURRENT 2002-02-26 Dissolved 2014-03-18
LEEANNE WILLIAMS RTITB LIMITED Director 2010-10-01 CURRENT 1990-03-02 Active
MICHAEL JOHN WILLIAMS GHECKO ONE LIMITED Director 2013-01-25 CURRENT 1988-10-13 Active - Proposal to Strike off
MICHAEL JOHN WILLIAMS FIRE & RESCUE TRAINING LTD Director 2011-03-01 CURRENT 2003-03-04 Active
MICHAEL JOHN WILLIAMS TALENT IN LOGISTICS LTD Director 2010-07-31 CURRENT 1988-11-08 Active
MICHAEL JOHN WILLIAMS RTITB LIMITED Director 2010-07-19 CURRENT 1990-03-02 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
2026-01-08APPOINTMENT TERMINATED, DIRECTOR LEE-ANNE THOMPSON
2026-01-08Termination of appointment of Lee-Anne Thompson on 2026-01-01
2025-12-03CONFIRMATION STATEMENT MADE ON 20/11/25, WITH NO UPDATES
2025-12-02Director's details changed for Mrs Laura Nelson on 2013-09-01
2025-09-3031/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036713950005
2024-09-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10SECRETARY'S DETAILS CHNAGED FOR MRS LEEANNE WILLIAMS on 2023-07-31
2023-08-10Director's details changed for Mrs Leeanne Williams on 2023-07-31
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CERTNMCompany name changed rtitb LIMITED\certificate issued on 08/04/22
2022-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-28PSC02Notification of Hc 1333 Limited as a person with significant control on 2022-03-24
2022-03-28PSC07CESSATION OF CAPITB TRUST LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036713950005
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036713950004
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036713950003
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-04AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD ASTLEY WHITTALL
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-27AUDAUDITOR'S RESIGNATION
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-11AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-13AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-04SH19Statement of capital on 2013-02-04 GBP 5,000
2013-02-04CAP-SSSolvency statement dated 31/01/13
2013-02-04SH20Statement by directors
2013-02-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-12-17AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LISTER
2011-12-14AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINGBOTTOM
2010-12-15AR0120/11/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NELSON
2010-09-02AP03SECRETARY APPOINTED MRS LEEANNE WILLIAMS
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY HARRY SMITH
2010-08-24AP01DIRECTOR APPOINTED MR DAVID HIGGINGBOTTOM
2010-08-24AP01DIRECTOR APPOINTED MS LAURA NELSON
2010-08-24AP01DIRECTOR APPOINTED MRS LEEANNE WILLIAMS
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-16AR0120/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ASTLEY WHITTALL / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY SMITH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARPER NELSON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROSEMARY LISTER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 16/12/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR THOMAS EDGE
2008-12-08363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 80 RICHARDSHAW LANE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6BN
2007-01-18288aNEW DIRECTOR APPOINTED
2006-11-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-23363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15288aNEW DIRECTOR APPOINTED
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2003-12-11363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-13288bDIRECTOR RESIGNED
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288aNEW DIRECTOR APPOINTED
2002-07-26MISC394 RESIGNATION
2002-03-12288aNEW DIRECTOR APPOINTED
2002-01-02363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RTITB PROPERTIES 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 RTITB PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-27 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RTITB PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RTITB PROPERTIES LIMITED registering or being granted any patents
Domain Names

RTITB PROPERTIES LIMITED owns 1 domain names.

master-driver.co.uk  

Trademarks
We have not found any records of RTITB PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RTITB PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-9 GBP £3,398 STAFF DEVELOPMENT AND TRAINING
Wyre Forest District Council 2014-8 GBP £2,828
Plymouth City Council 2014-8 GBP £5,520
Knowsley Council 2014-8 GBP £1,697 COURSE FEES
Coventry City Council 2014-7 GBP £1,414 Professional & Advisory Services
London Borough of Barking and Dagenham Council 2014-6 GBP £1,982
Northumberland County Council 2014-5 GBP £415 Staff Training & Development
London Borough of Barking and Dagenham Council 2014-4 GBP £1,658
London Borough of Barking and Dagenham Council 2014-2 GBP £2,273
London Borough of Barking and Dagenham Council 2014-1 GBP £991
London Borough of Barking and Dagenham Council 2013-12 GBP £3,073
London Borough of Barking and Dagenham Council 2013-11 GBP £3,073
London Borough of Barking and Dagenham Council 2013-9 GBP £1,964
Coventry City Council 2013-9 GBP £1,195 Training Courses - Running Costs
Knowsley Council 2013-9 GBP £1,434 COURSE FEES ENVIRONMENTAL & REGULATORY SERVICES
London Borough of Barking and Dagenham Council 2013-7 GBP £991
Knowsley Council 2013-4 GBP £786 COURSE FEES UNALLOCATED CODES
Knowsley Metropolitan Borough Council 2013-2 GBP £1,675 COURSE FEES
Knowsley Council 2013-1 GBP £1,395 COURSE FEES UNALLOCATED CODES
London Borough of Barking and Dagenham Council 2013-1 GBP £2,551
Knowsley Council 2012-12 GBP £1,041 COURSE FEES UNALLOCATED CODES
Coventry City Council 2012-9 GBP £1,195 Professional Fees - General
Knowsley Council 2012-9 GBP £1,434 COURSE FEES UNALLOCATED CODES
Wyre Forest District Council 2012-8 GBP £2,390
Dudley Borough Council 2012-3 GBP £650
Knowsley Council 2012-3 GBP £1,932 COURSE FEES CULTURAL AND RELATED SERVICES
Coventry City Council 2011-9 GBP £1,195 Course Fees (General)
Nottinghamshire County Council 2011-8 GBP £1,195
Wyre Forest District Council 2011-8 GBP £2,390
Coventry City Council 2011-3 GBP £2,448 Course Fees (General)
Coventry City Council 2010-8 GBP £2,923 Course Fees (General)

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 RTITB PROPERTIES 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 RTITB PROPERTIES 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 RTITB PROPERTIES 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.