Company NameRushbond Retail Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number04491869
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(2 days after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Director NameMr Benjamin James Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 The Crescent
Guiseley
Leeds
LS20 8JY
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed24 July 2002(2 days after company formation)
Appointment Duration12 years, 2 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£67,421
Gross Profit£45,025
Net Worth-£173,869
Cash£43,036
Current Liabilities£27,623

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

15 January 2016Delivered on: 15 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as the becketts, meanwood road, leeds, LS6 4AY registered at the land registry under title number WYK502598.
Outstanding
21 August 2009Delivered on: 22 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the becketts, meanwood road, leeds, west yorkshire t/no WYK502598 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
30 September 2010Delivered on: 1 October 2010
Satisfied on: 28 January 2016
Persons entitled: Jonathan William Maud and Gina Maud and Ebor Trustees Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: 30 sovereign street leeds t/no WYK427164.
Fully Satisfied
18 May 2007Delivered on: 22 May 2007
Satisfied on: 20 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the becketts arms, meanwood road, leeds, yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 December 2006Delivered on: 23 December 2006
Satisfied on: 27 January 2010
Persons entitled: Clydesdale Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered 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)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
24 May 2023Accounts for a small company made up to 30 November 2022 (17 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 30 November 2021 (17 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
22 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (16 pages)
7 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (16 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 30 November 2018 (16 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 November 2017 (17 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (18 pages)
11 May 2017Full accounts made up to 30 November 2016 (18 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
28 January 2016Satisfaction of charge 4 in full (1 page)
28 January 2016Satisfaction of charge 4 in full (1 page)
15 January 2016Registration of charge 044918690005, created on 15 January 2016 (16 pages)
15 January 2016Registration of charge 044918690005, created on 15 January 2016 (16 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
1 July 2014Full accounts made up to 30 November 2013 (13 pages)
1 July 2014Full accounts made up to 30 November 2013 (13 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
8 July 2013Full accounts made up to 30 November 2012 (14 pages)
8 July 2013Full accounts made up to 30 November 2012 (14 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
31 July 2012Annual return made up to 22 July 2012 no member list (15 pages)
31 July 2012Annual return made up to 22 July 2012 no member list (15 pages)
1 May 2012Full accounts made up to 30 November 2011 (14 pages)
1 May 2012Full accounts made up to 30 November 2011 (14 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (15 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (15 pages)
9 May 2011Full accounts made up to 30 November 2010 (14 pages)
9 May 2011Full accounts made up to 30 November 2010 (14 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (13 pages)
21 April 2010Full accounts made up to 30 November 2009 (13 pages)
22 March 2010Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
22 March 2010Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2009Return made up to 22/07/09; full list of members (6 pages)
25 July 2009Return made up to 22/07/09; full list of members (6 pages)
6 July 2009Full accounts made up to 30 November 2008 (13 pages)
6 July 2009Full accounts made up to 30 November 2008 (13 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
28 July 2008Return made up to 22/07/08; no change of members (7 pages)
28 July 2008Return made up to 22/07/08; no change of members (7 pages)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
27 July 2007Return made up to 22/07/07; full list of members (7 pages)
27 July 2007Return made up to 22/07/07; full list of members (7 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Full accounts made up to 30 November 2006 (11 pages)
5 April 2007Full accounts made up to 30 November 2006 (11 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
2 August 2006Return made up to 22/07/06; full list of members (7 pages)
2 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 May 2006Full accounts made up to 30 November 2005 (12 pages)
11 May 2006Full accounts made up to 30 November 2005 (12 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
27 July 2005Return made up to 22/07/05; full list of members (7 pages)
27 July 2005Return made up to 22/07/05; full list of members (7 pages)
20 April 2005Full accounts made up to 30 November 2004 (12 pages)
20 April 2005Full accounts made up to 30 November 2004 (12 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
19 March 2004Full accounts made up to 30 November 2003 (11 pages)
19 March 2004Full accounts made up to 30 November 2003 (11 pages)
14 August 2003Return made up to 22/07/03; full list of members (7 pages)
14 August 2003Return made up to 22/07/03; full list of members (7 pages)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
15 August 2002Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
15 August 2002Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
14 August 2002Memorandum and Articles of Association (12 pages)
14 August 2002Memorandum and Articles of Association (12 pages)
5 August 2002Company name changed rushbond retail developments lim ited\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed rushbond retail developments lim ited\certificate issued on 05/08/02 (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2002Registered office changed on 04/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
22 July 2002Incorporation (16 pages)
22 July 2002Incorporation (16 pages)