Rawdon
Leeds
West Yorkshire
LS19 6DE
Director Name | Mr Richard Derrick Boothroyd |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(4 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 45 The Chambers Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Richard Edward Briggs |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(14 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brodley Close Hipperholme Halifax HX3 8LS |
Director Name | William Murdoch Paton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(14 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Cottage Sicklinghall Wetherby West Yorkshire LS22 4AR |
Secretary Name | Mr William Murdoch Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2007(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Cottage Sicklinghall Wetherby West Yorkshire LS22 4AR |
Director Name | Mr Thomas Daniel Ward |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 37 Hamilton Terrace Otley Leeds LS21 1AN |
Director Name | Gareth Howie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Secretary Name | Christine Rita Ann Boothroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(4 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | The Orangary Park Avenue, Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | David Hill |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 13 Hazel Road Boroughbridge North Yorkshire YO51 9UT |
Website | rba-online.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,920 |
Cash | £30,710 |
Current Liabilities | £2,514,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
7 February 2008 | Delivered on: 13 February 2008 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being - date of policy: 16 january 2008; policy number L0190755403; amount assured: £200,000; life assured: richard boothroyd, including all monies assured by and all bonuses and other benefits of whatever nature under such policy or policies. See the mortgage charge document for full details. Outstanding |
---|---|
7 February 2008 | Delivered on: 13 February 2008 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being - date of policy: 07 january 2008; policy number L0195345403; amount assured: £200,000; life assured: william paton, including all monies assured by and all bonuses and other benefits of whatever nature under such policy or policies. See the mortgage charge document for full details. Outstanding |
19 December 2007 | Delivered on: 28 December 2007 Persons entitled: Richard Boothroyd Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Appointment of Gareth Howie as a director on 15 May 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Director's details changed for Mr Richard Derrick Boothroyd on 27 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
16 January 2018 | Appointment of Mr Thomas Daniel Ward as a director on 4 December 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
8 September 2017 | Notification of Richard Boothroyd & Associates Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Richard Boothroyd & Associates Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2016 | Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
12 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Mr Andrew Malcolm Denney on 16 September 2010 (2 pages) |
14 October 2010 | Director's details changed for William Murdoch Paton on 16 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Richard Edward Briggs on 16 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for William Murdoch Paton on 16 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for William Murdoch Paton on 16 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Andrew Malcolm Denney on 16 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Richard Edward Briggs on 16 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for William Murdoch Paton on 16 September 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 2 whitehall quay leeds LS1 4HG united kingdom (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 2 whitehall quay leeds LS1 4HG united kingdom (1 page) |
6 November 2008 | Location of register of members (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
20 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
20 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
19 September 2008 | Director's change of particulars / richard briggs / 19/09/2008 (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Director's change of particulars / richard briggs / 19/09/2008 (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
19 September 2008 | Location of register of members (1 page) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
2 January 2008 | Secretary resigned (1 page) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 October 2006 | Location of debenture register (1 page) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
25 October 2006 | Location of debenture register (1 page) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members
|
12 October 2005 | Return made up to 17/09/05; full list of members
|
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 4 victoria place holbeck leeds west yorkshire LS11 5AE (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 4 victoria place holbeck leeds west yorkshire LS11 5AE (1 page) |
23 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 November 2002 | Return made up to 17/09/02; full list of members (7 pages) |
4 November 2002 | Return made up to 17/09/02; full list of members (7 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Return made up to 17/09/01; no change of members (5 pages) |
25 September 2001 | Return made up to 17/09/01; no change of members (5 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 September 2000 | Return made up to 17/09/00; no change of members (6 pages) |
28 September 2000 | Return made up to 17/09/00; no change of members (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Location of register of members (non legible) (1 page) |
27 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
27 September 1999 | Location of debenture register (non legible) (1 page) |
27 September 1999 | Location - directors interests register: non legible (1 page) |
27 September 1999 | Location - directors interests register: non legible (1 page) |
27 September 1999 | Location of register of members (non legible) (1 page) |
27 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
27 September 1999 | Location of debenture register (non legible) (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
22 September 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Return made up to 17/09/97; no change of members
|
11 December 1997 | Registered office changed on 11/12/97 from: 88 north street leeds LS2 7PN (1 page) |
11 December 1997 | Return made up to 17/09/97; no change of members
|
11 December 1997 | Registered office changed on 11/12/97 from: 88 north street leeds LS2 7PN (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 November 1996 | Return made up to 17/09/96; full list of members (6 pages) |
20 November 1996 | Return made up to 17/09/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 January 1996 | Return made up to 17/09/95; no change of members (4 pages) |
23 January 1996 | Return made up to 17/09/95; no change of members (4 pages) |
17 September 1987 | Incorporation (14 pages) |
17 September 1987 | Incorporation (14 pages) |