You are here: bizstats.co.uk > a-z index > R list > RT list

Rtc North Limited SUNDERLAND


Founded in 1989, Rtc North, classified under reg no. 02373630 is an active company. Currently registered at Loftus House Colima Avenue SR5 3XB, Sunderland the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 5 directors, namely Thierry D., James O. and Michael S. and others. Of them, John H. has been with the company the longest, being appointed on 27 July 2011 and Thierry D. has been with the company for the least time - from 18 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rtc North Limited Address / Contact

Office Address Loftus House Colima Avenue
Office Address2 Sunderland Enterprise Park
Town Sunderland
Post code SR5 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02373630
Date of Incorporation Wed, 19th Apr 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Thierry D.

Position: Director

Appointed: 18 October 2019

James O.

Position: Director

Appointed: 17 February 2016

Michael S.

Position: Director

Appointed: 08 September 2014

Sarah H.

Position: Director

Appointed: 18 June 2014

John H.

Position: Director

Appointed: 27 July 2011

Andrew E.

Position: Director

Appointed: 17 July 2017

Resigned: 21 November 2018

Laura W.

Position: Director

Appointed: 17 July 2017

Resigned: 15 January 2019

Timothy H.

Position: Director

Appointed: 21 November 2016

Resigned: 12 January 2019

Andrew B.

Position: Director

Appointed: 01 November 2016

Resigned: 14 June 2018

Jane T.

Position: Director

Appointed: 20 May 2016

Resigned: 13 March 2017

Martin M.

Position: Director

Appointed: 17 February 2016

Resigned: 20 December 2019

Anthony I.

Position: Director

Appointed: 26 May 2015

Resigned: 11 January 2019

James C.

Position: Director

Appointed: 30 April 2015

Resigned: 01 November 2017

Steven K.

Position: Director

Appointed: 30 April 2015

Resigned: 06 March 2018

Nicola W.

Position: Director

Appointed: 18 June 2014

Resigned: 14 February 2019

Martin P.

Position: Secretary

Appointed: 18 June 2014

Resigned: 28 February 2020

Martin P.

Position: Director

Appointed: 18 June 2014

Resigned: 28 February 2020

Peter A.

Position: Director

Appointed: 08 January 2014

Resigned: 04 May 2016

Bob P.

Position: Director

Appointed: 02 September 2013

Resigned: 23 January 2017

Eric B.

Position: Director

Appointed: 17 January 2013

Resigned: 19 June 2014

Christopher J.

Position: Director

Appointed: 17 January 2013

Resigned: 29 February 2024

Stanley H.

Position: Director

Appointed: 20 February 2012

Resigned: 18 January 2019

Philip N.

Position: Director

Appointed: 25 January 2011

Resigned: 08 January 2014

Brian T.

Position: Director

Appointed: 25 January 2011

Resigned: 29 September 2016

Ian P.

Position: Director

Appointed: 07 September 2010

Resigned: 19 August 2014

Peter S.

Position: Director

Appointed: 19 May 2009

Resigned: 23 May 2011

Douglas R.

Position: Director

Appointed: 23 October 2008

Resigned: 10 June 2013

Cliff H.

Position: Director

Appointed: 22 May 2007

Resigned: 30 October 2015

Robin S.

Position: Director

Appointed: 22 May 2007

Resigned: 07 September 2010

Brian C.

Position: Director

Appointed: 07 September 2005

Resigned: 02 September 2013

Paul C.

Position: Director

Appointed: 07 September 2005

Resigned: 07 September 2010

Kenneth G.

Position: Director

Appointed: 07 September 2005

Resigned: 20 May 2008

David K.

Position: Director

Appointed: 08 June 2005

Resigned: 25 January 2011

Alfred P.

Position: Director

Appointed: 08 June 2005

Resigned: 17 January 2013

Andrew S.

Position: Director

Appointed: 14 March 2005

Resigned: 22 May 2007

Philip J.

Position: Director

Appointed: 01 September 2004

Resigned: 23 February 2007

Michael S.

Position: Director

Appointed: 12 June 2003

Resigned: 07 September 2010

Richard E.

Position: Director

Appointed: 12 June 2003

Resigned: 12 December 2007

John D.

Position: Director

Appointed: 04 February 2003

Resigned: 05 June 2006

Ian S.

Position: Director

Appointed: 10 June 2002

Resigned: 07 September 2005

John C.

Position: Director

Appointed: 29 January 2002

Resigned: 13 June 2012

Claude L.

Position: Director

Appointed: 30 January 2001

Resigned: 12 June 2003

John G.

Position: Director

Appointed: 26 September 2000

Resigned: 12 September 2007

Les S.

Position: Director

Appointed: 31 May 2000

Resigned: 12 September 2007

Hugh M.

Position: Director

Appointed: 31 May 2000

Resigned: 07 October 2003

Gordon C.

Position: Director

Appointed: 31 May 2000

Resigned: 07 September 2010

Ruth T.

Position: Director

Appointed: 31 May 2000

Resigned: 04 February 2003

Charles B.

Position: Director

Appointed: 31 May 2000

Resigned: 07 September 2005

Robin J.

Position: Director

Appointed: 31 May 2000

Resigned: 29 January 2002

Mary M.

Position: Director

Appointed: 31 May 2000

Resigned: 01 November 2011

David C.

Position: Director

Appointed: 31 May 2000

Resigned: 04 February 2003

Kevin T.

