Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds Yorkshire LS17 8JN |
Director Name | Mr Benjamin James Middleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 The Crescent Guiseley Leeds LS20 8JY |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyor Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rushbond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2018899 |
Telephone region | Leeds |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Rushbond PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,421 |
Gross Profit | £45,025 |
Net Worth | -£173,869 |
Cash | £43,036 |
Current Liabilities | £27,623 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
15 January 2016 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
6 October 2023 | Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages) |
---|---|
10 August 2023 | Registered 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 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
24 May 2023 | Accounts for a small company made up to 30 November 2022 (17 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 30 November 2021 (17 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a small company made up to 30 November 2020 (16 pages) |
7 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 30 November 2018 (16 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (18 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (18 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
28 January 2016 | Satisfaction of charge 4 in full (1 page) |
28 January 2016 | Satisfaction of charge 4 in full (1 page) |
15 January 2016 | Registration of charge 044918690005, created on 15 January 2016 (16 pages) |
15 January 2016 | Registration of charge 044918690005, created on 15 January 2016 (16 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 June 2015 | Full accounts made up to 30 November 2014 (14 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (14 pages) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (13 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (13 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
8 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
31 July 2012 | Annual return made up to 22 July 2012 no member list (15 pages) |
31 July 2012 | Annual return made up to 22 July 2012 no member list (15 pages) |
1 May 2012 | Full accounts made up to 30 November 2011 (14 pages) |
1 May 2012 | Full accounts made up to 30 November 2011 (14 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (15 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
22 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
22 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
25 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
6 July 2009 | Full accounts made up to 30 November 2008 (13 pages) |
6 July 2009 | Full accounts made up to 30 November 2008 (13 pages) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
28 July 2008 | Return made up to 22/07/08; no change of members (7 pages) |
28 July 2008 | Return made up to 22/07/08; no change of members (7 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (12 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (12 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 22/07/07; full list of members (7 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 30 November 2005 (12 pages) |
11 May 2006 | Full accounts made up to 30 November 2005 (12 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (12 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (12 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page) |
19 March 2004 | Full accounts made up to 30 November 2003 (11 pages) |
19 March 2004 | Full accounts made up to 30 November 2003 (11 pages) |
14 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
9 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
15 August 2002 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
14 August 2002 | Memorandum and Articles of Association (12 pages) |
14 August 2002 | Memorandum and Articles of Association (12 pages) |
5 August 2002 | Company name changed rushbond retail developments lim ited\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed rushbond retail developments lim ited\certificate issued on 05/08/02 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (16 pages) |
22 July 2002 | Incorporation (16 pages) |