Company NameElectric Support Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number05781496
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(2 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed27 April 2006(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(11 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£806,290
Gross Profit£540,465
Net Worth£3,431,999
Cash£2,526
Current Liabilities£456,777

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

30 November 2018Delivered on: 3 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2-72 (even), temple court, wakefield, WF1 5DH and registered at the land registry under title number YY31329.
Outstanding
4 March 2014Delivered on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Blocks 1-3 chantry square temple court wakfeild absolute title t/n WYK129336. Notification of addition to or amendment of charge.
Outstanding
12 February 2014Delivered on: 28 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 March 2014Delivered on: 6 March 2014
Satisfied on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Algernon firth building thoresby place leeds absolute title t/n WYK936783. Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2012Delivered on: 27 December 2012
Satisfied on: 12 April 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over building contract and related guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its present and future rights title and interest in and to the contracts, sums which shall from time to time become payable to the company by the contractor, its rights arising out of or in connection with any breach or default by the contractor see image for full details.
Fully Satisfied
21 December 2012Delivered on: 27 December 2012
Satisfied on: 12 April 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Algernon firth, leeds t/no WYK936783 see image for full details.
Fully Satisfied
21 December 2012Delivered on: 27 December 2012
Satisfied on: 12 April 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (17 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (17 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (16 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (17 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 May 2019Satisfaction of charge 057814960004 in full (1 page)
23 May 2019Full accounts made up to 30 November 2018 (17 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 March 2019Satisfaction of charge 057814960005 in full (4 pages)
3 December 2018Registration of charge 057814960007, created on 30 November 2018 (16 pages)
3 May 2018Full accounts made up to 30 November 2017 (17 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 30 November 2015 (15 pages)
7 May 2016Full accounts made up to 30 November 2015 (15 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
13 August 2015Satisfaction of charge 057814960006 in full (1 page)
13 August 2015Satisfaction of charge 057814960006 in full (1 page)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 28 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
1 July 2014Full accounts made up to 30 November 2013 (13 pages)
1 July 2014Full accounts made up to 30 November 2013 (13 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Registration of charge 057814960006 (14 pages)
6 March 2014Registration of charge 057814960006 (14 pages)
6 March 2014Registration of charge 057814960005 (12 pages)
6 March 2014Registration of charge 057814960005 (12 pages)
28 February 2014Registration of charge 057814960004 (5 pages)
28 February 2014Registration of charge 057814960004 (5 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
23 April 2013Annual return made up to 13 April 2013 (16 pages)
23 April 2013Annual return made up to 13 April 2013 (16 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
19 April 2012Annual return made up to 13 April 2012 (15 pages)
19 April 2012Annual return made up to 13 April 2012 (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (12 pages)
6 May 2011Full accounts made up to 30 November 2010 (12 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (15 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
5 June 2009Full accounts made up to 30 November 2008 (11 pages)
5 June 2009Full accounts made up to 30 November 2008 (11 pages)
28 April 2009Return made up to 13/04/09; full list of members (6 pages)
28 April 2009Return made up to 13/04/09; full list of members (6 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
23 June 2008Return made up to 13/04/08; no change of members (7 pages)
23 June 2008Return made up to 13/04/08; no change of members (7 pages)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
13 June 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Full accounts made up to 30 November 2006 (9 pages)
5 April 2007Full accounts made up to 30 November 2006 (9 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)