Background WavePink WaveYellow Wave

R M & T HOLDINGS LIMITED (04524414)

R M & T HOLDINGS LIMITED (04524414) is an active UK company. incorporated on 3 September 2002. with registered office in Bedale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R M & T HOLDINGS LIMITED has been registered for 23 years. Current directors include JOHN, Michael Richard.

Company Number
04524414
Status
active
Type
ltd
Incorporated
3 September 2002
Age
23 years
Address
Archway House, Bedale, DL8 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHN, Michael Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R M & T HOLDINGS LIMITED

R M & T HOLDINGS LIMITED is an active company incorporated on 3 September 2002 with the registered office located in Bedale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R M & T HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04524414

LTD Company

Age

23 Years

Incorporated 3 September 2002

Size

N/A

Accounts

ARD: 28/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

RACING MANAGEMENT & TRAINING LIMITED
From: 24 September 2002To: 24 February 2015
RACING TRAINING & MANAGEMENT LIMITED
From: 3 September 2002To: 24 September 2002
Contact
Address

Archway House 17b North End Bedale, DL8 1AF,

Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Mar 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROWN CHAMBERS LIMITED

Active
Crown Chambers, HarrogateHG1 1NJ
Corporate secretary
Appointed 21 Jun 2007

JOHN, Michael Richard

Active
ThirskYO7 1UP
Born November 1948
Director
Appointed 03 Sept 2002

HSEC LIMITED

Resigned
1 Bond Street, ColneBB8 9DG
Corporate secretary
Appointed 03 Sept 2002
Resigned 21 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Sept 2002
Resigned 03 Sept 2002

JOHN, Jean Brenda

Resigned
Bulls Head House, BurnleyBB10 4TD
Born June 1950
Director
Appointed 03 Sept 2002
Resigned 09 Feb 2005

Persons with significant control

2

Mrs Jean Brenda John

Active
North End, BedaleDL8 1AF
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Richard John

Active
Archway House, BedaleDL8 1AF
Born November 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
10 August 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
225Change of Accounting Reference Date
Legacy
10 October 2002
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2002
288bResignation of Director or Secretary
Incorporation Company
3 September 2002
NEWINCIncorporation