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(10 years, 10 months 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(10 years, 10 months 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 | 03 November 2003(4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds Yorkshire LS17 8JN |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 days after company formation) |
Appointment Duration | 10 years, 11 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(3 years, 4 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(9 years, 1 month 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 | 30 October 2003(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 | 30 October 2003(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 | £1,350,000 |
Net Worth | £55,633 |
Cash | £546 |
Current Liabilities | £320,285 |
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 | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
25 March 2009 | Delivered on: 27 March 2009 Satisfied on: 1 August 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of warren house lane yeadon leeds being the party referred to in the schedule 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. Fully Satisfied |
---|---|
5 December 2006 | Delivered on: 7 December 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north and south sides of warren house lane yeadon leeds west yorkshire specific charge all the income and rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
27 September 2006 | Delivered on: 29 September 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Limited N M Rothschild & Sons Limited Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest to in and arising out or in respect of the agreement. See the mortgage charge document for full details. Fully Satisfied |
16 June 2006 | Delivered on: 23 June 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to in and arising out or in respect of the agreement and all rights titles benefits monies receivable and interests whatsoever thereunder or arising thereout. By way of assignment the benefit of the agreement and all entitlements to the receipt of all monies from time to time payable to it or receivable under the terms of the agreement. Fully Satisfied |
1 June 2006 | Delivered on: 7 June 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest to in and arising out or in respect of the agreement for lease dated 24 may 2006. see the mortgage charge document for full details. Fully Satisfied |
2 February 2006 | Delivered on: 7 February 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Charge over construction contract relating to development at warren house lane, yeadon, leeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights title and interest in and to the contract and all sums payable, the rights in respect of the development. See the mortgage charge document for full details. Fully Satisfied |
2 February 2006 | Delivered on: 7 February 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest present and future to in and arising out or in respect of the agreement, meaning the agreement for lease dated 28 october 2005. see the mortgage charge document for full details. Fully Satisfied |
2 February 2006 | Delivered on: 7 February 2006 Satisfied on: 20 March 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest present and future to in and arising out or in respect of the agreements, meaning the development agreement dated 10 february 2005, the agreement for lease dated 8 november 2005. see the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
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) |
24 May 2023 | Accounts for a small company made up to 30 November 2022 (17 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
18 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) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
6 May 2021 | Accounts for a small company made up to 30 November 2020 (16 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (16 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
7 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
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 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) |
1 August 2015 | Satisfaction of charge 8 in full (4 pages) |
1 August 2015 | Satisfaction of charge 8 in full (4 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (13 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (13 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
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 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
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 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
29 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
29 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
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) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 June 2013 | Full accounts made up to 30 November 2012 (13 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (13 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) |
17 December 2012 | Annual return made up to 31 October 2012 (13 pages) |
17 December 2012 | Annual return made up to 31 October 2012 (13 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
15 November 2011 | Annual return made up to 31 October 2011 (15 pages) |
15 November 2011 | Annual return made up to 31 October 2011 (15 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (12 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (12 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
7 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
7 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (14 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (14 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
2 November 2008 | Return made up to 30/10/08; full list of members (6 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) |
8 April 2008 | Full accounts made up to 30 November 2007 (14 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (14 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
7 December 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
16 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
16 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 May 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
6 May 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
27 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 30/10/04; 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) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (3 pages) |
30 October 2003 | Incorporation (16 pages) |
30 October 2003 | Incorporation (16 pages) |