Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Jonathan Andrew Healey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 240 Otley Road West Park Leeds West Yorkshire LS16 5AB |
Secretary Name | Bernadette Mary Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Townfield Villas Town Moor Doncaster South Yorkshire DN1 2JH |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds Yorkshire LS17 8JN |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyor Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Website | rushbond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2018899 |
Telephone region | Leeds |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Rushbond PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
23 September 2002 | Delivered on: 10 October 2002 Satisfied on: 8 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that of the mortgagors interest in the building contract. Fully Satisfied |
---|---|
23 September 2002 | Delivered on: 5 October 2002 Satisfied on: 8 April 2004 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 |
23 September 2002 | Delivered on: 5 October 2002 Satisfied on: 8 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hawthorn park coal road seacroft leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages) |
10 August 2023 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page) |
21 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
17 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
7 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (11 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (11 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
1 February 2013 | Annual return made up to 24 January 2013 (16 pages) |
1 February 2013 | Annual return made up to 24 January 2013 (16 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (11 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (11 pages) |
7 February 2012 | Annual return made up to 24 January 2012 no member list (15 pages) |
7 February 2012 | Annual return made up to 24 January 2012 no member list (15 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
6 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
6 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 April 2008 | Full accounts made up to 30 November 2007 (11 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (11 pages) |
18 February 2008 | Return made up to 24/01/08; no change of members
|
18 February 2008 | Return made up to 24/01/08; no change of members
|
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
2 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
2 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
19 May 2006 | Return made up to 24/01/06; full list of members (7 pages) |
19 May 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page) |
19 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
19 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
8 June 2003 | Full accounts made up to 30 November 2002 (12 pages) |
8 June 2003 | Full accounts made up to 30 November 2002 (12 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (11 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (11 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Full accounts made up to 30 November 2001 (11 pages) |
26 June 2002 | Full accounts made up to 30 November 2001 (11 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: kings court 12 king street leeds LS1 2HL (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: kings court 12 king street leeds LS1 2HL (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Incorporation (23 pages) |
24 January 2001 | Incorporation (23 pages) |