Company NameRBGM Limited
DirectorsRichard Baldwin and Gary Michael Morgan
Company StatusActive
Company Number04461193
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Previous NameRichard Baldwin Motorhomes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Baldwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleMotorhome Dealer
Country of ResidenceEngland
Correspondence AddressWhitwood Farm Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Director NameGary Michael Morgan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRichard Baldwin Motorhomes Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Secretary NameHeather Baldwin
NationalityBritish
StatusCurrent
Appointed27 September 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressRichard Baldwin Motorhomes Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Secretary NameOona Bernadette Morgan
NationalityBritish
StatusCurrent
Appointed27 September 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressRichard Baldwin Motorhomes Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Secretary NameAngela Wilcock
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Willow Crescent
Sowerby Bridge
West Yorkshire
HX6 2ST
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterbm.co.uk
Email address[email protected]
Telephone07 136371364
Telephone regionMobile

Location

Registered AddressWakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1Oona Bernadette Morgan
6.23%
Ordinary D
750 at £1Richard Baldwin
56.26%
Ordinary A
250 at £1Gary Michael Morgan
18.75%
Ordinary C
250 at £1Heather Baldwin
18.75%
Ordinary B

Financials

Year2014
Net Worth£324,257
Cash£356
Current Liabilities£167,315

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

17 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
18 May 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
2 October 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 June 2016Annual return made up to 1 June 2016
Statement of capital on 2016-06-01
  • GBP 1,333
(7 pages)
1 June 2016Annual return made up to 1 June 2016
Statement of capital on 2016-06-01
  • GBP 1,333
(7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,333
(7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,333
(7 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,333
(7 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,333
(7 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 July 2012Secretary's details changed for Oona Bernadette Morgan on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Oona Bernadette Morgan on 25 June 2012 (2 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
2 July 2012Secretary's details changed for Heather Baldwin on 25 June 2012 (2 pages)
2 July 2012Director's details changed for Gary Michael Morgan on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Heather Baldwin on 25 June 2012 (2 pages)
2 July 2012Director's details changed for Gary Michael Morgan on 25 June 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
21 June 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
21 June 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
10 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
10 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
9 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 October 2010Appointment of Oona Bernadette Morgan as a secretary (3 pages)
1 October 2010Appointment of Oona Bernadette Morgan as a secretary (3 pages)
1 October 2010Termination of appointment of Angela Wilcock as a secretary (2 pages)
1 October 2010Appointment of Heather Baldwin as a secretary (3 pages)
1 October 2010Termination of appointment of Angela Wilcock as a secretary (2 pages)
1 October 2010Appointment of Heather Baldwin as a secretary (3 pages)
21 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1,333
(6 pages)
21 September 2010Memorandum and Articles of Association (11 pages)
21 September 2010Appointment of Gary Michael Morgan as a director (3 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1,333
(6 pages)
21 September 2010Memorandum and Articles of Association (11 pages)
21 September 2010Appointment of Gary Michael Morgan as a director (3 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Richard Baldwin on 22 March 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Richard Baldwin on 22 March 2010 (2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed richard baldwin motorhomes LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(3 pages)
21 May 2010Company name changed richard baldwin motorhomes LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(3 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 June 2006Return made up to 14/06/06; full list of members (2 pages)
23 June 2006Return made up to 14/06/06; full list of members (2 pages)
23 June 2006Location of debenture register (1 page)
23 June 2006Location of debenture register (1 page)
2 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 14/06/04; full list of members (6 pages)
22 June 2004Return made up to 14/06/04; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
17 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
15 July 2003Registered office changed on 15/07/03 from: richard baldwin motorhomes LTD wakefield road copley, halifax west yorkshire HX3 0UA (1 page)
15 July 2003Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2003Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2003Location of register of members (1 page)
15 July 2003Registered office changed on 15/07/03 from: richard baldwin motorhomes LTD wakefield road copley, halifax west yorkshire HX3 0UA (1 page)
15 July 2003Location of register of members (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002New director appointed (1 page)
21 June 2002Registered office changed on 21/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (1 page)
21 June 2002Registered office changed on 21/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2002Incorporation (15 pages)
14 June 2002Incorporation (15 pages)