Company NameRLT Engineering Consultants Ltd.
DirectorNeil Turnbull
Company StatusActive
Company Number02517724
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Neil Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleStructural And Civil Engineer
Country of ResidenceEngland
Correspondence Address84 First Avenue
Gillingham
Kent
ME7 2LQ
Director NameJohn Lewis Lethbridge
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCivil And Structural Engineer
Correspondence Address7 Runsell View
Danbury
Chelmsford
Essex
CM3 4PE
Director NameMr Philip James Richards
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration29 years, 2 months (resigned 17 September 2020)
RoleStructural And Civil Engineer
Country of ResidenceEngland
Correspondence Address30 Garrod Approach
Melton
Woodbridge
Suffolk
IP12 1TD
Secretary NameJohn Lewis Lethbridge
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address7 Runsell View
Danbury
Chelmsford
Essex
CM3 4PE
Secretary NameMr Philip James Richards
NationalityBritish
StatusResigned
Appointed30 June 2006(16 years after company formation)
Appointment Duration14 years, 2 months (resigned 17 September 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address30 Garrod Approach
Melton
Woodbridge
Suffolk
IP12 1TD

Contact

Websiterltengcon.co.uk
Email address[email protected]
Telephone01206 768655
Telephone regionColchester

Location

Registered Address2 St Peters Court
Middleborough
Colchester
Essex
CO1 1WD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£1,076,624
Cash£843,266
Current Liabilities£260,999

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

7 November 2000Delivered on: 16 November 2000
Satisfied on: 9 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a 2 st peter's court middleborough colchester essex CO1 1WD - EX370347. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 November 1990Delivered on: 8 November 1990
Satisfied on: 5 November 2011
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Cancellation of shares. Statement of capital on 3 December 2020
  • GBP 10,001
(4 pages)
16 December 2020Change of details for Mr Neil Turnbull as a person with significant control on 3 December 2020 (2 pages)
17 September 2020Termination of appointment of Philip James Richards as a secretary on 17 September 2020 (1 page)
17 September 2020Cessation of Philip James Richards as a person with significant control on 17 September 2020 (1 page)
17 September 2020Termination of appointment of Philip James Richards as a director on 17 September 2020 (1 page)
17 September 2020Notification of Neil Turnbull as a person with significant control on 17 September 2020 (2 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,002
(5 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,002
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,002
(5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,002
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 December 2011Accounts for a small company made up to 31 July 2011 (5 pages)
6 December 2011Accounts for a small company made up to 31 July 2011 (5 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 July 2010Director's details changed for Neil Turnbull on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Neil Turnbull on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Neil Turnbull on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
9 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
18 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
18 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 03/07/07; full list of members (3 pages)
11 September 2007Return made up to 03/07/07; full list of members (3 pages)
30 March 2007£ ic 30003/20002 22/02/07 £ sr 10001@1=10001 (1 page)
30 March 2007£ ic 30003/20002 22/02/07 £ sr 10001@1=10001 (1 page)
23 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
23 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
30 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
16 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
16 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
28 June 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
17 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
7 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
3 July 2002Return made up to 03/07/02; full list of members (7 pages)
3 July 2002Return made up to 03/07/02; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
30 August 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
22 September 2000Auditor's resignation (1 page)
22 September 2000Auditor's resignation (1 page)
28 June 2000Return made up to 03/07/00; full list of members (7 pages)
28 June 2000Return made up to 03/07/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
8 July 1999Return made up to 03/07/99; no change of members (4 pages)
8 July 1999Return made up to 03/07/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
23 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
18 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
2 January 1996Registered office changed on 02/01/96 from: 5 oxford road colchester essex CO3 3HN (1 page)
2 January 1996Registered office changed on 02/01/96 from: 5 oxford road colchester essex CO3 3HN (1 page)
9 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
3 July 1995Return made up to 03/07/95; no change of members (4 pages)
3 July 1995Return made up to 03/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 March 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 March 1992£ nc 100/50000 17/03/92 (1 page)
24 March 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 March 1992£ nc 100/50000 17/03/92 (1 page)
14 August 1990Company name changed groveworth LIMITED\certificate issued on 15/08/90 (2 pages)
14 August 1990Company name changed groveworth LIMITED\certificate issued on 15/08/90 (2 pages)
3 July 1990Incorporation (13 pages)
3 July 1990Incorporation (13 pages)