Harrogate
North Yorkshire
HG2 8RE
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Secretary Name | Miss Elizabeth Anne Brophy |
---|---|
Status | Current |
Appointed | 01 June 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Mr David Edward Gyngell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Sheepcote Farm House Sheepcote Lane Orpington Kent BR5 4ET |
Director Name | Mr Arthur Charles Coutts |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 7 Freshwell Gardens West Horndon Brentwood Essex CM13 3NG |
Director Name | John Colin Coughlin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Wivenhoe Road Crockleford Heath Elmstead Market Essex CO7 7BG |
Secretary Name | Basil Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Homeland 48 Dorking Road Great Bookham Surrey KT23 4PD |
Director Name | Mr Philip William Henry James |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 December 2002) |
Role | Insurance Broker |
Correspondence Address | Swan Building 26 Victoria Street Hamilton Lanarkshire ML3 0LE Scotland |
Director Name | Mr Lance Douglas Harvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bay House Main Road Flax Bourton Bristol BS48 3QQ |
Director Name | Alan James Dublon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1998) |
Role | Insurance Broker |
Correspondence Address | 35 Bertram Road Enfield Middlesex EN1 1LR |
Director Name | Michael Henry King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 45 Leicester Road Wanstead London E11 2DW |
Secretary Name | Clare Louise Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2001) |
Role | Secretary |
Correspondence Address | 27 Scholars Walk Guildford Surrey GU2 7TR |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Secretary Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Tracy Elizabeth Keill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2004) |
Role | Insurance Executive |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2005) |
Role | Accountant |
Correspondence Address | 81 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | John Bibby |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | Plovers Tudor Close Pulborough West Sussex Rh20 2e |
Director Name | Mr Jonathan Mark Davey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Close Lane Patrick Brompton Bedale North Yorkshire DL8 1AJ |
Director Name | Mrs Karen Anne Beales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chalet Marling Road Ainley Top Huddersfield HD2 2EE |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2016) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Huddaknoll House Sevenleaze Lane Edge Stroud Gloucestershire GL6 6NL Wales |
Secretary Name | Mr Stephen Blott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2012) |
Role | Secretary |
Correspondence Address | 30 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Mr Oliver Walter Laird |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Stacey Zaczkiewicz |
---|---|
Status | Resigned |
Appointed | 03 July 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Michael Samuel Keating |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Resigned |
Appointed | 01 November 2013(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Ryan Mark Gill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Ian James Barclay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE |
Secretary Name | Mr Jeffrey Christopher Orton |
---|---|
Status | Resigned |
Appointed | 26 February 2014(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE |
Director Name | Mrs Maria Louise Leighton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE |
Director Name | Mr Allan Crawford Adamson Gribben |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Mr David Cahoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE |
Secretary Name | Primary Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2007) |
Correspondence Address | 10 King William Street London EC4N 7TW |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | ruralinsurance.co.uk |
---|---|
Telephone | 01423 876001 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Pbs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,782,149 |
Net Worth | £842,162 |
Cash | £2,275,184 |
Current Liabilities | £9,156,923 |
Latest Accounts | 30 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
2 March 2016 | Delivered on: 2 March 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2007 | Delivered on: 15 February 2007 Satisfied on: 8 February 2008 Persons entitled: Credit Suisse,London Branch (Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged pleas. 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. Fully Satisfied |
18 January 2006 | Delivered on: 2 February 2006 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
19 April 2005 | Delivered on: 6 May 2005 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
19 October 1998 | Delivered on: 27 October 1998 Satisfied on: 12 December 2001 Persons entitled: Homeowners Friendly Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: Rent deposit £8,696.00. Fully Satisfied |
4 December 2023 | Previous accounting period extended from 30 March 2023 to 29 September 2023 (1 page) |
---|---|
9 May 2023 | Full accounts made up to 30 March 2022 (20 pages) |
13 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
26 October 2022 | Termination of appointment of Penelope Jane Fullerton as a secretary on 24 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Lance Douglas Harvey as a director on 24 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Timothy John Smyth as a director on 24 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Graham Marshall Coates as a director on 24 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Shane O’Neill as a director on 24 October 2022 (2 pages) |
