Company NameRLBS Limited
DirectorNeal David Crisford
Company StatusActive
Company Number04386404
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleExecutive
Country of ResidenceNorthern Ireland
Correspondence Address66 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HE
Director NameMr Jonathan Charles Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullace House
St Katharines Green
Little Bardfield
Essex
CM7 4TZ
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rlbs.ltd.uk
Email address[email protected]
Telephone01978 855388
Telephone regionWrexham

Location

Registered AddressApex Office
Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£995,975
Cash£229,361
Current Liabilities£397,135

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 April 2003Delivered on: 10 April 2003
Satisfied on: 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
28 May 2002Delivered on: 30 May 2002
Satisfied on: 8 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the benefit of all book debts and other debts due or owing to the company all funds from time to time standing to the credit of any account in the name of the company held with the bank.
Fully Satisfied

Filing History

17 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
26 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page)
26 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (12 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (12 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Registration of charge 043864040003, created on 31 March 2015 (28 pages)
10 April 2015Registration of charge 043864040003, created on 31 March 2015 (28 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Auditor's resignation (1 page)
20 July 2011Full accounts made up to 31 March 2011 (16 pages)
20 July 2011Full accounts made up to 31 March 2011 (16 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Full accounts made up to 31 March 2010 (13 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (14 pages)
7 December 2009Full accounts made up to 31 March 2009 (14 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
9 September 2008Full accounts made up to 31 March 2008 (14 pages)
9 September 2008Full accounts made up to 31 March 2008 (14 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (14 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (14 pages)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 04/03/05; full list of members (2 pages)
9 March 2005Return made up to 04/03/05; full list of members (2 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
8 March 2004Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 08/03/04 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 December 2003Director resigned (1 page)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Return made up to 04/03/03; full list of members (7 pages)
21 March 2003Return made up to 04/03/03; full list of members (7 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
3 May 2002Company name changed sh newco LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed sh newco LIMITED\certificate issued on 03/05/02 (2 pages)
15 March 2002Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 15/03/02 (2 pages)
4 March 2002Incorporation (17 pages)
4 March 2002Incorporation (17 pages)