Background WavePink WaveYellow Wave

R & S SERVICES (YORKSHIRE) LIMITED (05621162)

R & S SERVICES (YORKSHIRE) LIMITED (05621162) is an active UK company. incorporated on 14 November 2005. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). R & S SERVICES (YORKSHIRE) LIMITED has been registered for 20 years. Current directors include BEST, Shaun Paul, BRETT, Wayne Lester, Mr., DALE, Benedict Samuel, Mr..

Company Number
05621162
Status
active
Type
ltd
Incorporated
14 November 2005
Age
20 years
Address
White House, Nottingham, NG1 5GF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BEST, Shaun Paul, BRETT, Wayne Lester, Mr., DALE, Benedict Samuel, Mr.
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & S SERVICES (YORKSHIRE) LIMITED

R & S SERVICES (YORKSHIRE) LIMITED is an active company incorporated on 14 November 2005 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). R & S SERVICES (YORKSHIRE) LIMITED was registered 20 years ago.(SIC: 25620)

Status

active

Active since 20 years ago

Company No

05621162

LTD Company

Age

20 Years

Incorporated 14 November 2005

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 21 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 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 28 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

White House Wollaton Street Nottingham, NG1 5GF,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Share Buyback
Dec 20
Funding Round
Feb 21
Capital Reduction
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
New Owner
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Loan Secured
Mar 22
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Loan Secured
Jan 25
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEST, Shaun Paul

Active
Wollaton Street, NottinghamNG1 5GF
Secretary
Appointed 20 Oct 2020

BEST, Shaun Paul

Active
Wollaton Street, NottinghamNG1 5GF
Born January 1977
Director
Appointed 14 Nov 2005

BRETT, Wayne Lester, Mr.

Active
Units 3 & 4, Dana Trading Estate, Transfesa Road, TonbridgeTN12 6UU
Born December 1970
Director
Appointed 17 Oct 2024

DALE, Benedict Samuel, Mr.

Active
Dana Trading Estate, Transfesa Road, TonbridgeTN12 6UU
Born December 1974
Director
Appointed 17 Oct 2024

DAVIES, Kenneth Edwin

Resigned
56 Maddox Street, LondonW1R 9PA
Secretary
Appointed 14 Nov 2005
Resigned 14 Nov 2005

HATCHER, Robert Andrew

Resigned
52 Cardwell Avenue, SheffieldS13 7XA
Secretary
Appointed 14 Nov 2005
Resigned 20 Oct 2020

HATCHER, Robert Andrew

Resigned
52 Cardwell Avenue, SheffieldS13 7XA
Born April 1964
Director
Appointed 14 Nov 2005
Resigned 20 Oct 2020

LETT, Oliver James

Resigned
Wollaton Street, NottinghamNG1 5GF
Born April 1980
Director
Appointed 03 Dec 2020
Resigned 21 Jun 2024

Persons with significant control

4

2 Active
2 Ceased
Units 3 & 4, Dana Trading Estate, Transfesa Road, TonbridgeTN12 6UU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Mrs Giuseppina Best

Ceased
Wollaton Street, NottinghamNG1 5GF
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 17 Oct 2024

Mr Robert Andrew Hatcher

Ceased
Wollaton Street, NottinghamNG1 5GF
Born April 1964

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
Ceased 20 Oct 2020

Mr Shaun Paul Best

Active
Wollaton Street, NottinghamNG1 5GF
Born January 1977

Nature of Control

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

Filing History

88

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Memorandum Articles
31 October 2024
MAMA
Capital Name Of Class Of Shares
27 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
25 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
88(2)R88(2)R
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Incorporation Company
14 November 2005
NEWINCIncorporation