Rh Trustees Limited SHEFFIELD


Founded in 2004, Rh Trustees, classified under reg no. 05210430 is an active company. Currently registered at C/o Barber Harrison & Platt S10 2PD, Sheffield the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Peter E., Charles R. and Terence M.. In addition one secretary - Robert M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rh Trustees Limited Address / Contact

Office Address C/o Barber Harrison & Platt
Office Address2 2 Rutland Park
Town Sheffield
Post code S10 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210430
Date of Incorporation Thu, 19th Aug 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Peter E.

Position: Director

Appointed: 25 November 2022

Charles R.

Position: Director

Appointed: 03 December 2021

Robert M.

Position: Secretary

Appointed: 19 January 2021

Terence M.

Position: Director

Appointed: 31 January 2020

Robert M.

Position: Director

Appointed: 04 May 2007

Resigned: 25 November 2022

Alexander R.

Position: Secretary

Appointed: 01 March 2007

Resigned: 05 September 2007

Brian B.

Position: Director

Appointed: 13 December 2004

Resigned: 19 January 2021

Brian B.

Position: Secretary

Appointed: 13 December 2004

Resigned: 19 January 2021

Douglas F.

Position: Director

Appointed: 13 December 2004

Resigned: 01 March 2007

Mortonthorpe Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 August 2004

Resigned: 13 December 2004

Mortonthorpe Registrars Limited

Position: Corporate Director

Appointed: 19 August 2004

Resigned: 13 December 2004

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we researched, there is Charles R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Terence M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles R.

Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Terence M.

Notified on 26 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert M.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian B.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, September 2023
Free Download (17 pages)

Company search