Company NameRBA Construction Consultants Limited
DirectorRichard Derrick Boothroyd
Company StatusActive
Company Number03196890
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address45 The Chambers Riverside West
Whitehall Road
Leeds
LS1 4AW
Secretary NameChristine Rita Ann Boothroyd
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameJames Edwin Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House School Lane
Burton Fleming
Driffield
East Yorkshire
YO25 3PX
Director NameMr Kirby Ellis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rba-online.co.uk
Telephone0113 2340700
Telephone regionLeeds

Location

Registered AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£665,841
Cash£37,068
Current Liabilities£185,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 November 2018Change of details for Mr Richard Derrick Boothroyd as a person with significant control on 12 November 2018 (2 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Director's details changed for Mr Richard Derrick Boothroyd on 27 September 2018 (2 pages)
27 September 2018Change of details for Mr Richard Derrick Boothroyd as a person with significant control on 27 September 2018 (2 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Termination of appointment of Kirby Ellis as a director (1 page)
27 August 2013Termination of appointment of Kirby Ellis as a director (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Appointment of Mr Kirby Ellis as a director (3 pages)
14 November 2012Appointment of Mr Kirby Ellis as a director (3 pages)
7 November 2012Termination of appointment of Christine Boothroyd as a secretary (2 pages)
7 November 2012Termination of appointment of Christine Boothroyd as a secretary (2 pages)
6 November 2012Termination of appointment of James Hall as a director (2 pages)
6 November 2012Termination of appointment of James Hall as a director (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for James Edwin Hall on 9 May 2010 (2 pages)
18 May 2010Director's details changed for James Edwin Hall on 9 May 2010 (2 pages)
18 May 2010Director's details changed for James Edwin Hall on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 10/05/08; full list of members (4 pages)
1 September 2008Return made up to 10/05/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 10/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2007Return made up to 10/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Location of debenture register (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 10/05/06; full list of members (3 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Location of debenture register (1 page)
2 June 2006Return made up to 10/05/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 10/05/05; full list of members (5 pages)
17 May 2005Return made up to 10/05/05; full list of members (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 10/05/04; full list of members (5 pages)
14 May 2004Return made up to 10/05/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Registered office changed on 28/10/03 from: 4 victoria place manor road leeds west yorkshire LS11 5AE (1 page)
28 October 2003Registered office changed on 28/10/03 from: 4 victoria place manor road leeds west yorkshire LS11 5AE (1 page)
14 May 2003Return made up to 10/05/03; full list of members (5 pages)
14 May 2003Return made up to 10/05/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2002Return made up to 10/05/02; no change of members (5 pages)
15 May 2002Return made up to 10/05/02; no change of members (5 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 10/05/01; no change of members (5 pages)
16 May 2001Return made up to 10/05/01; no change of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 July 2000Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
24 July 2000Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
23 June 1999Return made up to 10/05/99; no change of members (5 pages)
23 June 1999Return made up to 10/05/99; no change of members (5 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
3 June 1999Location - directors interests register: non legible (1 page)
3 June 1999Location of register of members (non legible) (1 page)
3 June 1999Location of register of members (non legible) (1 page)
3 June 1999Location of debenture register (non legible) (1 page)
3 June 1999Location of debenture register (non legible) (1 page)
3 June 1999Location - directors interests register: non legible (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds LS2 7PN (1 page)
25 July 1998Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds LS2 7PN (1 page)
4 July 1998Return made up to 10/05/98; no change of members
  • 363(287) ‐ Registered office changed on 04/07/98
(4 pages)
4 July 1998Return made up to 10/05/98; no change of members
  • 363(287) ‐ Registered office changed on 04/07/98
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
15 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
15 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
15 August 1996Ad 10/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1996Ad 10/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 12 york place leeds LS1 2DS (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Registered office changed on 24/05/96 from: 12 york place leeds LS1 2DS (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
10 May 1996Incorporation (10 pages)
10 May 1996Incorporation (10 pages)