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, 7 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, 7 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 | 12 February 2004(3 days after company formation) |
Appointment Duration | 9 years, 3 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 | 12 February 2004(3 days after company formation) |
Appointment Duration | 10 years, 8 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 | Mr Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Leeds West Yorkshire LS17 7HW |
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, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aulnay Wood Lane Bardsey Leeds W Yorks LS17 9AW |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(8 years, 10 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 | 09 February 2004(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 | 09 February 2004(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 |
---|---|
Net Worth | -£28,731 |
Current Liabilities | £7,840 |
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 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
3 March 2006 | Delivered on: 15 March 2006 Satisfied on: 18 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elmete hall elmete lane leeds t/n WYK807308,. 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 |
---|---|
16 January 2006 | Delivered on: 21 January 2006 Satisfied on: 18 April 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. 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) |
24 May 2023 | Accounts for a small company made up to 30 November 2022 (17 pages) |
14 February 2023 | Confirmation statement made on 6 February 2023 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) |
8 February 2022 | Confirmation statement made on 6 February 2022 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) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 30 November 2018 (16 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (16 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (16 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (16 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 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 (12 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (12 pages) |
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
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) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 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) |
19 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
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 | 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 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
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) |
1 July 2014 | Full accounts made up to 30 November 2013 (12 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (12 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (11 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) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (18 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (18 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (18 pages) |
15 February 2013 | Annual return made up to 9 February 2013
|
15 February 2013 | Annual return made up to 9 February 2013
|
15 February 2013 | Annual return made up to 9 February 2013
|
29 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
29 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (12 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (12 pages) |
21 February 2012 | Annual return made up to 9 February 2012 (15 pages) |
21 February 2012 | Annual return made up to 9 February 2012 (15 pages) |
21 February 2012 | Annual return made up to 9 February 2012 (15 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (12 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (12 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
27 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
27 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (13 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (13 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (13 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
5 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 09/02/09; 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 (12 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (12 pages) |
18 February 2008 | Return made up to 09/02/08; no change of members
|
18 February 2008 | Return made up to 09/02/08; no change of members
|
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
2 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
2 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
9 May 2006 | Full accounts made up to 30 November 2005 (11 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (11 pages) |
15 March 2006 | Particulars of mortgage/charge (6 pages) |
15 March 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
21 January 2006 | Particulars of mortgage/charge (4 pages) |
21 January 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Full accounts made up to 30 November 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 November 2004 (9 pages) |
11 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
7 April 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (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) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (3 pages) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |