Back Lane
Misson
Doncaster
DN10 6DT
Director Name | Martin Andrew Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE |
Director Name | Mr Jonathan Charles Thompson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullace House St Katharines Green Little Bardfield Essex CM7 4TZ |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rlbs.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01978 855388 |
Telephone region | Wrexham |
Registered Address | Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £995,975 |
Cash | £229,361 |
Current Liabilities | £397,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2003 | Delivered 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 2002 | Delivered 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 |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
26 June 2018 | Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Registration of charge 043864040003, created on 31 March 2015 (28 pages) |
10 April 2015 | Registration of charge 043864040003, created on 31 March 2015 (28 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Auditor's resignation (1 page) |
4 January 2012 | Auditor's resignation (1 page) |
20 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (14 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (14 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
4 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members
|
10 March 2004 | Return made up to 04/03/04; full list of members
|
8 March 2004 | Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 08/03/04 (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 December 2003 | Director resigned (1 page) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
3 May 2002 | Company name changed sh newco LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed sh newco LIMITED\certificate issued on 03/05/02 (2 pages) |
15 March 2002 | Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 15/03/02 (2 pages) |
4 March 2002 | Incorporation (17 pages) |
4 March 2002 | Incorporation (17 pages) |