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(6 years, 1 month 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(6 years, 1 month 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 | 11 August 2008(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds Yorkshire LS17 8JN |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 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(4 years, 4 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 | 07 August 2008(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 | £622,546 |
Gross Profit | £618,276 |
Net Worth | £5,166,170 |
Cash | £46,407 |
Current Liabilities | £125,102 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
25 March 2009 | Delivered on: 27 March 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at centenary square aldermanbury bradford west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 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) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 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) |
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) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
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) |
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) |
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
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 (14 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
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) |
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) |
20 September 2012 | Annual return made up to 7 August 2012 (15 pages) |
20 September 2012 | Annual return made up to 7 August 2012 (15 pages) |
20 September 2012 | Annual return made up to 7 August 2012 (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) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (15 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 September 2008 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
12 September 2008 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
13 August 2008 | Director and secretary appointed mrs hilary joan cooper (2 pages) |
13 August 2008 | Director appointed mr jonathan william maud (2 pages) |
13 August 2008 | Director appointed mr jonathan william maud (2 pages) |
13 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
13 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
13 August 2008 | Director and secretary appointed mrs hilary joan cooper (2 pages) |
13 August 2008 | Director appointed mr michael john hartley (2 pages) |
13 August 2008 | Director appointed mr michael john hartley (2 pages) |
7 August 2008 | Incorporation (13 pages) |
7 August 2008 | Incorporation (13 pages) |