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 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 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 | 01 September 2004(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 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 | 01 September 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (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(2 years, 7 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(8 years, 3 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 | 24 August 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 | 24 August 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 |
---|---|
Turnover | £2,722,888 |
Gross Profit | £774,691 |
Net Worth | £2,315,898 |
Cash | £441,266 |
Current Liabilities | £411,536 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
26 September 2019 | Delivered on: 27 September 2019 Persons entitled: Handelsbanken PLC as Security Trustee Classification: A registered charge Particulars: 1 brewery wharf, waterloo street, leeds, LS10 1GY and registered at the land registry under title number WYK829918. Outstanding |
---|---|
4 March 2009 | Delivered on: 17 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over security account Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Securtiy for the payment discharge and performance of the secured obligations the company charges to the bank rights title first fixed charge first floating charge see image for full details. Outstanding |
30 August 2006 | Delivered on: 7 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 134 agreements listed in schedule 1 of the charge of agreement for lease dated 26TH july 2006. see the mortgage charge document for full details. Outstanding |
25 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £4000,000.00 credited to account designation 00780583 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a one brewery wharf leeds comprising part t/no WYK782966 and the land in the course of registration under t/no WYK826426. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
6 October 2023 | Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 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 (18 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a small company made up to 30 November 2021 (18 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 22 August 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 (17 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
27 September 2019 | Registration of charge 052135860006, created on 26 September 2019 (18 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
8 August 2019 | Satisfaction of charge 1 in full (1 page) |
8 August 2019 | Satisfaction of charge 3 in full (1 page) |
8 August 2019 | Satisfaction of charge 2 in full (2 pages) |
8 August 2019 | Satisfaction of charge 5 in full (1 page) |
8 August 2019 | Satisfaction of charge 4 in full (1 page) |
28 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
29 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 November 2017 (18 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (18 pages) |
10 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) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (15 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (15 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) |
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) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
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 | 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) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
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) |
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 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
21 June 2013 | Full accounts made up to 30 November 2012 (14 pages) |
21 June 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) |
14 September 2012 | Annual return made up to 24 August 2012 (13 pages) |
14 September 2012 | Annual return made up to 24 August 2012 (13 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (14 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (14 pages) |
28 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Annual return made up to 24 August 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) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (14 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) |
15 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
6 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
6 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 September 2008 | Return made up to 24/08/08; no change of members (7 pages) |
15 September 2008 | Return made up to 24/08/08; no change of members (7 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) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
9 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 24/08/07; no change of members (7 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 (12 pages) |
2 April 2007 | Full accounts made up to 30 November 2006 (12 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (12 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (12 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
15 September 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2004 | Secretary resigned (1 page) |
24 August 2004 | Incorporation (16 pages) |
24 August 2004 | Incorporation (16 pages) |