Leeds
West Yorkshire
LS11 5XS
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(33 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Victoria Rayment |
---|---|
Status | Current |
Appointed | 26 May 2023(33 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Michael John Skyrme |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1994) |
Role | Managing Director |
Correspondence Address | 1 Halford Road Ickenham Uxbridge Middx UB10 8PY |
Director Name | Mr Stephen Spencer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Maple Grove Pontefract West Yorkshire WF8 3QW |
Secretary Name | Michael John Skyrme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 41 Halford Road Ickenham Uxbridge Middlesex UB10 8PZ |
Director Name | Alan Fox |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 17 Tenterfield Road Ossett West Yorkshire WF5 0RU |
Director Name | Kevin Fox |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 27 Prospect Road Ossett West Yorkshire WF5 8AF |
Director Name | Jacqueline Rouse |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Priestley House Spenborough Works Union Road Liversedge WF15 7JZ |
Secretary Name | Jacqueline Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Priestley House Spenborough Works Union Road Liversedge WF15 7JZ |
Director Name | Dean Spencer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Sales Engineer |
Correspondence Address | 5 Maple Grove Pontefract West Yorkshire WF8 3QW |
Director Name | Mr Mark Christopher Holroyd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Mr Russell McKenzie Teale |
---|---|
Status | Resigned |
Appointed | 02 June 2014(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 May 2023) |
Role | Company Director |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr Russell McKenzie Teale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 2021(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Website | www.rubberlinings.co.uk/ |
---|---|
Telephone | 01924 410414 |
Telephone region | Wakefield |
Registered Address | Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
651k at £0.01 | Mark Christopher Holroyd 50.00% Ordinary |
---|---|
651k at £0.01 | Stephen Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,370 |
Cash | £136,266 |
Current Liabilities | £194,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
23 April 2014 | Delivered on: 30 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2000 | Delivered on: 4 April 2000 Satisfied on: 10 August 2001 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 10 August 2001 Persons entitled: Euro Sales Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of union road liversedge kirklees west yorkshire t/no;-WYK332904 all buildings fixtures (inc. Trade fixtures) fixed plant and machinery at the property all plant and machinery not charged above all policies of insurance all trade fixtures and fittings belonging to the company at the property. See the mortgage charge document for full details. Fully Satisfied |
1 May 1998 | Delivered on: 22 May 1998 Satisfied on: 4 April 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
9 April 2019 | Cessation of Stephen Brown as a person with significant control on 28 March 2018 (1 page) |
9 April 2019 | Notification of Yrl Holdings Limited as a person with significant control on 28 March 2018 (2 pages) |
9 April 2019 | Cessation of Mark Christopher Holroyd as a person with significant control on 28 March 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 August 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
11 August 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Purchase of own shares. (3 pages) |
4 June 2015 | Resolutions
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 June 2014 | Appointment of Mr Russell Mckenzie Teale as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Russell Mckenzie Teale as a secretary (2 pages) |
23 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Termination of appointment of Jacqueline Rouse as a director (1 page) |
6 June 2014 | Termination of appointment of Jacqueline Rouse as a secretary (1 page) |
6 June 2014 | Termination of appointment of Jacqueline Rouse as a director (1 page) |
6 June 2014 | Termination of appointment of Jacqueline Rouse as a secretary (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
30 April 2014 | Registration of charge 024074010004 (18 pages) |
30 April 2014 | Registration of charge 024074010004 (18 pages) |
4 September 2013 | Director's details changed for Jacqueline Rouse on 24 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mark Christopher Holroyd on 24 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
4 September 2013 | Director's details changed for Stephen Brown on 24 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Jacqueline Rouse on 24 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Stephen Brown on 24 July 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Jacqueline Rouse on 24 July 2013 (1 page) |
4 September 2013 | Secretary's details changed for Jacqueline Rouse on 24 July 2013 (1 page) |
4 September 2013 | Director's details changed for Mark Christopher Holroyd on 24 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Director's details changed for Jacqueline Rouse on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Jacqueline Rouse on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Stephen Brown on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mark Christopher Holroyd on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mark Christopher Holroyd on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Jacqueline Rouse on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mark Christopher Holroyd on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Stephen Brown on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Stephen Brown on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Return made up to 24/07/08; full list of members (4 pages) |
4 September 2009 | Return made up to 24/07/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
11 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 September 2005 | Return made up to 24/07/05; full list of members
|
30 September 2005 | Return made up to 24/07/05; full list of members
|
10 December 2004 | Return made up to 24/07/04; full list of members (8 pages) |
10 December 2004 | Return made up to 24/07/04; full list of members (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | £ ic 25000/14584 06/07/04 £ sr [email protected]=10416 (1 page) |
29 September 2004 | £ ic 25000/14584 06/07/04 £ sr [email protected]=10416 (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
28 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
28 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members
|
6 August 2002 | Return made up to 24/07/02; full list of members
|
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members
|
13 August 2001 | Return made up to 24/07/01; full list of members
|
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Return made up to 24/07/00; full list of members; amend (8 pages) |
19 July 2001 | Return made up to 24/07/00; full list of members; amend (8 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Ad 31/03/00--------- £ si [email protected] (2 pages) |
26 July 2000 | Nc inc already adjusted 31/03/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 31/03/00 (1 page) |
26 July 2000 | Ad 31/03/00--------- £ si [email protected] (2 pages) |
24 July 2000 | Return made up to 24/07/00; full list of members
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 24/07/00; full list of members
|
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Resolutions
|
22 April 2000 | Resolutions
|
22 April 2000 | £ ic 200/199 31/03/00 £ sr [email protected]=1 (1 page) |
22 April 2000 | Auditor's resignation (1 page) |
22 April 2000 | £ ic 200/199 31/03/00 £ sr [email protected]=1 (1 page) |
22 April 2000 | Resolutions
|
22 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Auditor's resignation (1 page) |
22 April 2000 | Resolutions
|
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
2 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
2 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (6 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (6 pages) |
29 July 1996 | Return made up to 24/07/96; no change of members
|
29 July 1996 | Return made up to 24/07/96; no change of members
|
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members
|
3 August 1995 | Return made up to 24/07/95; full list of members
|
25 September 1989 | Company name changed\certificate issued on 25/09/89 (2 pages) |
24 July 1989 | Incorporation (15 pages) |
24 July 1989 | Incorporation (15 pages) |