RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
Accounting and auditing activities
RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
Accounting and auditing activities
Contact & Details
Contact
Registered Address
Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG
Full company profile for RMT ACCOUNTANTS & BUSINESS ADVISORS LTD (06036364), an active professional services company based in Newcastle Upon Tyne, United Kingdom. Incorporated 22 Dec 2006. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£117.65k
Net Assets
£3.10M
Total Liabilities
£3.28M
Turnover
£6.39M
Employees
93
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gareth Richard Libbey | Director | British | United Kingdom | 14 Apr 2023 | Active |
| Richard Willoughby Humphreys | Director | British | United Kingdom | 13 Jun 2016 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Michael Andrew Pott
British
- Ownership Of Shares 25 To 50 Percent
Sumer Group Bidco 8 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John Richards
Ceased 31 Aug 2017
Julie Maxine Pott
Ceased 14 Apr 2023
Stephen Derek Slater
Ceased 14 Apr 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne (NE12 8EG) NORTH TYNESIDE | Leasehold | - | 19 Mar 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Confirmation Statement | Confirmation statement made on 17 Dec 2025 with no updates | |
| 17 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Jul 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 7 Jul 2025 | Officers | Appointment of Mr. Christopher Brown as director on 1 Jul 2025 | |
| 6 Jul 2025 | Officers | Termination of Julie Maxine Pott as director on 30 Jun 2025 |
Confirmation statement made on 17 Dec 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 30 Jun 2024
Appointment of Mr. Christopher Brown as director on 1 Jul 2025
Termination of Julie Maxine Pott as director on 30 Jun 2025
Recent Activity
Latest Activity
Confirmation statement made on 17 Dec 2025 with no updates
4 months ago on 22 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 17 Dec 2025
Annual accounts made up to 30 Jun 2024
9 months ago on 22 Jul 2025
Appointment of Mr. Christopher Brown as director on 1 Jul 2025
10 months ago on 7 Jul 2025
Termination of Julie Maxine Pott as director on 30 Jun 2025
10 months ago on 6 Jul 2025