Position: Director

Appointed: 11 May 1999

Resigned: 12 December 2007

John S.

Position: Director

Appointed: 23 February 1999

Resigned: 08 May 2007

Alan L.

Position: Director

Appointed: 23 February 1999

Resigned: 31 May 2000

John B.

Position: Director

Appointed: 23 February 1999

Resigned: 30 January 2001

John A.

Position: Director

Appointed: 09 December 1997

Resigned: 01 September 2004

Daniel V.

Position: Director

Appointed: 09 September 1997

Resigned: 23 February 1999

Lyn G.

Position: Director

Appointed: 14 May 1997

Resigned: 30 January 2001

Terence H.

Position: Director

Appointed: 10 September 1996

Resigned: 23 February 1999

Ian H.

Position: Director

Appointed: 30 May 1996

Resigned: 11 May 1999

Rodney T.

Position: Director

Appointed: 19 February 1996

Resigned: 10 June 2002

Anthony D.

Position: Director

Appointed: 04 April 1995

Resigned: 31 March 2000

Andrew H.

Position: Director

Appointed: 02 February 1994

Resigned: 31 May 2000

Sheena M.

Position: Secretary

Appointed: 08 June 1993

Resigned: 19 June 2014

Jeffrey B.

Position: Director

Appointed: 08 June 1993

Resigned: 14 February 2004

Helen P.

Position: Director

Appointed: 08 June 1993

Resigned: 12 June 2003

David P.

Position: Director

Appointed: 08 June 1993

Resigned: 18 July 1994

Leslie H.

Position: Director

Appointed: 16 March 1993

Resigned: 08 June 1993

Anthony P.

Position: Director

Appointed: 01 June 1992

Resigned: 18 July 1994

David M.

Position: Director

Appointed: 16 April 1992

Resigned: 18 February 1997

John F.

Position: Director

Appointed: 16 April 1992

Resigned: 16 March 1993

Peter C.

Position: Director

Appointed: 16 April 1992

Resigned: 13 May 1997

John H.

Position: Secretary

Appointed: 16 April 1992

Resigned: 07 June 1993

Margaret H.

Position: Director

Appointed: 16 April 1992

Resigned: 23 February 1999

John M.

Position: Director

Appointed: 16 April 1992

Resigned: 01 June 1992

John M.

Position: Director

Appointed: 16 April 1992

Resigned: 08 June 1973

Ian G.

Position: Director

Appointed: 16 April 1992

Resigned: 30 May 1996

Raymond T.

Position: Director

Appointed: 16 April 1992

Resigned: 02 February 1994

Roger W.

Position: Director

Appointed: 16 April 1992

Resigned: 24 November 1998

John W.

Position: Director

Appointed: 16 March 1992

Resigned: 23 November 1999

Ian M.

Position: Director

Appointed: 16 March 1992

Resigned: 09 December 1997

Gordon O.

Position: Director

Appointed: 16 March 1992

Resigned: 01 November 2016

Geoffrey T.

Position: Director

Appointed: 16 March 1992

Resigned: 09 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand727 4151 166 942685 4461 475 6382 366 4371 208 0911 895 062
Current Assets2 506 1952 543 8422 290 6763 050 3963 346 5003 743 0254 340 315
Debtors1 778 7801 376 9001 605 2301 574 758980 0632 534 9342 445 253
Other Debtors  21 89116 7322 69855 43139 355
Property Plant Equipment198 646187 408179 636154 471185 100140 750129 968
Other
Accrued Liabilities Deferred Income139 08192 76879 100112 058133 826260 893314 368
Accumulated Depreciation Impairment Property Plant Equipment598 940642 608693 805745 118810 816867 594925 739
Average Number Employees During Period60747874839488
Corporation Tax Recoverable   19 122 3 2803 280
Creditors668 432719 807805 8171 313 7061 302 0811 315 2541 797 694
Deferred Tax Asset Debtors    92 32524 81214 216
Fixed Assets198 813187 575179 803154 638185 267140 917130 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 484156 968156 968156 968156 968627 872470 904
Increase From Depreciation Charge For Year Property Plant Equipment 43 66851 19751 31365 69856 77858 145
Investments Fixed Assets167167167167167167167
Investments In Group Undertakings Participating Interests    167167167
Net Current Assets Liabilities1 837 7631 824 0351 484 8591 736 6902 044 4192 427 7712 542 621
Other Creditors45 80545 80545 80540 43599 69899 698129 770
Other Taxation Social Security Payable17 78411 376    98 822
Payments Received On Account300 718372 076501 8781 018 027949 632798 9141 095 100
Prepayments Accrued Income124 347113 824105 547112 15293 919105 36293 296
Profit Loss    338 358339 002 
Property Plant Equipment Gross Cost797 586830 016873 441899 589995 9161 008 3441 055 707
Total Additions Including From Business Combinations Property Plant Equipment 32 43043 42526 14896 32712 42847 363
Total Assets Less Current Liabilities2 036 5762 011 6101 664 6621 891 3282 229 6862 568 6882 672 756
Trade Creditors Trade Payables162 138197 781179 033143 185118 924155 749159 634
Trade Debtors Trade Receivables1 599 0281 221 0021 414 0021 345 433777 1812 346 0492 295 106
Amounts Owed By Group Undertakings11111  
Amounts Owed To Group Undertakings11111  
Investments In Group Undertakings22222  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 29th, September 2023
Free Download (15 pages)

Company search