Background WavePink WaveYellow Wave

RMTBS LIMITED (03829676)

RMTBS LIMITED (03829676) is an active UK company. incorporated on 23 August 1999. with registered office in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RMTBS LIMITED has been registered for 26 years. Current directors include CAMPBELL-DREW, Richard John, CLOVER, Bryan John, MUDD, Trevor Simon and 1 others.

Company Number
03829676
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
8 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CAMPBELL-DREW, Richard John, CLOVER, Bryan John, MUDD, Trevor Simon, POORE, John Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMTBS LIMITED

RMTBS LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RMTBS LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03829676

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HOWPER 273 LIMITED
From: 23 August 1999To: 21 September 1999
Contact
Address

8 The Courtyard Harris Business Park, Hanbury Road Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

C/O Federation House 10 Vyse Street Hockley Birmingham B18 6LT
From: 15 December 2009To: 23 August 2019
Brooke House 4 the Lakes Northampton Northamptonshire NN4 7YD
From: 23 August 1999To: 15 December 2009
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Sept 10
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CAMPBELL-DREW, Richard John

Active
Hanbury Road, BromsgroveB60 4DJ
Born March 1966
Director
Appointed 22 Aug 2024

CLOVER, Bryan John

Active
10 Vyse Street, BirminghamB18 6LT
Born July 1964
Director
Appointed 02 Dec 2015

MUDD, Trevor Simon

Active
Hanbury Road, BromsgroveB60 4DJ
Born May 1969
Director
Appointed 22 Aug 2024

POORE, John Charles

Active
Bridleside 54 Magnolia Dene, High WycombeHP15 7QE
Born November 1949
Director
Appointed 13 Oct 1999

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 13 Oct 1999
Resigned 08 Feb 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 13 Oct 1999

HAWKINS, Alan Keith

Resigned
Lehing Farm Headley Heath Lane, BirminghamB38 0DH
Born September 1952
Director
Appointed 31 Oct 2007
Resigned 23 Aug 2018

HOLLAND, Clare Elaine

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born March 1970
Director
Appointed 23 Aug 2018
Resigned 05 Aug 2025

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 13 Oct 1999
Resigned 12 Dec 2006

PETTY, Colin

Resigned
Vyse Street, BirminghamB18 6LT
Born July 1950
Director
Appointed 11 May 2010
Resigned 07 May 2014

SINGER, Neville

Resigned
Vyse Street, BirminghamB18 6LT
Born July 1943
Director
Appointed 26 Sept 2016
Resigned 23 Aug 2018

STONE, Peter Nicholas

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born July 1953
Director
Appointed 23 Aug 2018
Resigned 22 Aug 2024

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born December 1966
Director
Appointed 13 Oct 1999
Resigned 08 Feb 2008

WEISS, Andrew Thomas

Resigned
Ember Lane, EsherKT10 8EP
Born July 1950
Director
Appointed 07 May 2014
Resigned 26 Sept 2016

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 23 Aug 1999
Resigned 13 Oct 1999

Persons with significant control

5

3 Active
2 Ceased

Miss Clare Elaine Holland

Ceased
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born March 1970

Nature of Control

Significant influence or control
Notified 23 Aug 2018
Ceased 06 Aug 2025

Mr Peter Nicholas Stone

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born July 1953

Nature of Control

Significant influence or control
Notified 23 Aug 2018

Mr John Charles Poore

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Aug 2016

Mr Alan Keith Hawkins

Ceased
Vyse Street, BirminghamB18 6LT
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2018

Mr Bryan John Clover

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
16 June 2001
MEM/ARTSMEM/ARTS
Resolution
16 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
2 January 2001
288cChange of Particulars
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
88(2)R88(2)R
Legacy
10 November 1999
225Change of Accounting Reference Date
Legacy
10 November 1999
287Change of Registered Office
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1999
NEWINCIncorporation