Company NameRural Business Centres Limited
DirectorRoger Henry Tempest
Company StatusActive
Company Number02163740
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Henry Tempest
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleEstate Management
Country of ResidenceEngland
Correspondence AddressThe Estate Office Broughton Hall
Broughton
Skipton
Yorkshire
BD23 3AE
Director NameMr John Gordon Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Hebden Road
Grassington
Skipton
North Yorkshire
BD23 5DA
Secretary NameMr Roger Henry Tempest
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Director NameSara Catherine Tempest
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 January 2001)
RoleArtist
Correspondence AddressPrimrose House
Church Lane, Broughton
Skipton
North Yorkshire
Bd23 3an
Secretary NameMr Andrew Nicolas Payne
NationalityBritish
StatusResigned
Appointed03 January 2001(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 March 2011)
RoleCompany Director
Correspondence AddressThe Estate Office Broughton Hall
Broughton
Skipton
Yorkshire
BD23 3AE
Director NameMr Ahmed Al Serkal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEmirati
StatusResigned
Appointed30 September 2016(29 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Estate Office Broughton Hall
Broughton
Skipton
Yorkshire
BD23 3AE

Contact

Websiteruralsolutions.co.uk
Email address[email protected]
Telephone01756 797501
Telephone regionSkipton

Location

Registered AddressThe Estate Office Broughton Hall
Broughton
Skipton
Yorkshire
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven

Shareholders

100 at £1Rural Concepts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,963
Cash£3,998
Current Liabilities£804

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 March 2023 (1 year, 2 months ago)
Next Return Due15 March 2024 (overdue)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
10 May 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 October 2021Cessation of Sky Riders Llc as a person with significant control on 17 May 2021 (1 page)
1 October 2021Change of details for Rural Concepts Limited as a person with significant control on 17 May 2021 (2 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 June 2021Termination of appointment of Ahmed Al Serkal as a director on 17 May 2021 (1 page)
9 June 2021Memorandum and Articles of Association (11 pages)
9 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 May 2017Resolutions
  • RES13 ‐ Agreement 30/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2017Resolutions
  • RES13 ‐ Agreement 30/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2017Appointment of Mr Ahmed Al Serkal as a director on 30 September 2016 (2 pages)
8 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
8 April 2017Appointment of Mr Ahmed Al Serkal as a director on 30 September 2016 (2 pages)
8 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
15 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
17 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
30 March 2011Termination of appointment of Andrew Payne as a secretary (1 page)
30 March 2011Termination of appointment of Andrew Payne as a secretary (1 page)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
12 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
12 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
29 March 2010Secretary's details changed for Mr Andrew Nicolas Payne on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Roger Henry Tempest on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Mr Andrew Nicolas Payne on 29 March 2010 (1 page)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Roger Henry Tempest on 29 March 2010 (2 pages)
29 September 2009Full accounts made up to 30 November 2008 (11 pages)
29 September 2009Full accounts made up to 30 November 2008 (11 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from the water mill broughton hall broughton skipton yorkshire BD23 3AG (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from the water mill broughton hall broughton skipton yorkshire BD23 3AG (1 page)
26 March 2009Location of register of members (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Registered office changed on 25/03/2008 from broughton hall skipton north yorkshire BD23 3AE (1 page)
25 March 2008Registered office changed on 25/03/2008 from broughton hall skipton north yorkshire BD23 3AE (1 page)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
12 June 2007Return made up to 01/03/07; full list of members (6 pages)
12 June 2007Return made up to 01/03/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
12 April 2006Return made up to 01/03/06; full list of members (6 pages)
12 April 2006Return made up to 01/03/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 April 2003Return made up to 01/03/03; full list of members (6 pages)
9 April 2003Return made up to 01/03/03; full list of members (6 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
13 December 2001£ nc 10000/100000 30/11/01 (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001£ nc 10000/100000 30/11/01 (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
12 December 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Return made up to 01/03/01; full list of members (8 pages)
3 April 2001Return made up to 01/03/01; full list of members (8 pages)
3 April 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
28 November 2000Full accounts made up to 31 December 1999 (7 pages)
28 November 2000Full accounts made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 01/03/00; full list of members (6 pages)
5 April 2000Return made up to 01/03/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
13 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
8 October 1999Company name changed rht enterprises LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed rht enterprises LIMITED\certificate issued on 11/10/99 (2 pages)
3 April 1999Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1999Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 April 1998Return made up to 01/03/98; full list of members (6 pages)
11 April 1998Return made up to 01/03/98; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 01/03/97; no change of members (4 pages)
23 April 1997Return made up to 01/03/97; no change of members (4 pages)
10 April 1996Return made up to 01/03/96; no change of members (4 pages)
10 April 1996Return made up to 01/03/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 April 1995Return made up to 01/03/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Return made up to 01/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 September 1987Incorporation (16 pages)
14 September 1987Incorporation (16 pages)