Coal Road
Leeds
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(8 years, 5 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 LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (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 | 27 April 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2014) |
Role | Accountant |
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(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 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(6 years, 8 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 LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(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 | 13 April 2006(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 |
1 at £1 | Rushbond PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £806,290 |
Gross Profit | £540,465 |
Net Worth | £3,431,999 |
Cash | £2,526 |
Current Liabilities | £456,777 |
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 | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
30 November 2018 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
19 March 2024 | Confirmation statement made on 17 March 2024 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 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) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
18 May 2022 | Accounts for a small company made up to 30 November 2021 (17 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
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) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 May 2019 | Satisfaction of charge 057814960004 in full (1 page) |
23 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 March 2019 | Satisfaction of charge 057814960005 in full (4 pages) |
3 December 2018 | Registration of charge 057814960007, created on 30 November 2018 (16 pages) |
3 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 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) |
25 April 2017 | Confirmation statement made on 13 April 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 (15 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (15 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
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) |
13 August 2015 | Satisfaction of charge 057814960006 in full (1 page) |
13 August 2015 | Satisfaction of charge 057814960006 in full (1 page) |
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) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 28 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 | 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) |
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 | 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) |
1 July 2014 | Full accounts made up to 30 November 2013 (13 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (13 pages) |
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
6 March 2014 | Registration of charge 057814960006 (14 pages) |
6 March 2014 | Registration of charge 057814960006 (14 pages) |
6 March 2014 | Registration of charge 057814960005 (12 pages) |
6 March 2014 | Registration of charge 057814960005 (12 pages) |
28 February 2014 | Registration of charge 057814960004 (5 pages) |
28 February 2014 | Registration of charge 057814960004 (5 pages) |
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) |
23 April 2013 | Annual return made up to 13 April 2013 (16 pages) |
23 April 2013 | Annual return made up to 13 April 2013 (16 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) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 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) |
19 April 2012 | Annual return made up to 13 April 2012 (15 pages) |
19 April 2012 | Annual return made up to 13 April 2012 (15 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (12 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (12 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 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) |
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) |
28 April 2009 | Return made up to 13/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 13/04/09; 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) |
23 June 2008 | Return made up to 13/04/08; no change of members (7 pages) |
23 June 2008 | Return made up to 13/04/08; no change of members (7 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (11 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (11 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 13/04/07; full list of members
|
13 June 2007 | Return made up to 13/04/07; full list of members
|
5 April 2007 | Full accounts made up to 30 November 2006 (9 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (9 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
13 April 2006 | Incorporation (16 pages) |
13 April 2006 | Incorporation (16 pages) |