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(7 years, 11 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 West Yorkshire LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(7 years, 11 months 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 | 18 October 2006(1 week after company formation) |
Appointment Duration | 6 years, 7 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 | 18 October 2006(1 week after company formation) |
Appointment Duration | 7 years, 12 months (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(5 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, 2 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 | 11 October 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 | 11 October 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 |
100 at £1 | Rushbond PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,770 |
Gross Profit | £130,427 |
Net Worth | £101,619 |
Cash | £86,176 |
Current Liabilities | £8,154 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 7 October 2023 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 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 (17 pages) |
7 October 2022 | Confirmation statement made on 7 October 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) |
8 October 2021 | Confirmation statement made on 8 October 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) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
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 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) |
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) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
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) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
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) |
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) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (15 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) |
11 November 2011 | Annual return made up to 11 October 2011 (15 pages) |
11 November 2011 | Annual return made up to 11 October 2011 (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) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 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) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 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) |
29 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 11/10/08; 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) |
8 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
2 April 2008 | Company name changed little bolton town hall LIMITED\certificate issued on 08/04/08 (2 pages) |
2 April 2008 | Company name changed little bolton town hall LIMITED\certificate issued on 08/04/08 (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
1 October 2007 | Company name changed qhd (leeds) LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed qhd (leeds) LIMITED\certificate issued on 01/10/07 (2 pages) |
5 April 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
5 April 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |