Company NameRubicon Consultants Limited
DirectorChristopher Stuart Brown
Company StatusActive
Company Number01446639
CategoryPrivate Limited Company
Incorporation Date4 September 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1995(16 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRectory Barn
69a Main Street, Cherry Burton
Hull
East Yorkshire
HU17 7RF
Director NameMr James Henry Dyer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressOrchard House
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameJune Dyer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressOrchard House
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Secretary NameJune Dyer
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressOrchard House
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameMr Timothy Christopher Barley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(16 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cartwright Lane
Beverley
North Humberside
HU17 8NB
Secretary NameMr Timothy Christopher Barley
NationalityBritish
StatusResigned
Appointed04 December 1995(16 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cartwright Lane
Beverley
North Humberside
HU17 8NB
Director NameSteven John Marginson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address3 North Bar Within
Beverley
North Humberside
HU17 8AP
Director NameMr Nicholas Robert King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hull Road
Cottingham
Hull
East Yorkshire
HU16 4QB
Director NameMr Samuel Christopher Brown
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Barn 69a Main Street
Cherry Burton
East Yorkshire
HU17 7RF

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Stuart Brown
50.00%
Ordinary
1 at £1Timothy Christopher Barley
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
21 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
18 August 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 18 August 2023 (1 page)
17 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
22 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
24 November 2021Confirmation statement made on 21 November 2021 with updates (5 pages)
19 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
27 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
3 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
15 November 2019Cessation of Samuel Christopher Brown as a person with significant control on 1 October 2019 (1 page)
15 November 2019Termination of appointment of Samuel Christopher Brown as a director on 1 October 2019 (1 page)
4 December 2018Director's details changed for Mr Samuel Christopher Brown on 28 March 2018 (2 pages)
4 December 2018Change of details for Mr Samuel Christopher Brown as a person with significant control on 28 March 2018 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
25 January 2018Amended total exemption full accounts made up to 30 April 2017 (7 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
7 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
1 November 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 1 November 2016 (1 page)
31 October 2016Termination of appointment of Timothy Christopher Barley as a director on 30 September 2016 (1 page)
31 October 2016Appointment of Mr Samuel Christopher Brown as a director on 1 October 2016 (2 pages)
31 October 2016Termination of appointment of Timothy Christopher Barley as a secretary on 30 September 2016 (1 page)
31 October 2016Termination of appointment of Timothy Christopher Barley as a secretary on 30 September 2016 (1 page)
31 October 2016Appointment of Mr Samuel Christopher Brown as a director on 1 October 2016 (2 pages)
31 October 2016Termination of appointment of Timothy Christopher Barley as a director on 30 September 2016 (1 page)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Director's details changed for Timothy Christopher Barley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Stuart Brown on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Timothy Christopher Barley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Stuart Brown on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Timothy Christopher Barley on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 January 2007Return made up to 21/11/06; full list of members (2 pages)
8 January 2007Return made up to 21/11/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 December 2005Return made up to 21/11/05; full list of members (7 pages)
12 December 2005Return made up to 21/11/05; full list of members (7 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 December 2003Return made up to 21/10/03; full list of members (7 pages)
1 December 2003Return made up to 21/10/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 December 2002Return made up to 21/11/02; full list of members (7 pages)
6 December 2002Return made up to 21/11/02; full list of members (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 November 2001Return made up to 21/11/01; full list of members (6 pages)
14 November 2001Return made up to 21/11/01; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
15 November 2000Return made up to 21/11/00; full list of members (6 pages)
15 November 2000Return made up to 21/11/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 November 1999Return made up to 21/11/99; full list of members (6 pages)
11 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
11 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
11 November 1999Return made up to 21/11/99; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 November 1998Return made up to 21/11/98; full list of members (6 pages)
23 November 1998Return made up to 21/11/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director's particulars changed (1 page)
6 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
14 November 1997Return made up to 21/11/97; no change of members (4 pages)
14 November 1997Return made up to 21/11/97; no change of members (4 pages)
14 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
14 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1996New director appointed (1 page)
14 November 1996Return made up to 21/11/95; full list of members (6 pages)
14 November 1996Return made up to 21/11/96; no change of members (4 pages)
14 November 1996Return made up to 21/11/96; no change of members (4 pages)
14 November 1996New director appointed (1 page)
14 November 1996Return made up to 21/11/95; full list of members (6 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
19 January 1996Registered office changed on 19/01/96 from: 102,beverley road hull north humberside HU3 1YA (1 page)
19 January 1996Registered office changed on 19/01/96 from: 102,beverley road hull north humberside HU3 1YA (1 page)
8 December 1995Secretary resigned;director resigned (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995Secretary resigned;director resigned (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 March 1995Return made up to 21/11/94; no change of members (4 pages)
8 March 1995Return made up to 21/11/94; no change of members (4 pages)
4 September 1979Incorporation (13 pages)