Background WavePink WaveYellow Wave

RMG (DROYLSDEN) LIMITED (00470167)

RMG (DROYLSDEN) LIMITED (00470167) is an active UK company. incorporated on 27 June 1949. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RMG (DROYLSDEN) LIMITED has been registered for 76 years. Current directors include SMITH, Christopher Ian Charles, STRICKLAND, Mark William.

Company Number
00470167
Status
active
Type
ltd
Incorporated
27 June 1949
Age
76 years
Address
Middleton Way, Manchester, M24 4DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Christopher Ian Charles, STRICKLAND, Mark William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMG (DROYLSDEN) LIMITED

RMG (DROYLSDEN) LIMITED is an active company incorporated on 27 June 1949 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RMG (DROYLSDEN) LIMITED was registered 76 years ago.(SIC: 99999)

Status

active

Active since 76 years ago

Company No

00470167

LTD Company

Age

76 Years

Incorporated 27 June 1949

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ROBERT MCBRIDE (DROYLSDEN) LIMITED
From: 25 May 1989To: 14 November 1991
UNISOL CHEMICAL PRODUCTS LIMITED
From: 27 June 1949To: 25 May 1989
Contact
Address

Middleton Way Middleton Manchester, M24 4DP,

Timeline

13 key events • 1949 - 2024

Funding Officers Ownership
Company Founded
Jun 49
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SMITH, Christopher Ian Charles

Active
Middleton, ManchesterM24 4DP
Born January 1964
Director
Appointed 28 Feb 2015

STRICKLAND, Mark William

Active
Middleton Way, ManchesterM24 4DP
Born February 1962
Director
Appointed 07 Jun 2021

BARNET, Carole Ann

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed N/A
Resigned 15 Jan 2018

QUAYLE, Huan George

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 15 Jan 2018
Resigned 31 Mar 2020

BARNET, Carole Ann

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1958
Director
Appointed 28 Feb 2011
Resigned 01 Apr 2011

BARRISKELL, Simon Francis

Resigned
Middleton Way, ManchesterM24 4DP
Born February 1969
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2015

HANDLEY, Michael

Resigned
5 Meryton House, WindsorSL4 3TW
Born October 1946
Director
Appointed 29 May 1993
Resigned 12 Jul 2005

KENDRICK, John Alderson

Resigned
Greenlands Sand Lane, MacclesfieldSK10 4TS
Born April 1944
Director
Appointed N/A
Resigned 31 Aug 1997

LINDSAY, Andrew

Resigned
Middleton Way, ManchesterM24 4DP
Born May 1952
Director
Appointed 12 Jul 2005
Resigned 28 Feb 2011

MCINTYRE, Colin Stuart

Resigned
Middleton Way, ManchesterM24 4DP
Born October 1962
Director
Appointed 10 Mar 2009
Resigned 28 Feb 2015

MURFIN, Andrew James

Resigned
48 Hawthorne Way, HuddersfieldHD8 8JX
Born October 1960
Director
Appointed 22 Jan 2007
Resigned 30 Nov 2007

NICHOLSON, Howard William

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1970
Director
Appointed 31 Jan 2020
Resigned 31 Oct 2024

RATTIGAN, David Thomas

Resigned
Middleton, ManchesterM24 4DP
Born May 1969
Director
Appointed 30 Jun 2015
Resigned 31 Jan 2020

SEAMAN, Timothy Nicholas Motum

Resigned
Durran, RawtenstallBB4 6QX
Born March 1951
Director
Appointed 30 Nov 2007
Resigned 10 Mar 2009

SEAMAN, Timothy Nicholas Motum

Resigned
Durran, RawtenstallBB4 6QX
Born March 1951
Director
Appointed 02 Nov 1992
Resigned 22 Jan 2007

WIDDUP, John Woodley

Resigned
Beeches Legh Road, MacclesfieldSK10 4HX
Born January 1940
Director
Appointed N/A
Resigned 30 Oct 1992

Persons with significant control

1

Middleton Way, ManchesterM24 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
28 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
12 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
13 October 1997
363aAnnual Return
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
24 October 1995
363x363x
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
23 June 1993
225(1)225(1)
Accounts With Accounts Type Dormant
14 May 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
21 October 1992
363b363b
Legacy
20 August 1992
288288
Accounts With Accounts Type Dormant
10 July 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Certificate Change Of Name Company
13 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1991
288288
Accounts With Accounts Type Dormant
7 April 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Resolution
23 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Accounts With Accounts Type Dormant
23 February 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
22 August 1989
288288
Legacy
5 July 1989
288288
Legacy
27 June 1989
288288
Resolution
5 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1989
288288
Legacy
3 April 1989
225(1)225(1)
Accounts With Made Up Date
17 March 1989
AAAnnual Accounts
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
363363
Legacy
18 October 1988
288288
Legacy
6 October 1988
288288
Legacy
5 October 1988
287Change of Registered Office
Legacy
5 November 1987
287Change of Registered Office
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
25 October 1987
363363
Accounts With Made Up Date
26 September 1987
AAAnnual Accounts
Accounts With Made Up Date
23 March 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 June 1949
NEWINCIncorporation