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(4 years, 9 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(4 years, 9 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 Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mrs Hillary Joan Cooper |
---|---|
Status | Resigned |
Appointed | 22 December 2009(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2014) |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(3 years 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 |
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 | £230,122 |
Gross Profit | £213,476 |
Net Worth | £1,756,536 |
Cash | £9,400 |
Current Liabilities | £215,835 |
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 | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 July 2011 | Delivered on: 26 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belle vue mills broughton road skipton part t/no NYK380271 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. Outstanding |
---|---|
28 September 2010 | Delivered on: 30 September 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any guarantee indemnity mortgage charge pledge or other security to the chargee and its subsidiary or any member of the group ("group members") (or any of them) .under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title and interest in and to the contract. Fully Satisfied |
24 August 2010 | Delivered on: 1 September 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Assignment of development agreement Secured details: All monies due or to become due from the company to the chargee or any member of the group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all right title and interest in and to each development agreement being- the agreement for lease dated 26 july 2010 see image for full details. Fully Satisfied |
2 July 2010 | Delivered on: 14 July 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Assignment of development agreement Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Assigns all right title and interest in and to each development agreement being- the agreement for lease dated 25 june 2010 see image for full details. Fully Satisfied |
2 July 2010 | Delivered on: 14 July 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Assignment of development agreement Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Assigns all right title and interest in and to each development agreement being- the agreement for lease dated 25 june 2010 see image for full details. Fully Satisfied |
2 July 2010 | Delivered on: 6 July 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a belle vue mills broughton road skipton and shown red on the plan attached to the charge t/no. NYK283407 with full title guarantee by way of fixed charge all right, title, estate and other interests see image for full details. Fully Satisfied |
29 June 2010 | Delivered on: 6 July 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee or any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge all monies standing to the credit of a/c no. 01101676 and sort code 72-00-00 together with all other rights, and benefits see image for full details. Fully Satisfied |
29 June 2010 | Delivered on: 6 July 2010 Satisfied on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 December 2023 | Confirmation statement made on 15 December 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 (18 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
17 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) |
16 December 2021 | Confirmation statement made on 16 December 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) |
7 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (18 pages) |
27 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (18 pages) |
20 December 2017 | Confirmation statement made on 18 December 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) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
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) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
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) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
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) |
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 | 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 Hillary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Hillary 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) |
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) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
19 December 2013 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
4 July 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) |
8 January 2013 | Annual return made up to 18 December 2012 (15 pages) |
8 January 2013 | Annual return made up to 18 December 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) |
10 January 2012 | Annual return made up to 18 December 2011 (15 pages) |
10 January 2012 | Annual return made up to 18 December 2011 (15 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
6 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
5 February 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages) |
20 January 2010 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
20 January 2010 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
24 December 2009 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
24 December 2009 | Appointment of Mrs Hillary Joan Cooper as a secretary (1 page) |
24 December 2009 | Appointment of Mrs Hillary Joan Cooper as a secretary (1 page) |
24 December 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009 (1 page) |
24 December 2009 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
24 December 2009 | Appointment of Mr Michael John Hartley as a director (2 pages) |
24 December 2009 | Appointment of Mr Michael John Hartley as a director (2 pages) |
24 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
24 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|