ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.D.M. Industrial Services Limited

R.D.M. Industrial Services Limited is an active company incorporated on 6 December 1973 with the registered office located in Knutsford, Cheshire. R.D.M. Industrial Services Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01149853
Private limited company
Age
52 years
Incorporated 6 December 1973
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 31 December 2024 (1 year ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (9 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
67c King Street
Knutsford
Cheshire
WA16 6DX
England
Address changed on 19 Dec 2024 (1 year ago)
Previous address was Stakehill Lane Stakehill Middleton Manchester M24 2RY
Telephone
01616439333
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1992
Director • British • Lives in UK • Born in Jul 1981
Director • General Manager • British • Lives in England • Born in Jul 1963
Emc Surface Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Horwich (R.D.M.) Group Limited
Robert Ben Horwich is a mutual person.
Active
Karas Plating Limited
Christopher Victor Clarke is a mutual person.
Active
United Anodisers Limited
Christopher Victor Clarke is a mutual person.
Active
United Anodisers Holdings Limited
Christopher Victor Clarke is a mutual person.
Active
Emc Fleet Installations Limited
Christopher Victor Clarke is a mutual person.
Active
United Anodisers (Batch) Limited
Christopher Victor Clarke is a mutual person.
Active
Emc Surface Technologies Limited
Christopher Victor Clarke is a mutual person.
Active
Emc Property Holdings Ltd
Christopher Victor Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£618.59K
Decreased by £2.29M (-79%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 2 (-5%)
Total Assets
£4.2M
Decreased by £341.8K (-8%)
Total Liabilities
-£2.32M
Increased by £108.48K (+5%)
Net Assets
£1.89M
Decreased by £450.28K (-19%)
Debt Ratio (%)
55%
Increased by 6.53% (+13%)
Latest Activity
Barry Charles Shaw Appointed
3 Months Ago on 1 Oct 2025
Abridged Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
11 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 8 Jun 2024
Mr Robert Ben Horwich Details Changed
1 Year 7 Months Ago on 31 May 2024
Shirley Horwich Resigned
1 Year 10 Months Ago on 14 Feb 2024
Emc Surface Technologies Limited (PSC) Appointed
1 Year 10 Months Ago on 14 Feb 2024
Robert Ben Horwich (PSC) Resigned
1 Year 10 Months Ago on 14 Feb 2024
Get Credit Report
Discover R.D.M. Industrial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Barry Charles Shaw as a director on 1 October 2025
Submitted on 17 Oct 2025
Audited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 20 Jan 2025
Registered office address changed from Stakehill Lane Stakehill Middleton Manchester M24 2RY to 67C King Street Knutsford Cheshire WA16 6DX on 19 December 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registration of charge 011498530005, created on 8 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr Robert Ben Horwich on 31 May 2024
Submitted on 3 Jun 2024
Memorandum and Articles of Association
Submitted on 26 Mar 2024
Resolutions
Submitted on 26 Mar 2024
Notification of Emc Surface Technologies Limited as a person with significant control on 14 February 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year