Background WavePink WaveYellow Wave

RTI INDUSTRY LIMITED (03896374)

RTI INDUSTRY LIMITED (03896374) is an active UK company. incorporated on 14 December 1999. with registered office in Faversham. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). RTI INDUSTRY LIMITED has been registered for 26 years. Current directors include ROTHEROE, Peter.

Company Number
03896374
Status
active
Type
ltd
Incorporated
14 December 1999
Age
26 years
Address
Little Fisher Street Farm, Faversham, ME13 0LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
ROTHEROE, Peter
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTI INDUSTRY LIMITED

RTI INDUSTRY LIMITED is an active company incorporated on 14 December 1999 with the registered office located in Faversham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). RTI INDUSTRY LIMITED was registered 26 years ago.(SIC: 29320)

Status

active

Active since 26 years ago

Company No

03896374

LTD Company

Age

26 Years

Incorporated 14 December 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Little Fisher Street Farm Badlesmere Faversham, ME13 0LB,

Previous Addresses

Lower Farm Lower Road, Postcombe Thame Oxfordshire OX9 7DU
From: 14 December 1999To: 21 December 2011
Timeline

2 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROTHEROE, Peter

Active
Badlesmere, FavershamME13 0LB
Secretary
Appointed 14 Dec 1999

ROTHEROE, Peter

Active
Badlesmere, FavershamME13 0LB
Born September 1940
Director
Appointed 14 Dec 1999

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Secretary
Appointed 14 Dec 1999
Resigned 14 Dec 1999

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 14 Dec 1999
Resigned 14 Dec 1999

BARNES, Howard Godfrey

Resigned
Lower Farm Lower Road, ThameOX9 7DU
Born May 1943
Director
Appointed 26 Jun 2000
Resigned 09 Oct 2012

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

SELLEK, Rachelle Louise

Resigned
5 Firstbrook Close, CardiffCF23 9ER
Born November 1969
Director
Appointed 14 Dec 1999
Resigned 26 Jun 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

Persons with significant control

1

Mr Peter Rotheroe

Active
Badlesmere, FavershamME13 0LB
Born September 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Sail Address Company With Old Address
21 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
15 January 2007
88(2)R88(2)R
Legacy
29 December 2006
363aAnnual Return
Legacy
2 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
122122
Legacy
25 July 2001
88(2)R88(2)R
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
88(2)R88(2)R
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
287Change of Registered Office
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
16 December 1999
MEM/ARTSMEM/ARTS
Incorporation Company
14 December 1999
NEWINCIncorporation