Company NameR. & T. Holdings Limited
DirectorTerrence William Bonner
Company StatusActive
Company Number01946896
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMrs Dorothy Ann Bonner
NationalityBritish
StatusCurrent
Appointed17 April 2000(14 years, 7 months after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameTerrence William Bonner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Terence William Bonner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1985(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMrs Dorothy Ann Bonner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Secretary NameMrs Dorothy Ann Bonner
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Secretary NameMr Terence William Bonner
NationalityBritish
StatusResigned
Appointed11 September 1998(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands 97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameTerrence William Bonner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 April 2003)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameWilliam John Bonner
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2004)
RoleHaulier
Correspondence Address2 Alexandra Road
East Ham
London
E6 6HB
Director NameMr Stuart Terrance Bonner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 June 2007)
RoleW'House Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbrooke Road
Sidcup
Kent
DA15 7PH

Contact

Telephone020 72770003
Telephone regionLondon

Location

Registered AddressUnit 19 Martara Mews
Off Penrose Street
London
SE17 3DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,012
Current Liabilities£68,815

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

27 March 1992Delivered on: 7 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Register(s) moved to registered inspection location C/O Rowland Cowen & Co 1 Holders Meadow Holders Green Lindsell Dunmow Essex CM6 3QQ (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Register(s) moved to registered inspection location C/O Rowland Cowen & Co 1 Holders Meadow Holders Green Lindsell Dunmow Essex CM6 3QQ (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2014Register(s) moved to registered office address (1 page)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Register(s) moved to registered office address (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Registered office address changed from Unit 20 Martara Mews Off Penrose Street London SE17 3DG on 4 June 2013 (1 page)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from Unit 20 Martara Mews Off Penrose Street London SE17 3DG on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Unit 20 Martara Mews Off Penrose Street London SE17 3DG on 4 June 2013 (1 page)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Register inspection address has been changed (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 May 2009Return made up to 14/05/09; full list of members (3 pages)
22 May 2009Return made up to 14/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 July 2008Registered office changed on 16/07/2008 from 1 holders meadow holders green lindsell dunmow essex CM6 3QQ united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 1 holders meadow holders green lindsell dunmow essex CM6 3QQ united kingdom (1 page)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 5E 1ST floor himalaya shopping centre 65-67 the broadway, southall middlesex UB1 1LB (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 5E 1ST floor himalaya shopping centre 65-67 the broadway, southall middlesex UB1 1LB (1 page)
3 June 2008Location of debenture register (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page)
11 June 2007Registered office changed on 11/06/07 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
14 September 2006Return made up to 14/05/06; full list of members (2 pages)
14 September 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 14/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2005Return made up to 14/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 September 2004Registered office changed on 17/09/04 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page)
17 September 2004Registered office changed on 17/09/04 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
25 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
25 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Return made up to 14/05/03; full list of members (6 pages)
18 June 2003Return made up to 14/05/03; full list of members (6 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (1 page)
10 May 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
10 May 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
16 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 May 2002Return made up to 14/05/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 May 2000 (10 pages)
18 April 2001Full accounts made up to 31 May 2000 (10 pages)
10 July 2000Return made up to 14/05/00; full list of members (6 pages)
10 July 2000Return made up to 14/05/00; full list of members (6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
4 October 1999Full accounts made up to 31 May 1998 (9 pages)
4 October 1999Full accounts made up to 31 May 1998 (9 pages)
17 June 1999Return made up to 14/05/99; full list of members (5 pages)
17 June 1999Return made up to 14/05/99; full list of members (5 pages)
14 January 1999Full accounts made up to 31 May 1997 (9 pages)
14 January 1999Full accounts made up to 31 May 1997 (9 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
31 July 1998Full accounts made up to 31 May 1995 (9 pages)
31 July 1998Full accounts made up to 31 May 1996 (9 pages)
31 July 1998Full accounts made up to 31 May 1995 (9 pages)
31 July 1998Full accounts made up to 31 May 1996 (9 pages)
19 June 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 June 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 June 1997Return made up to 14/05/97; no change of members (4 pages)
29 June 1997Return made up to 14/05/97; no change of members (4 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
13 June 1995Return made up to 14/05/95; no change of members (4 pages)
13 June 1995Return made up to 14/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)