26 September 2022 | Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 26 September 2022 (1 page) |
30 June 2022 | Full accounts made up to 30 March 2021 (24 pages) |
5 June 2022 | Secretary's details changed for Mrs Penelope Jane Pullerton on 1 June 2022 (1 page) |
5 June 2022 | Appointment of Mrs Penelope Jane Pullerton as a secretary on 1 June 2022 (2 pages) |
5 June 2022 | Termination of appointment of Elizabeth Anne Brophy as a secretary on 31 May 2022 (1 page) |
25 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Allan Crawford Adamson Gribben as a director on 22 June 2021 (1 page) |
15 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
2 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Malachy Paul Smith as a director on 1 September 2020 (1 page) |
17 August 2020 | Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
17 August 2020 | Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
3 August 2020 | Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page) |
17 March 2020 | Resolutions
|
17 March 2020 | Change of name notice (2 pages) |
13 March 2020 | Termination of appointment of David Cahoon as a director on 28 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 (1 page) |
23 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
4 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
29 August 2019 | Appointment of Mr Graham Marshall Coates as a director on 29 August 2019 (2 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
28 September 2018 | Director's details changed for Mr Lance Douglas Harvey on 19 September 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr David Cahoon on 2 February 2018 (2 pages) |
7 June 2018 | Appointment of Miss Elizabeth Anne Brophy as a secretary on 1 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 June 2018 (1 page) |
26 February 2018 | Appointment of Mr Timothy John Smyth as a director on 23 February 2018 (2 pages) |
31 January 2018 | Satisfaction of charge 022076110005 in full (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Mr David Cahoon as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr David Cahoon as a director on 26 September 2017 (2 pages) |
13 July 2017 | Termination of appointment of Ian James Barclay as a director on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Ian James Barclay as a director on 11 July 2017 (1 page) |
23 May 2017 | Appointment of Mr Allan Crawford Adamson Gribben as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Allan Crawford Adamson Gribben as a director on 23 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Clive Adam Nathan as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Clive Adam Nathan as a director on 10 May 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Termination of appointment of Maria Louise Leighton as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Richard Miles Skingle as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Maria Louise Leighton as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Richard Miles Skingle as a director on 1 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
11 April 2016 | Appointment of Mr Clive Adam Nathan as a director on 8 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Clive Adam Nathan as a director on 8 April 2016 (2 pages) |
2 March 2016 | Registration of charge 022076110005, created on 2 March 2016 (22 pages) |
2 March 2016 | Registration of charge 022076110005, created on 2 March 2016 (22 pages) |
1 March 2016 | Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 1 February 2016 (1 page) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 November 2015 | Appointment of Mrs Maria Louise Leighton as a director on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Ryan Mark Gill as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mrs Maria Louise Leighton as a director on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Ryan Mark Gill as a director on 27 November 2015 (1 page) |
11 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 May 2014 | Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages) |
24 April 2014 | Appointment of Mr Lance Douglas Harvey as a director (2 pages) |
24 April 2014 | Appointment of Mr Lance Douglas Harvey as a director (2 pages) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Termination of appointment of Michael Keating as a director (1 page) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Termination of appointment of Karen Beales as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Blackham as a director (1 page) |
3 March 2014 | Termination of appointment of Karen Beales as a director (1 page) |
3 March 2014 | Termination of appointment of Michael Keating as a director (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Christopher Blackham as a director (1 page) |
3 February 2014 | Termination of appointment of Simon Stevens as a director (1 page) |
3 February 2014 | Appointment of Mr Ian James Barclay as a director (2 pages) |
3 February 2014 | Termination of appointment of Simon Stevens as a director (1 page) |
3 February 2014 | Appointment of Mr Ian James Barclay as a director (2 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
7 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Appointment of Mr Christopher Layton Blackham as a director (2 pages) |
4 December 2012 | Appointment of Mr Christopher Layton Blackham as a director (2 pages) |
2 November 2012 | Appointment of Mr Michael Samuel Keating as a director (2 pages) |
