RHC LIFTING LIMITED
BRISTOL ROTA HOIST & CRANE LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 9JB

Company number 04156878
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 30-31 ST JAMES PLACE, MANGOTSFIELD, BRISTOL, BS16 9JB
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 75 . The most likely internet sites of RHC LIFTING LIMITED are www.rhclifting.co.uk, and www.rhc-lifting.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and eight months. The distance to to Filton Abbey Wood Rail Station is 3.7 miles; to Keynsham Rail Station is 4.5 miles; to Bristol Temple Meads Rail Station is 4.8 miles; to Bath Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhc Lifting Limited is a Private Limited Company. The company registration number is 04156878. Rhc Lifting Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Rhc Lifting Limited is 30 31 St James Place Mangotsfield Bristol Bs16 9jb. The company`s financial liabilities are £127.22k. It is £6.61k against last year. And the total assets are £1621.18k, which is £167.98k against last year. MORGAN, Anthony is a Secretary of the company. CAYZER, Andrew is a Director of the company. GOODWAY, Philip John is a Director of the company. MORGAN, Anthony is a Director of the company. Secretary TAPSELL, Amanda Jane has been resigned. Director MAGEE, Michael Paul has been resigned. Director TAPSELL, Simon has been resigned. The company operates in "Manufacture of lifting and handling equipment".


rhc lifting Key Finiance

LIABILITIES £127.22k
+5%
CASH n/a
TOTAL ASSETS £1621.18k
+11%
All Financial Figures

Current Directors

Secretary
MORGAN, Anthony
Appointed Date: 10 April 2006

Director
CAYZER, Andrew
Appointed Date: 20 September 2002
59 years old

Director
GOODWAY, Philip John
Appointed Date: 20 September 2002
54 years old

Director
MORGAN, Anthony
Appointed Date: 20 September 2002
62 years old

Resigned Directors

Secretary
TAPSELL, Amanda Jane
Resigned: 31 March 2006
Appointed Date: 08 February 2001

Director
MAGEE, Michael Paul
Resigned: 14 February 2004
Appointed Date: 01 April 2002
67 years old

Director
TAPSELL, Simon
Resigned: 31 March 2006
Appointed Date: 08 February 2001
61 years old

Persons With Significant Control

Andrew Cayzer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anthony Morgan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHC LIFTING LIMITED Events

28 Mar 2017
Confirmation statement made on 8 February 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 75

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Satisfaction of charge 4 in full
...
... and 57 more events
09 May 2001
Particulars of mortgage/charge
05 Mar 2001
Company name changed rota hoist & crane LIMITED\certificate issued on 05/03/01
27 Feb 2001
Accounting reference date extended from 28/02/02 to 31/03/02
21 Feb 2001
Secretary resigned
08 Feb 2001
Incorporation

RHC LIFTING LIMITED Charges

12 June 2015
Charge code 0415 6878 0007
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 April 2011
All assets debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
7 February 2005
Charge of deposit
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
All assets debenture
Delivered: 1 February 2002
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Debenture deed
Delivered: 9 May 2001
Status: Satisfied on 3 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…