Company NameRb International Limited
DirectorJames Andrew Lennox
Company StatusActive - Proposal to Strike off
Company Number06445543
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Previous NameRobert Benham Marketing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Andrew Lennox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat1 108 Prospect Road
Hartshead
Liversedge
WF15 8AY
Director NameRobert John Benham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2009)
RoleManaging Director
Correspondence AddressBancroft
Great North Road, Darrington
Pontefract
West Yorkshire
WF8 3HS
Secretary NameMichelle Benham
NationalityBritish
StatusResigned
Appointed07 December 2007(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Michelle Victoria Benham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Robert John Benham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Little Wakering Road
Little Wakering
Essex
SS3 0JH
Director NameMr Gary Edgar Blackburn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPondwell Lodge 5 Cam Lane
Clifton
Brighouse
West Yorkshire
HD6 4JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Royds Mill Estate
Dyehouse Lane
Brighouse
West Yorkshire
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£29,490
Cash£82,545
Current Liabilities£80,914

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Filing History

15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 December 2018Notification of G.E.B Business Advisory Limited as a person with significant control on 6 April 2018 (2 pages)
11 December 2018Cessation of Robert John Benham as a person with significant control on 10 August 2018 (1 page)
11 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
11 December 2018Cessation of Michelle Victoria Benham as a person with significant control on 10 August 2018 (1 page)
20 September 2018Termination of appointment of Robert John Benham as a director on 18 September 2018 (1 page)
19 September 2018Registered office address changed from Pondwell Lodge 5 Cam Lane Clifton Brighouse West Yorkshire HD6 4JD to Pondwell Lodge 5 Cam Lane Clifton Brighouse West Yorkshire HD6 4JD on 19 September 2018 (2 pages)
19 September 2018Appointment of Mr Gary Edgar Blackburn as a director on 14 September 2018 (2 pages)
18 September 2018Termination of appointment of Michelle Benham as a secretary on 18 September 2018 (1 page)
18 September 2018Termination of appointment of Michelle Victoria Benham as a director on 18 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 September 2018Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom to Pondwell Lodge 5 Cam Lane Clifton Brighouse West Yorkshire HD6 4JD on 17 September 2018 (2 pages)
13 December 2017Change of details for Mrs Michelle Victoria Benham as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Change of details for Mr Robert John Benham as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Secretary's details changed for Michelle Benham on 5 December 2017 (1 page)
13 December 2017Change of details for Mr Robert John Benham as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Secretary's details changed for Michelle Benham on 5 December 2017 (1 page)
13 December 2017Change of details for Mrs Michelle Victoria Benham as a person with significant control on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Michelle Victoria Benham on 5 December 2017 (2 pages)
12 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
12 December 2017Director's details changed for Mrs Michelle Victoria Benham on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Robert John Benham on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Robert John Benham on 5 December 2017 (2 pages)
12 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
6 December 2017Secretary's details changed for Michelle Benham on 5 December 2017 (1 page)
6 December 2017Secretary's details changed for Michelle Benham on 5 December 2017 (1 page)
6 December 2017Secretary's details changed for Michelle Benham on 5 December 2017 (1 page)
6 December 2017Secretary's details changed for Michelle Benham on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mrs Michelle Victoria Benham on 5 December 2017 (2 pages)
5 December 2017Change of details for Mrs Michelle Victoria Benham as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 51 Harridge Road Leigh-on-Sea Essex SS9 4HE to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 5 December 2017 (1 page)
5 December 2017Change of details for Mrs Michelle Victoria Benham as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Michelle Victoria Benham on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr Robert John Benham as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 51 Harridge Road Leigh-on-Sea Essex SS9 4HE to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Robert John Benham as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Michelle Victoria Benham on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Michelle Victoria Benham on 5 December 2017 (2 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 10
(5 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 10
(5 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 10
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(5 pages)
6 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 10
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 10
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 10
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
29 August 2012Appointment of Mr Robert Benham as a director (3 pages)
29 August 2012Appointment of Mr Robert Benham as a director (3 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Termination of appointment of Robert Benham as a director (1 page)
7 February 2011Termination of appointment of Robert Benham as a director (1 page)
5 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 August 2010Appointment of Robert Benham as a director (3 pages)
9 August 2010Appointment of Robert Benham as a director (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Michelle Victoria Benham on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michelle Victoria Benham on 22 December 2009 (2 pages)
17 December 2009Director's details changed for Michelle Victoria Benham on 21 January 2009 (1 page)
17 December 2009Secretary's details changed for Michelle Sterry on 21 January 2009 (1 page)
17 December 2009Director's details changed for Michelle Victoria Benham on 21 January 2009 (1 page)
17 December 2009Secretary's details changed for Michelle Sterry on 21 January 2009 (1 page)
30 July 2009Company name changed robert benham marketing LTD\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed robert benham marketing LTD\certificate issued on 01/08/09 (2 pages)
18 May 2009Appointment terminated director robert benham (1 page)
18 May 2009Appointment terminated director robert benham (1 page)
31 March 2009Director's change of particulars / michelle sterry / 21/01/2009 (1 page)
31 March 2009Director's change of particulars / michelle sterry / 21/01/2009 (1 page)
29 January 2009Director appointed michelle sterry (1 page)
29 January 2009Director appointed michelle sterry (1 page)
29 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2009Return made up to 05/12/08; full list of members (3 pages)
19 January 2009Return made up to 05/12/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA (1 page)
23 December 2008Registered office changed on 23/12/2008 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA (1 page)
11 September 2008Registered office changed on 11/09/2008 from granite buildinds 6 stanley street liverpool merseyside L1 6AF (1 page)
11 September 2008Registered office changed on 11/09/2008 from granite buildinds 6 stanley street liverpool merseyside L1 6AF (1 page)
26 February 2008Ad 04/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2008Ad 04/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 January 2008Registered office changed on 22/01/08 from: granite buildings 6 stanley st liverpool L1 6AF (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: granite buildings 6 stanley st liverpool L1 6AF (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 December 2007Incorporation (9 pages)
5 December 2007Incorporation (9 pages)