Background WavePink WaveYellow Wave

RS INTEGRATED SUPPLY UK LIMITED (04188491)

RS INTEGRATED SUPPLY UK LIMITED (04188491) is an active UK company. incorporated on 28 March 2001. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760) and 2 other business activities. RS INTEGRATED SUPPLY UK LIMITED has been registered for 24 years. Current directors include ABRAHAM, Jerry, JAMES, Andy, WATT, Claire.

Company Number
04188491
Status
active
Type
ltd
Incorporated
28 March 2001
Age
24 years
Address
Iesa Works Daten Park, Warrington, WA3 6UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ABRAHAM, Jerry, JAMES, Andy, WATT, Claire
SIC Codes
46760, 63110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS INTEGRATED SUPPLY UK LIMITED

RS INTEGRATED SUPPLY UK LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760) and 2 other business activities. RS INTEGRATED SUPPLY UK LIMITED was registered 24 years ago.(SIC: 46760, 63110, 82990)

Status

active

Active since 24 years ago

Company No

04188491

LTD Company

Age

24 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

IESA LIMITED
From: 7 January 2008To: 9 September 2022
CALDWELLS GROUP LIMITED
From: 28 March 2001To: 7 January 2008
Contact
Address

Iesa Works Daten Park Birchwood Warrington, WA3 6UT,

Previous Addresses

Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH
From: 8 October 2012To: 15 September 2017
Dallam Lane Warrington Cheshire WA2 7PZ
From: 28 March 2001To: 8 October 2012
Timeline

36 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
May 10
Director Left
Mar 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 16
Loan Secured
Mar 17
Loan Cleared
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ABRAHAM, Jerry

Active
Daten Park, WarringtonWA3 6UT
Born March 1984
Director
Appointed 10 Jun 2025

JAMES, Andy

Active
Daten Park, WarringtonWA3 6UT
Born May 1979
Director
Appointed 31 Dec 2021

WATT, Claire

Active
Daten Park, WarringtonWA3 6UT
Born December 1974
Director
Appointed 10 Jun 2025

BITHELL, Charles Peter

Resigned
Warrington Road, WarringtonWA3 6ZH
Secretary
Appointed 21 May 2012
Resigned 02 May 2014

PERRY, Andrew Bell

Resigned
Daten Park, WarringtonWA3 6UT
Secretary
Appointed 23 Mar 2015
Resigned 10 Jun 2025

PERRY, Andrew Bell

Resigned
Virginia Gardens, WarringtonWA5 8WN
Secretary
Appointed 10 Sept 2010
Resigned 21 May 2012

POWELL, Darren Roy

Resigned
Warrington Road, WarringtonWA3 6ZH
Secretary
Appointed 02 May 2014
Resigned 23 Mar 2015

THOMSON, Christopher John

Resigned
8 Winmarleigh Street, WarringtonWA1 1JW
Secretary
Appointed 28 Mar 2001
Resigned 10 Sept 2010

BITHELL, Charles Peter

Resigned
Warrington Road, WarringtonWA3 6ZH
Born August 1968
Director
Appointed 17 May 2012
Resigned 02 May 2014

BOWRING, Deborah Catherine Ann

Resigned
Daten Park, WarringtonWA3 6UT
Born September 1963
Director
Appointed 25 Mar 2014
Resigned 31 Dec 2024

CALDWELL, James Benedict

Resigned
Park Road, AltrinchamWA14 3JG
Born March 1964
Director
Appointed 28 Mar 2001
Resigned 17 May 2012

CARTER, Dion

Resigned
Warrington Road, WarringtonWA3 6ZH
Born November 1962
Director
Appointed 25 Mar 2014
Resigned 31 Dec 2014

DAVIDSON, Jonathan Andrew

Resigned
Warrington Road, WarringtonWA3 6ZH
Born July 1960
Director
Appointed 03 Sept 2001
Resigned 09 Feb 2015

EGAN, David John

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 31 May 2018
Resigned 03 May 2023

GOUGH, Vanessa Elizabeth

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 31 May 2018
Resigned 27 Mar 2024

HASLEGRAVE, Ian Peter

Resigned
Two Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 31 May 2018
Resigned 31 Dec 2021

HILTON, Simon Ian

Resigned
Daten Park, WarringtonWA3 6UT
Born August 1969
Director
Appointed 17 May 2012
Resigned 31 May 2018

LUCAS, Andrew

Resigned
Daten Park, WarringtonWA3 6UT
Born March 1974
Director
Appointed 03 May 2023
Resigned 31 May 2024

PERRY, Andrew Bell

Resigned
Daten Park, WarringtonWA3 6UT
Born May 1976
Director
Appointed 01 Apr 2010
Resigned 10 Jun 2025

POWELL, Darren Roy

Resigned
Warrington Road, WarringtonWA3 6ZH
Born January 1976
Director
Appointed 25 Mar 2014
Resigned 23 Mar 2015

ROBSON, John Michael

Resigned
Daten Park, WarringtonWA3 6UT
Born June 1964
Director
Appointed 01 Sept 2015
Resigned 31 May 2018

THOMSON, Christopher John

Resigned
8 Winmarleigh Street, WarringtonWA1 1JW
Born June 1945
Director
Appointed 28 Mar 2001
Resigned 31 Mar 2011

TIMMS, Glenn Gordon

Resigned
Daten Park, WarringtonWA3 6UT
Born June 1961
Director
Appointed 15 Apr 2013
Resigned 31 May 2019

Persons with significant control

1

Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Auditors Resignation Company
9 July 2024
AUDAUD
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Certificate Change Of Name Company
9 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Second Filing Of Form With Form Type
15 April 2014
RP04RP04
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Resolution
21 June 2012
RESOLUTIONSResolutions
Legacy
18 June 2012
MG02MG02
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Legacy
23 May 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Legacy
10 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
5 April 2012
MG02MG02
Legacy
5 April 2012
MG02MG02
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
88(2)R88(2)R
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Incorporation Company
28 March 2001
NEWINCIncorporation