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 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 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 | 12 September 2006(4 days after company formation) |
Appointment Duration | 6 years, 8 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 September 2006(4 days after company formation) |
Appointment Duration | 8 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(6 months, 2 weeks 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(6 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 LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | 08 September 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.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 |
Year | 2012 |
---|---|
Turnover | £750,000 |
Gross Profit | £596,013 |
Net Worth | £143,584 |
Cash | £708,081 |
Current Liabilities | £703,950 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
20 August 2010 | Delivered on: 24 August 2010 Satisfied on: 23 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west of hinslet road, leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
---|---|
26 March 2010 | Delivered on: 30 March 2010 Satisfied on: 23 July 2010 Persons entitled: Nampak Cartons and Healthcare Limited Classification: Legal charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Crown point works huslet road leeds, t/no.WYK700242. Fully Satisfied |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 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) |
21 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
17 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (14 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 30 November 2018 (13 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 30 November 2017 (13 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (13 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (13 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
11 September 2015 | Director's details changed for Mr Jonathan William Maud on 11 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Mark Richard Finch on 11 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Jonathan William Maud on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Mark Richard Finch on 11 September 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) |
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) |
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 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 (13 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (13 pages) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
21 June 2013 | Full accounts made up to 30 November 2012 (13 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (13 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) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
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) |
17 September 2012 | Annual return made up to 8 September 2012 (15 pages) |
17 September 2012 | Annual return made up to 8 September 2012 (15 pages) |
17 September 2012 | Annual return made up to 8 September 2012 (15 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (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) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (12 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (12 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (6 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (6 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (12 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (12 pages) |
1 December 2008 | Return made up to 08/09/08; no change of members (6 pages) |
1 December 2008 | Return made up to 08/09/08; no change 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 (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) |
8 October 2007 | Return made up to 08/09/07; full list of members
|
8 October 2007 | Return made up to 08/09/07; full list of members
|
15 August 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
15 August 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 October 2006 | Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2006 | Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New director appointed (3 pages) |
8 September 2006 | Incorporation (14 pages) |
8 September 2006 | Incorporation (14 pages) |