2 November 2012 | Appointment of Mr Michael Samuel Keating as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (34 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (34 pages) |
14 September 2012 | Director's details changed for Mr Simon Stevens on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Simon Stevens on 14 September 2012 (2 pages) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
24 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
24 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
16 February 2012 | Termination of appointment of Lance Harvey as a director (1 page) |
16 February 2012 | Termination of appointment of Lance Harvey as a director (1 page) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
1 April 2011 | Appointment of Mr Simon Stevens as a director (2 pages) |
1 April 2011 | Appointment of Mr Simon Stevens as a director (2 pages) |
16 February 2011 | Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
11 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
18 June 2010 | Appointment of Mr Malachy Smith as a director (2 pages) |
18 June 2010 | Appointment of Mr Malachy Smith as a director (2 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
4 January 2010 | Director's details changed for Lance Douglas Harvey on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Mr Michael Ian Warren on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Mr Michael Ian Warren on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lance Douglas Harvey on 30 December 2009 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
1 September 2009 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
1 September 2009 | Secretary appointed mr stephen blott (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
1 September 2009 | Secretary appointed mr stephen blott (1 page) |
1 September 2009 | Director appointed ms karen anne smith (2 pages) |
1 September 2009 | Director appointed mr peter john hubbard (1 page) |
1 September 2009 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
1 September 2009 | Director appointed ms karen anne smith (2 pages) |
1 September 2009 | Director appointed mr peter john hubbard (1 page) |
5 August 2009 | Director appointed howard michael posner (3 pages) |
5 August 2009 | Director appointed howard michael posner (3 pages) |
5 August 2009 | Director appointed michael ian warren (2 pages) |
5 August 2009 | Director appointed michael ian warren (2 pages) |
3 August 2009 | Appointment terminated director ranvir saggu (1 page) |
3 August 2009 | Appointment terminated director ranvir saggu (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page) |
4 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (6 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (6 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Memorandum and Articles of Association (6 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Memorandum and Articles of Association (6 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
22 September 2007 | Sec 394 (1 page) |
22 September 2007 | Sec 394 (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Particulars of mortgage/charge (19 pages) |
15 February 2007 | Particulars of mortgage/charge (19 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 5TH floor 80 leadenhall street london EC3A 3HA (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 5TH floor 80 leadenhall street london EC3A 3HA (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
22 December 2003 | Secretary's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 5 lloyds avenue london EC3N 3AE (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 5 lloyds avenue london EC3N 3AE (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
3 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 January 1999 | Return made up to 21/12/98; no change of members
|
13 January 1999 | Return made up to 21/12/98; no change of members
|
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
14 January 1998 | Return made up to 21/12/97; full list of members
|
14 January 1998 | Return made up to 21/12/97; full list of members
|
30 September 1997 | Auditor's resignation (1 page) |
30 September 1997 | Auditor's resignation (1 page) |
21 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 3 lovat lane london EC3R 8DT (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 3 lovat lane london EC3R 8DT (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
24 March 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
8 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
31 October 1995 | Company name changed rapid home services LIMITED\certificate issued on 01/11/95 (2 pages) |
31 October 1995 | Company name changed rapid home services LIMITED\certificate issued on 01/11/95 (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 55 king william street london EC4R 9AD (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 55 king william street london EC4R 9AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 November 1990 | Director resigned;new director appointed (2 pages) |
6 November 1990 | Director resigned;new director appointed (2 pages) |
21 September 1988 | Director resigned;new director appointed (2 pages) |
21 September 1988 | Director resigned;new director appointed (2 pages) |
6 June 1988 | Company name changed rapid 5025 LIMITED\certificate issued on 07/06/88 (3 pages) |
6 June 1988 | Company name changed rapid 5025 LIMITED\certificate issued on 07/06/88 (3 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
21 December 1987 | Incorporation (15 pages) |
21 December 1987 | Incorporation (15 pages) |