Harrogate
HG1 5PX
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 21 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2024(19 years, 3 months after company formation) |
Appointment Duration | 2 days |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 months after company formation) |
Appointment Duration | 7 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 |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Timothy Matthew Joseph Hodgson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The West Grange Carr Close Town Street Rawdon Leeds LS19 6PE |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
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 |
8 at £1 | Jack Lunn (Properties) LTD 8.60% Ordinary B |
---|---|
18 at £1 | Leeds Bradford International Airport LTD 19.35% Ordinary B |
16 at £1 | Purple Bricks Company LTD 17.20% Ordinary B |
16 at £1 | West Court Properties LTD 17.20% Ordinary B |
12 at £1 | Airedale Mechanical & Electrical LTD 12.90% Ordinary B |
12 at £1 | Green King PLC 12.90% Ordinary B |
10 at £1 | Callum White Properties LTD 10.75% Ordinary B |
1 at £1 | Airport West (Leeds) LTD 1.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,825 |
Cash | £58,311 |
Current Liabilities | £58,737 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
5 December 2006 | Delivered on: 7 December 2006 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: L/H 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. Outstanding |
---|---|
2 February 2006 | Delivered on: 7 February 2006 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 8 november 2005. see the mortgage charge document for full details. Outstanding |
23 January 2024 | Confirmation statement made on 23 January 2024 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 (15 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
18 May 2022 | Accounts for a small company made up to 30 November 2021 (15 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Timothy Matthew Joseph Hodgson as a director on 1 December 2021 (1 page) |
17 May 2021 | Satisfaction of charge 2 in full (1 page) |
17 May 2021 | Satisfaction of charge 1 in full (1 page) |
6 May 2021 | Accounts for a small company made up to 30 November 2020 (14 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (15 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (15 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (15 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (15 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (15 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 28 January 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) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
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 (12 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (12 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
21 November 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Richard Mark Powell as a secretary on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Richard Mark Powell as a secretary on 21 November 2014 (2 pages) |
29 August 2014 | Full accounts made up to 30 November 2013 (11 pages) |
29 August 2014 | Full accounts made up to 30 November 2013 (11 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) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
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) |
12 February 2013 | Annual return made up to 28 January 2013 (15 pages) |
12 February 2013 | Annual return made up to 28 January 2013 (15 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (11 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (11 pages) |
1 March 2012 | Annual return made up to 28 January 2012 (15 pages) |
1 March 2012 | Annual return made up to 28 January 2012 (15 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (15 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (15 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (11 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (11 pages) |
7 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
7 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
1 February 2009 | Ad 28/11/08\gbp si 6@1=6\gbp ic 75/81\ (3 pages) |
1 February 2009 | Ad 28/11/08\gbp si 6@1=6\gbp ic 75/81\ (3 pages) |
8 August 2008 | Secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
10 April 2008 | Full accounts made up to 30 November 2007 (11 pages) |
10 April 2008 | Full accounts made up to 30 November 2007 (11 pages) |
19 February 2008 | Return made up to 28/01/08; change of members
|
19 February 2008 | Return made up to 28/01/08; change of members
|
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
11 April 2007 | Full accounts made up to 30 November 2006 (10 pages) |
11 April 2007 | Full accounts made up to 30 November 2006 (10 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 February 2007 | Ad 01/02/07--------- £ si 10@1=10 £ ic 45/55 (2 pages) |
17 February 2007 | Ad 21/12/06--------- £ si 8@1=8 £ ic 37/45 (2 pages) |
17 February 2007 | Ad 06/02/07--------- £ si 8@1=8 £ ic 55/63 (2 pages) |
17 February 2007 | Ad 01/02/07--------- £ si 10@1=10 £ ic 45/55 (2 pages) |
17 February 2007 | Ad 06/02/07--------- £ si 8@1=8 £ ic 55/63 (2 pages) |
17 February 2007 | Ad 21/12/06--------- £ si 8@1=8 £ ic 37/45 (2 pages) |
14 December 2006 | Ad 23/11/06--------- £ si 16@1=16 £ ic 21/37 (2 pages) |
14 December 2006 | Ad 23/11/06--------- £ si 16@1=16 £ ic 21/37 (2 pages) |
7 December 2006 | Ad 22/11/06--------- £ si 12@1=12 £ ic 9/21 (2 pages) |
7 December 2006 | Ad 22/11/06--------- £ si 12@1=12 £ ic 9/21 (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | Ad 23/11/06--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
7 December 2006 | Ad 23/11/06--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
7 December 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Full accounts made up to 30 November 2005 (8 pages) |
11 May 2006 | Full accounts made up to 30 November 2005 (8 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
15 August 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
15 August 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
23 March 2005 | Company name changed gweco 252 LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed gweco 252 LIMITED\certificate issued on 23/03/05 (2 pages) |
28 January 2005 | Incorporation (16 pages) |
28 January 2005 | Incorporation (16 pages) |