Company NameRBA Network Limited
Company StatusActive
Company Number06926241
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Michelle Yvonne Wallis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(1 year after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Millfield Close
Wilberfoss
York
YO41 5PP
Director NameMr Roger Alan Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shirburn Gardens
Cantley
Doncaster
South Yorkshire
DN4 6LE
Director NameMs Jill McLaughlan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beech Avenue Holgate
York
Yorkshire
YO24 4JJ
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address6 Woodside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QX
Director NameVictor Avon Wright
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Director NameMr Gary Paul Beynon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House Spring Lane
Packington
Ashby De La Zouch
Leicestershire
LE65 1WU
Director NameMr Roger Anthony Bodill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grouse Moor Lane Mountain
Queensbury
West Yorkshire
BD13 1NS
Director NameMs Jill McLaughlan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cleveland Street
York
YO24 4BS

Contact

Websitemrtransit.co.uk

Location

Registered Address1st Floor Unit 5 Arabesque House
Monks Cross Drive
York
Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Roger Anthony Bodill
49.02%
Ordinary A
50 at £1Waterlow Domiciliary LTD
49.02%
Ordinary A
1 at £1Michelle Yvonne Wallis
0.98%
Ordinary B
1 at £1Roger Alan Wilson
0.98%
Ordinary C

Financials

Year2014
Net Worth£796,913
Cash£704,321
Current Liabilities£769,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
6 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
24 July 2018Registered office address changed from Winterscale House Winterscale Street York Yorkshire YO10 4BT to 1st Floor Unit 5 Arabesque House Monks Cross Drive York Yorkshire YO32 9GZ on 24 July 2018 (1 page)
4 July 2018Director's details changed for Ms Jill Mclaughlan on 8 May 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2017Cessation of Gary Paul Beynon as a person with significant control on 6 April 2016 (1 page)
18 September 2017Notification of Drivespeed Group Limited as a person with significant control on 6 April 2016 (1 page)
18 September 2017Notification of Drivespeed Group Limited as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Roger Anthony Bodill as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Gary Paul Beynon as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Roger Anthony Bodill as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
11 July 2017Notification of Gary Paul Beynon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Roger Anthony Bodill as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Gary Paul Beynon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Roger Anthony Bodill as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
9 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2017Purchase of own shares. (3 pages)
9 June 2017Cancellation of shares. Statement of capital on 24 May 2017
  • GBP 100
(6 pages)
9 June 2017Cancellation of shares. Statement of capital on 24 May 2017
  • GBP 100
(6 pages)
9 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2017Purchase of own shares. (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 January 2017Director's details changed for Ms Jill Mclaughlan on 20 December 2016 (3 pages)
5 January 2017Director's details changed for Ms Jill Mclaughlan on 20 December 2016 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(6 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 February 2015Termination of appointment of Victor Avon Wright as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Victor Avon Wright as a director on 31 January 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Registered office address changed from Tower House Fishergate York YO10 4UA to Winterscale House Winterscale Street York Yorkshire YO10 4BT on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Tower House Fishergate York YO10 4UA to Winterscale House Winterscale Street York Yorkshire YO10 4BT on 12 September 2014 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(7 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 102
(8 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 102
(8 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 102
(8 pages)
4 March 2014Appointment of Ms Jill Mclaughlan as a director (2 pages)
4 March 2014Appointment of Ms Jill Mclaughlan as a director (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Statement of company's objects (2 pages)
6 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 102
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 102
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 102
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 102
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 102
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 102
(6 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
29 December 2011Company name changed medway maine LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
29 December 2011Company name changed medway maine LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
18 November 2011Termination of appointment of Jill Mclaughlan as a director (2 pages)
18 November 2011Termination of appointment of Jill Mclaughlan as a director (2 pages)
18 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
18 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
18 November 2011Appointment of Roger Alan Wilson as a director (3 pages)
18 November 2011Appointment of Roger Alan Wilson as a director (3 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 December 2010Termination of appointment of Roger Bodill as a director (2 pages)
9 December 2010Termination of appointment of Roger Bodill as a director (2 pages)
1 December 2010Termination of appointment of Gary Beynon as a director (2 pages)
1 December 2010Termination of appointment of Gary Beynon as a director (2 pages)
10 September 2010Appointment of Roger Anthony Bodill as a director (3 pages)
10 September 2010Appointment of Roger Anthony Bodill as a director (3 pages)
9 August 2010Registered office address changed from 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 9 August 2010 (2 pages)
9 August 2010Appointment of Gary Beynon as a director (3 pages)
9 August 2010Appointment of Gary Beynon as a director (3 pages)
9 August 2010Appointment of Michelle Yvonne Wallis as a director (3 pages)
9 August 2010Appointment of Jill Mclaughlan as a director (2 pages)
9 August 2010Appointment of Michelle Yvonne Wallis as a director (3 pages)
9 August 2010Registered office address changed from 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 9 August 2010 (2 pages)
9 August 2010Appointment of Jill Mclaughlan as a director (2 pages)
9 August 2010Registered office address changed from 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 9 August 2010 (2 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 November 2009Termination of appointment of Helen Hilton as a director (1 page)
24 November 2009Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 November 2009 (1 page)
24 November 2009Termination of appointment of Helen Hilton as a director (1 page)
24 November 2009Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 November 2009 (1 page)
24 November 2009Appointment of Victor Avon Wright as a director (1 page)
24 November 2009Appointment of Victor Avon Wright as a director (1 page)
14 September 2009Company name changed pint strategies LIMITED\certificate issued on 15/09/09 (2 pages)
14 September 2009Company name changed pint strategies LIMITED\certificate issued on 15/09/09 (2 pages)
6 June 2009Incorporation (12 pages)
6 June 2009Incorporation (12 pages)