Company NameR.P.B. (Hunmanby) Limited
DirectorChristopher Pickard
Company StatusActive
Company Number03145593
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher Pickard
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(5 days after company formation)
Appointment Duration28 years, 2 months
RoleIndustrial Cladder
Country of ResidenceEngland
Correspondence Address49 Chatsworth Gardens
Scarborough
North Yorkshire
YO12 7NQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLeslie Robson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1997)
RoleIndustrial Cladder
Correspondence Address11 Constable Road
Hunmanby
Scarborough
North Yorkshire
YO14 0LH
Secretary NameLeslie Robson
NationalityBritish
StatusResigned
Appointed17 January 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1997)
RoleIndustrial Cladder
Correspondence Address11 Constable Road
Hunmanby
Scarborough
North Yorkshire
YO14 0LH
Secretary NameAmanda Jane Pickard
NationalityBritish
StatusResigned
Appointed31 May 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address48 Beacon Road
Seamer Scarborough
North Yorkshire
YO12 4HT
Secretary NameRoy Anthony Dove
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address105 Victoria Road
Scarborough
North Yorkshire
YO11 1SP

Contact

Telephone01723 507670
Telephone regionScarborough

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Christopher Pickard
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,566
Current Liabilities£21,244

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

28 March 1996Delivered on: 4 April 1996
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.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Termination of appointment of Roy Anthony Dove as a secretary on 1 March 2015 (1 page)
18 January 2016Termination of appointment of Roy Anthony Dove as a secretary on 1 March 2015 (1 page)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Christopher Pickard on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Christopher Pickard on 19 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Registered office changed on 18/01/07 from: 64 falsgrave road scarborough n yorkshire YO12 5AX (1 page)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 64 falsgrave road scarborough n yorkshire YO12 5AX (1 page)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 February 2002Return made up to 12/01/02; full list of members (6 pages)
8 February 2002Return made up to 12/01/02; full list of members (6 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 12/01/00; full list of members (6 pages)
14 March 2000Return made up to 12/01/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 March 1999Return made up to 12/01/99; no change of members (4 pages)
18 March 1999Return made up to 12/01/99; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
15 April 1997Return made up to 12/01/97; full list of members (6 pages)
15 April 1997Return made up to 12/01/97; full list of members (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
1 March 1996Director resigned (1 page)
1 March 1996Secretary resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Secretary resigned (1 page)
5 February 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996Registered office changed on 05/02/96 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
5 February 1996Registered office changed on 05/02/96 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 16 st john street london EC1M 4AY (1 page)
26 January 1996New secretary appointed;new director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New secretary appointed;new director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 16 st john street london EC1M 4AY (1 page)
12 January 1996Incorporation (16 pages)
12 January 1996Incorporation (16 pages)