Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Director Name | Gary Michael Morgan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Richard Baldwin Motorhomes Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Secretary Name | Heather Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Richard Baldwin Motorhomes Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Secretary Name | Oona Bernadette Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Richard Baldwin Motorhomes Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Secretary Name | Angela Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Willow Crescent Sowerby Bridge West Yorkshire HX6 2ST |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rbm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 136371364 |
Telephone region | Mobile |
Registered Address | Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
83 at £1 | Oona Bernadette Morgan 6.23% Ordinary D |
---|---|
750 at £1 | Richard Baldwin 56.26% Ordinary A |
250 at £1 | Gary Michael Morgan 18.75% Ordinary C |
250 at £1 | Heather Baldwin 18.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £324,257 |
Cash | £356 |
Current Liabilities | £167,315 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
17 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
---|---|
18 May 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
2 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 June 2016 Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 Statement of capital on 2016-06-01
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 July 2012 | Secretary's details changed for Oona Bernadette Morgan on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Oona Bernadette Morgan on 25 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Secretary's details changed for Heather Baldwin on 25 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Gary Michael Morgan on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Heather Baldwin on 25 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Gary Michael Morgan on 25 June 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
21 June 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
10 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
10 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 October 2010 | Appointment of Oona Bernadette Morgan as a secretary (3 pages) |
1 October 2010 | Appointment of Oona Bernadette Morgan as a secretary (3 pages) |
1 October 2010 | Termination of appointment of Angela Wilcock as a secretary (2 pages) |
1 October 2010 | Appointment of Heather Baldwin as a secretary (3 pages) |
1 October 2010 | Termination of appointment of Angela Wilcock as a secretary (2 pages) |
1 October 2010 | Appointment of Heather Baldwin as a secretary (3 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
21 September 2010 | Memorandum and Articles of Association (11 pages) |
21 September 2010 | Appointment of Gary Michael Morgan as a director (3 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
21 September 2010 | Memorandum and Articles of Association (11 pages) |
21 September 2010 | Appointment of Gary Michael Morgan as a director (3 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
11 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Richard Baldwin on 22 March 2010 (2 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Director's details changed for Richard Baldwin on 22 March 2010 (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed richard baldwin motorhomes LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed richard baldwin motorhomes LIMITED\certificate issued on 21/05/10
|
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
23 June 2006 | Location of debenture register (1 page) |
23 June 2006 | Location of debenture register (1 page) |
2 September 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 September 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members
|
17 July 2003 | Return made up to 14/06/03; full list of members
|
15 July 2003 | Registered office changed on 15/07/03 from: richard baldwin motorhomes LTD wakefield road copley, halifax west yorkshire HX3 0UA (1 page) |
15 July 2003 | Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 July 2003 | Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 July 2003 | Location of register of members (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: richard baldwin motorhomes LTD wakefield road copley, halifax west yorkshire HX3 0UA (1 page) |
15 July 2003 | Location of register of members (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2002 | Incorporation (15 pages) |
14 June 2002 | Incorporation (15 pages) |